UKBizDB.co.uk

OIL PLUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oil Plus Limited. The company was founded 45 years ago and was given the registration number 01386979. The firm's registered office is in BERKS. You can find them at Dominion House, Kennet Side, Newbury, Berks, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:OIL PLUS LIMITED
Company Number:01386979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Dominion House, Kennet Side, Newbury, Berks, RG14 5PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dominion House, Kennet Side, Newbury, RG14 5PX

Secretary01 April 2017Active
Dominion House, Kennet Side, Newbury, Berks, RG14 5PX

Director31 March 2017Active
10, North Silver Street, Aberdeen, Scotland, AB10 1RL

Director01 January 2019Active
Dominion House, Kennet Side, Newbury, Berks, RG14 5PX

Director01 January 2019Active
Silmaril, Upper Lambourn, RG17 8QR

Secretary-Active
79 Blake Apartments, New River Avenue, London, N8 7QF

Secretary07 September 2007Active
361-366, Buckingham Avenue, Slough, Uk, SL1 4LU

Secretary17 February 2012Active
3, Walnut Grove, Wooburn Green, High Wycombe, United Kingdom, HP10 0AL

Secretary14 April 2009Active
The Laurels 241 Lower Way, Thatcham, Newbury, RG13 4TP

Director-Active
The Lodge, Crofton, Marlborough, SN8 3DW

Director-Active
Green Hedges, 25 Saint Johns Street, Crowthorne, RG45 7NJ

Director02 June 1999Active
13 Paddocks Piece, Ramsbury, Marlborough, SN8 2QF

Director01 June 1993Active
Calisay The Ridge, Lower Basildon, Reading, RG8 9NX

Director-Active
Ashwarren, Wildhern, Andover, SP11 0JE

Director-Active
Dominion House, Kennet Side, Newbury, Uk, RG14 5PX

Director14 May 2015Active
8, Green End, Comberton, Cambridge, CB23 7DY

Director14 April 2009Active
The Dower House, Church Road Snitterfield, Stratford Upon Avon, CV37 0LF

Director02 June 1999Active
Lindum, 2 Hilton Road Bramhall, Stockport, SK7 3AG

Director02 April 2009Active
2 Salmons Lane, Middleton Cheney, Banbury, OX17 2NF

Director31 July 2007Active
Dominion House, Kennet Side, Newbury, England, RG14 5PX

Director12 April 2012Active
15 Farrar Close, Barton Park, Marlborough, SN18 1TP

Director-Active

People with Significant Control

Mrs Victoria Cavanagh
Notified on:01 January 2019
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:Scotland
Address:10, North Silver Street, Aberdeen, Scotland, AB10 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark James Cavanagh
Notified on:01 April 2017
Status:Active
Date of birth:January 1969
Nationality:British
Address:Dominion House, Kennet Side, Berks, RG14 5PX
Nature of control:
  • Significant influence or control
John Crane Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:361-366, Buckingham Avenue, Slough, England, SL1 4LU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Accounts

Accounts amended with accounts type total exemption full.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Address

Move registers to registered office company with new address.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2017-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.