EMO OIL LIMITED

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

    Company NameEMO OIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05067422
    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 EMO OIL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EMO OIL LIMITED located?

    Registered Office Address
    1st Floor Allday House
    Warrington Road
    WA3 6GR Birchwood
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EMO OIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GW 266 LIMITEDMar 09, 2004Mar 09, 2004

    What are the latest accounts for EMO OIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToFeb 25, 2027
    Next Confirmation Statement DueMar 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2026
    OverdueNo

    What are the latest filings for EMO OIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 25, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Paul John Williams as a director on Oct 18, 2024

    1 pagesTM01

    Termination of appointment of Steven Michael Taylor as a director on Oct 18, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    3 pagesAA

    Appointment of Mrs Eileen Frances Brotherton as a director on Mar 30, 2023

    2 pagesAP01

    Termination of appointment of Edward Gerard O'brien as a director on Mar 30, 2023

    1 pagesTM01

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG to 1st Floor Allday House Warrington Road Birchwood WA3 6GR on Aug 17, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Termination of appointment of Stuart Sealey as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Mar 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 09, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Mar 09, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Angus Ross as a secretary on Oct 27, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Who are the officers of EMO OIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROTHERTON, Eileen Frances
    Allday House
    Warrington Road
    WA3 6GR Birchwood
    1st Floor
    United Kingdom
    Director
    Allday House
    Warrington Road
    WA3 6GR Birchwood
    1st Floor
    United Kingdom
    EnglandBritish166710420001
    LITTLE, Daniel Stephen Paul
    Allday House
    Warrington Road
    WA3 6GR Birchwood
    1st Floor
    United Kingdom
    Director
    Allday House
    Warrington Road
    WA3 6GR Birchwood
    1st Floor
    United Kingdom
    EnglandBritish229666930001
    MACKIE, Ian Fraser
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    Secretary
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    172827460001
    O'KEEFFE, Colman
    Knockavilla
    Upper Strand Road
    IRISH Malahide
    Co Dublin
    Ireland
    Secretary
    Knockavilla
    Upper Strand Road
    IRISH Malahide
    Co Dublin
    Ireland
    Irish243689390001
    ROSS, Angus
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    Secretary
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    209562240001
    STEWART, Jonathan
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Scotland
    Secretary
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Scotland
    British108330410001
    GW SECRETARIES LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710001
    BREEN, Thomas Benedict
    20 Cherbury Gardens
    Booterstown
    IRISH County Dublin
    Ireland
    Director
    20 Cherbury Gardens
    Booterstown
    IRISH County Dublin
    Ireland
    IrelandIrish101455280001
    CHAMBERS, Samuel
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    Director
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    Northern IrelandBritish122860780001
    HOWLEY, Thomas
    35 Oakdene Crescent
    ML1 5TH Motherwell
    Lanarkshire
    Director
    35 Oakdene Crescent
    ML1 5TH Motherwell
    Lanarkshire
    British100094340001
    KILMARTIN, Patrick Jeremy
    16 Queniborough Hall Mews
    LE7 3DZ Queniborough
    Leicestershire
    Director
    16 Queniborough Hall Mews
    LE7 3DZ Queniborough
    Leicestershire
    British32720880003
    LEVY, Anthony Francis
    Southwood
    Woodlands Road
    BR1 2AR Bromley
    Kent
    Director
    Southwood
    Woodlands Road
    BR1 2AR Bromley
    Kent
    EnglandBritish26844000002
    MACKIE, Ian Fraser
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    Director
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    United KingdomBritish172831440001
    MURPHY, Donal
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    Director
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    IrelandIrish147910070009
    MURRAY, Kevin
    Avalon 8 Belgrave Road
    Monkstown
    IRISH Co Dublin
    Ireland
    Director
    Avalon 8 Belgrave Road
    Monkstown
    IRISH Co Dublin
    Ireland
    IrelandIrish157743280001
    O'BRIEN, Edward Gerard
    Allday House
    Warrington Road
    WA3 6GR Birchwood
    1st Floor
    United Kingdom
    Director
    Allday House
    Warrington Road
    WA3 6GR Birchwood
    1st Floor
    United Kingdom
    IrelandIrish143484440001
    O'KEEFFE, Colman
    Knockavilla
    Upper Strand Road
    IRISH Malahide
    Co Dublin
    Ireland
    Director
    Knockavilla
    Upper Strand Road
    IRISH Malahide
    Co Dublin
    Ireland
    IrelandIrish243689390001
    SEALEY, Stuart
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    Director
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    EnglandBritish132962590002
    STEWART, Anthony Francis
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Scotland
    Director
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Scotland
    ScotlandBritish125565130002
    STEWART, Jonathan
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Scotland
    Director
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Scotland
    Northern IrelandBritish203506280001
    TAYLOR, Steven Michael
    Allday House
    Warrington Road
    WA3 6GR Birchwood
    1st Floor
    United Kingdom
    Director
    Allday House
    Warrington Road
    WA3 6GR Birchwood
    1st Floor
    United Kingdom
    EnglandBritish147409750001
    VIAN, Paul Thomas
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    Director
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    EnglandBritish146031200001
    WILLIAMS, Paul John
    Allday House
    Warrington Road
    WA3 6GR Birchwood
    1st Floor
    United Kingdom
    Director
    Allday House
    Warrington Road
    WA3 6GR Birchwood
    1st Floor
    United Kingdom
    United KingdomBritish138822140002
    GW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Dcc Energy Uk Limited
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    2nd Floor, 302
    Cheshire
    United Kingdom
    Apr 06, 2016
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    2nd Floor, 302
    Cheshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Register England And Wales
    Registration Number01908249
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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