OIL INDUSTRIES CLUB LIMITED(THE)
Overview
| Company Name | OIL INDUSTRIES CLUB LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01575393 |
| 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 INDUSTRIES CLUB LIMITED(THE)?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is OIL INDUSTRIES CLUB LIMITED(THE) located?
| Registered Office Address | C/O Thames Bridge Chartered Accountant 60 Oak Tree Road SL7 3EQ Marlow Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OIL INDUSTRIES CLUB LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for OIL INDUSTRIES CLUB LIMITED(THE)?
| Last Confirmation Statement Made Up To | Jan 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2026 |
| Overdue | No |
What are the latest filings for OIL INDUSTRIES CLUB LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period extended from Sep 30, 2026 to Dec 31, 2026 | 1 pages | AA01 | ||
Confirmation statement made on Jan 09, 2026 with no updates | 3 pages | CS01 | ||
Change of details for Mr Dennis Laurence Woods as a person with significant control on Nov 25, 2025 | 2 pages | PSC04 | ||
Registered office address changed from 34 st. Marys Road Leatherhead KT22 8EY England to C/O Thames Bridge Chartered Accountant 60 Oak Tree Road Marlow Buckinghamshire SL7 3EQ on Nov 25, 2025 | 1 pages | AD01 | ||
Termination of appointment of David Gilchrist Stedman as a director on Nov 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Max John Venmore-Rowland as a director on Nov 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Donald James Reid as a director on Nov 24, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Geoffrey Parsons as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 5 pages | AA | ||
Registered office address changed from PO Box 36 34 Saint Marys Road Leatherhead Surrey KT22 8EY to 34 st. Marys Road Leatherhead KT22 8EY on Apr 04, 2024 | 1 pages | AD01 | ||
Termination of appointment of Peter Guy Noel Hendricks as a director on Jan 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Rowley as a director on Aug 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Frank Downes as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 5 pages | AA | ||
Appointment of Mr Max John Venmore-Rowland as a director on Apr 29, 2020 | 2 pages | AP01 | ||
Appointment of Mr. Donald James Reid as a director on Mar 09, 2017 | 2 pages | AP01 | ||
Who are the officers of OIL INDUSTRIES CLUB LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMPTON, John | Secretary | Amberleaf St Marys Road KT22 8EY Leatherhead Surrey | British | 75608860001 | ||||||
| BLICK, Trevor James | Director | Swallow Lodge Town Lane Mobberley WA16 7PZ Knutsford Cheshire | England | British | 11736870001 | |||||
| GEERING, Kenneth Alan | Director | 6 Yeomans Chequers Lane Eversley Cross RG27 0QD Hook Hampshire | England | British | 30073300002 | |||||
| LEISHMAN, David Paterson, Mr. | Director | 4 Albany Park Road KT2 5SW Kingston 4 Albany Park Road Surrey England | England | British | 3699040002 | |||||
| NORRIS, David John, Mr. | Director | 209 Victoria Road SO19 9EG Southampton 209 Hampshire England | England | British | 270467670001 | |||||
| WOODS, Dennis Laurence | Director | Church Road GU20 6BN Windlesham Birch Hall Surrey England | England | English | 19765000002 | |||||
| ASHBY, Norman William | Director | 1 Ravenscroft Grangewood Park East Hunsbury NN4 0RL Northampton Northamptonshire | United Kingdom | British | 194499070001 | |||||
| BAKER, Mervyn John | Director | 58 Shepherds Lane Caversham RG4 7JL Reading Berkshire | British | 2559660001 | ||||||
| BAKER, Mervyn John | Director | 58 Shepherds Lane Caversham RG4 7JL Reading Berkshire | British | 2559660001 | ||||||
| BANFIELD, John Martin | Director | Garden Corner Old London Road Mickleham RH5 6DL Dorking Surrey | England | British | 37445180001 | |||||
| BARTLETT, Adrian Maokice | Director | 16 Duncombe Drive DE6 1LJ Ash Bourne Derbyshire | British | 46370720003 | ||||||
| BARTLETT, Adrian Maurice | Director | 10 Brandon Avenue Woodley RG5 4PU Reading | British | 46370720001 | ||||||
| BATCHELOR, Keith Ernest | Director | Nuffield Court Nuffield RG9 5RU Henley On Thames Oxfordshire | England | British | 46122500001 | |||||
| BENZIE, Roderick Douglas, Mr. | Director | Watersplash Lane Cheapside SL5 7QP Ascot The Retreat Berkshire England | United Kingdom | British | 42110710001 | |||||
| BENZIE, Roderick Douglas, Mr. | Director | The Retreat Watersplash Lane Cheapside SL5 7QP Ascot Berkshire | United Kingdom | British | 42110710001 | |||||
| BILL, Ian Millar | Director | 4 Walnut Close Sonning Common RG4 9DH Reading Berkshire | British | 40273890002 | ||||||
| BLYTHE, John Cecil | Director | Brambles 78 St Marks Road RG9 1LW Henley On Thames Oxfordshire | United Kingdom | British | 176859610001 | |||||
| BRADFORD, Adrian | Director | Lilac Cottage Benover Road ME18 6AS Yalding Kent | British | 74220240001 | ||||||
| BURNINGHAM, John | Director | 9 Dell Walk KT3 4RF New Malden Surrey | British | 24162590001 | ||||||
| BUTTERS, Derek Francis, Dr | Director | 16 Moor Park Road HA6 2DN Northwood Middlesex | England | British | 16080090002 | |||||
| BUTTERS, Derek Francis, Dr | Director | 16 Moor Park Road HA6 2DN Northwood Middlesex | England | British | 16080090002 | |||||
| CALVERT, Mark Richard, Mr. | Director | High Bond End H95 9BT Knaresborough Kirkman Bank North Yorkshire England | United Kingdom | British | 44425360003 | |||||
| CANNAVINA, Michael, Mr. | Director | St. Margaret Drive KT18 7LB Epsom 9 Surrey England | United Kingdom | British | 100034560001 | |||||
| CHAMBERS, Frank Ernest Courtney | Director | 44 Parkanaur Avenue Thorpe Bay SS1 3HY Southend On Sea Essex | British | 24162600001 | ||||||
| CHATMAN, William Charles | Director | 12a Hornton Street W8 4NR London | American | 10758340001 | ||||||
| CLAYMAN, David | Director | 16 Tudor Close KT11 2PH Cobham Surrey | United Kingdom | British | 2559700001 | |||||
| COLBECK, Anthony John | Director | 2 Darnley Terrace W11 4RL London | United Kingdom | British | 15582630001 | |||||
| COLBECK, Anthony John | Director | 2 Darnley Terrace W11 4RL London | United Kingdom | British | 15582630001 | |||||
| COLE, David Charles | Director | 14 Chipstead Street SW6 3SS London | British | 2042180002 | ||||||
| COLE, David Charles | Director | 5 Grange Road Caterham Surrey | British | 2042180001 | ||||||
| CORBIDGE, Ian | Director | 33 Park Rise AL5 3AP Harpenden Hertfordshire | British | 47054990001 | ||||||
| DAVIS, Brian Michael | Director | 172 Hanging Hill Lane Hutton CM13 2HG Brentwood Essex | British | 43579230001 | ||||||
| DE BOOS-SMITH, Alan Phillip | Director | Flat 2 38 Sheffield Terrace W8 7NA London | Australian | 25607330001 | ||||||
| DOCKREAY, Edward Thomas | Director | 4 Trinity Close Stanwell TW19 7PR Staines Middlesex | British | 24162610001 | ||||||
| DOWDING, John Claverton | Director | 30 Milldown Avenue Goring On Thames RG8 0AS Reading Berkshire | British | 48741080001 |
Who are the persons with significant control of OIL INDUSTRIES CLUB LIMITED(THE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Dennis Laurence Woods | Apr 12, 2016 | Birch Hall Church Road GU20 6BN Windlesham Birch Hall, Church Road, Windlesham Surrey England | No |
Nationality: English Country of Residence: England | |||
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