OIL PLUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOIL PLUS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01386979
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OIL PLUS LIMITED?

    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is OIL PLUS LIMITED located?

    Registered Office Address
    Dominion House, Kennet Side
    Newbury
    RG14 5PX Berks
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OIL PLUS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OIL PLUS LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2025
    Next Confirmation Statement DueOct 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2024
    OverdueNo

    What are the latest filings for OIL PLUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 013869790007, created on Jan 31, 2025

    24 pagesMR01

    Satisfaction of charge 013869790006 in full

    1 pagesMR04

    Satisfaction of charge 013869790002 in full

    1 pagesMR04

    Satisfaction of charge 013869790004 in full

    1 pagesMR04

    Satisfaction of charge 013869790005 in full

    1 pagesMR04

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    22 pagesAA

    Satisfaction of charge 013869790003 in full

    1 pagesMR04

    Registration of charge 013869790006, created on Jan 12, 2021

    35 pagesMR01

    Registration of charge 013869790005, created on Nov 23, 2020

    36 pagesMR01

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Registration of charge 013869790004, created on May 18, 2020

    41 pagesMR01

    Amended total exemption full accounts made up to Dec 31, 2019

    15 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Oct 06, 2019 with updates

    4 pagesCS01

    Register(s) moved to registered office address Dominion House, Kennet Side Newbury Berks RG14 5PX

    1 pagesAD04

    Change of details for Mr Mark James Cavanagh as a person with significant control on Jan 01, 2019

    2 pagesPSC04

    Notification of Victoria Cavanagh as a person with significant control on Jan 01, 2019

    2 pagesPSC01

    Appointment of Mrs Victoria Cavanagh as a director on Jan 01, 2019

    2 pagesAP01

    Who are the officers of OIL PLUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOMBARD, Mark Adrian
    Kennet Side
    RG14 5PX Newbury
    Dominion House
    Berkshire
    Secretary
    Kennet Side
    RG14 5PX Newbury
    Dominion House
    Berkshire
    230006800001
    CAVANAGH, Mark James
    Dominion House, Kennet Side
    Newbury
    RG14 5PX Berks
    Director
    Dominion House, Kennet Side
    Newbury
    RG14 5PX Berks
    United KingdomBritishCompany Director43031460003
    CAVANAGH, Victoria
    North Silver Street
    AB10 1RL Aberdeen
    10
    Scotland
    Director
    North Silver Street
    AB10 1RL Aberdeen
    10
    Scotland
    ScotlandBritishDirector159055800001
    SHEPHERD, Clarke Lee
    Dominion House, Kennet Side
    Newbury
    RG14 5PX Berks
    Director
    Dominion House, Kennet Side
    Newbury
    RG14 5PX Berks
    ScotlandBritishGlobal Business Development Director194510710003
    FAWCETT, Martin
    Silmaril
    RG17 8QR Upper Lambourn
    Berkshire
    Secretary
    Silmaril
    RG17 8QR Upper Lambourn
    Berkshire
    British34857660002
    GILLESPIE, Fiona Margaret
    79 Blake Apartments
    New River Avenue
    N8 7QF London
    Secretary
    79 Blake Apartments
    New River Avenue
    N8 7QF London
    Other97576610003
    POWELL, Adam David
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    Berkshire
    Uk
    Secretary
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    Berkshire
    Uk
    British167027050001
    WHITING, David Michael
    Walnut Grove
    Wooburn Green
    HP10 0AL High Wycombe
    3
    Buckinghamshire
    United Kingdom
    Secretary
    Walnut Grove
    Wooburn Green
    HP10 0AL High Wycombe
    3
    Buckinghamshire
    United Kingdom
    BritishAccountant135544990001
    BEAUMONT, Richard Nigel
    The Laurels 241 Lower Way
    Thatcham
    RG13 4TP Newbury
    Berkshire
    Director
    The Laurels 241 Lower Way
    Thatcham
    RG13 4TP Newbury
    Berkshire
    BritishDirector/Engineer15720500001
    BURCH, Anthony Joseph
    The Lodge
    Crofton
    SN8 3DW Marlborough
    Wiltshire
    Director
    The Lodge
    Crofton
    SN8 3DW Marlborough
    Wiltshire
    EnglandBritishEngineer15641570001
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritishAccountant60448890001
    FAWCETT, Martin
    13 Paddocks Piece
    Ramsbury
    SN8 2QF Marlborough
    Wiltshire
    Director
    13 Paddocks Piece
    Ramsbury
    SN8 2QF Marlborough
    Wiltshire
    BritishAccountant34857660001
    GARRETT, Stephen George
    Calisay The Ridge
    Lower Basildon
    RG8 9NX Reading
    Berkshire
    Director
    Calisay The Ridge
    Lower Basildon
    RG8 9NX Reading
    Berkshire
    BritishAccountant764450002
    MAYNARD, David Llewelyn
    Ashwarren
    Wildhern
    SP11 0JE Andover
    Hampshire
    Director
    Ashwarren
    Wildhern
    SP11 0JE Andover
    Hampshire
    BritishEngineer7121880001
    MURRAY, Kevin
    Kennet Side
    RG14 5PX Newbury
    Dominion House
    Berkshire
    Uk
    Director
    Kennet Side
    RG14 5PX Newbury
    Dominion House
    Berkshire
    Uk
    UkBritishManaging Director Oil Plus Ltd199813280001
    NICOLSON, Jane Florence
    Green End
    Comberton
    CB23 7DY Cambridge
    8
    Cambridgeshire
    Director
    Green End
    Comberton
    CB23 7DY Cambridge
    8
    Cambridgeshire
    BritishGeneral Manager137734140002
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    BritishLawyer813530001
    PADDISON, Richard John
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    Director
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    EnglandBritishAccountant63501590001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritishChartered Secretary64115230001
    ROBINSON, Keith
    Kennet Side
    RG14 5PX Newbury
    Dominion House
    Berkshire
    England
    Director
    Kennet Side
    RG14 5PX Newbury
    Dominion House
    Berkshire
    England
    EnglandBritishManaging Director168441590001
    ROBINSON, Keith
    15 Farrar Close
    Barton Park
    SN18 1TP Marlborough
    Wilts
    Director
    15 Farrar Close
    Barton Park
    SN18 1TP Marlborough
    Wilts
    BritishEngineer15720520001

    Who are the persons with significant control of OIL PLUS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Victoria Cavanagh
    North Silver Street
    AB10 1RL Aberdeen
    10
    Scotland
    Jan 01, 2019
    North Silver Street
    AB10 1RL Aberdeen
    10
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Mark James Cavanagh
    Dominion House, Kennet Side
    Newbury
    RG14 5PX Berks
    Apr 01, 2017
    Dominion House, Kennet Side
    Newbury
    RG14 5PX Berks
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    John Crane Group Ltd
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    England
    Apr 06, 2016
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0