OIL PLUS LIMITED
Overview
Company Name | OIL PLUS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01386979 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for OIL PLUS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OIL PLUS LIMITED?
Last Confirmation Statement Made Up To | Oct 06, 2025 |
---|---|
Next Confirmation Statement Due | Oct 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 06, 2024 |
Overdue | No |
What are the latest filings for OIL PLUS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 013869790007, created on Jan 31, 2025 | 24 pages | MR01 | ||
Satisfaction of charge 013869790006 in full | 1 pages | MR04 | ||
Satisfaction of charge 013869790002 in full | 1 pages | MR04 | ||
Satisfaction of charge 013869790004 in full | 1 pages | MR04 | ||
Satisfaction of charge 013869790005 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Satisfaction of charge 013869790003 in full | 1 pages | MR04 | ||
Registration of charge 013869790006, created on Jan 12, 2021 | 35 pages | MR01 | ||
Registration of charge 013869790005, created on Nov 23, 2020 | 36 pages | MR01 | ||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 013869790004, created on May 18, 2020 | 41 pages | MR01 | ||
Amended total exemption full accounts made up to Dec 31, 2019 | 15 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Oct 06, 2019 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address Dominion House, Kennet Side Newbury Berks RG14 5PX | 1 pages | AD04 | ||
Change of details for Mr Mark James Cavanagh as a person with significant control on Jan 01, 2019 | 2 pages | PSC04 | ||
Notification of Victoria Cavanagh as a person with significant control on Jan 01, 2019 | 2 pages | PSC01 | ||
Appointment of Mrs Victoria Cavanagh as a director on Jan 01, 2019 | 2 pages | AP01 | ||
Who are the officers of OIL PLUS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOMBARD, Mark Adrian | Secretary | Kennet Side RG14 5PX Newbury Dominion House Berkshire | 230006800001 | |||||||
CAVANAGH, Mark James | Director | Dominion House, Kennet Side Newbury RG14 5PX Berks | United Kingdom | British | Company Director | 43031460003 | ||||
CAVANAGH, Victoria | Director | North Silver Street AB10 1RL Aberdeen 10 Scotland | Scotland | British | Director | 159055800001 | ||||
SHEPHERD, Clarke Lee | Director | Dominion House, Kennet Side Newbury RG14 5PX Berks | Scotland | British | Global Business Development Director | 194510710003 | ||||
FAWCETT, Martin | Secretary | Silmaril RG17 8QR Upper Lambourn Berkshire | British | 34857660002 | ||||||
GILLESPIE, Fiona Margaret | Secretary | 79 Blake Apartments New River Avenue N8 7QF London | Other | 97576610003 | ||||||
POWELL, Adam David | Secretary | Buckingham Avenue SL1 4LU Slough 361-366 Berkshire Uk | British | 167027050001 | ||||||
WHITING, David Michael | Secretary | Walnut Grove Wooburn Green HP10 0AL High Wycombe 3 Buckinghamshire United Kingdom | British | Accountant | 135544990001 | |||||
BEAUMONT, Richard Nigel | Director | The Laurels 241 Lower Way Thatcham RG13 4TP Newbury Berkshire | British | Director/Engineer | 15720500001 | |||||
BURCH, Anthony Joseph | Director | The Lodge Crofton SN8 3DW Marlborough Wiltshire | England | British | Engineer | 15641570001 | ||||
EDWARDS, John Ralph | Director | Green Hedges 25 Saint Johns Street RG45 7NJ Crowthorne Berkshire | United Kingdom | British | Accountant | 60448890001 | ||||
FAWCETT, Martin | Director | 13 Paddocks Piece Ramsbury SN8 2QF Marlborough Wiltshire | British | Accountant | 34857660001 | |||||
GARRETT, Stephen George | Director | Calisay The Ridge Lower Basildon RG8 9NX Reading Berkshire | British | Accountant | 764450002 | |||||
MAYNARD, David Llewelyn | Director | Ashwarren Wildhern SP11 0JE Andover Hampshire | British | Engineer | 7121880001 | |||||
MURRAY, Kevin | Director | Kennet Side RG14 5PX Newbury Dominion House Berkshire Uk | Uk | British | Managing Director Oil Plus Ltd | 199813280001 | ||||
NICOLSON, Jane Florence | Director | Green End Comberton CB23 7DY Cambridge 8 Cambridgeshire | British | General Manager | 137734140002 | |||||
NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | Lawyer | 813530001 | |||||
PADDISON, Richard John | Director | Lindum 2 Hilton Road Bramhall SK7 3AG Stockport Cheshire | England | British | Accountant | 63501590001 | ||||
PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | England | British | Chartered Secretary | 64115230001 | ||||
ROBINSON, Keith | Director | Kennet Side RG14 5PX Newbury Dominion House Berkshire England | England | British | Managing Director | 168441590001 | ||||
ROBINSON, Keith | Director | 15 Farrar Close Barton Park SN18 1TP Marlborough Wilts | British | Engineer | 15720520001 |
Who are the persons with significant control of OIL PLUS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mrs Victoria Cavanagh | Jan 01, 2019 | North Silver Street AB10 1RL Aberdeen 10 Scotland | No | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
Mr Mark James Cavanagh | Apr 01, 2017 | Dominion House, Kennet Side Newbury RG14 5PX Berks | No | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
John Crane Group Ltd | Apr 06, 2016 | Buckingham Avenue SL1 4LU Slough 361-366 England | Yes | ||||
| |||||||
Natures of Control
|
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