OIL EQUIPMENT LIMITED

Oil Equipment Ltd Oil Equipment Ltd, Scunthorpe, DN16 1DA, South Humberside
StatusACTIVE
Company No.07371757
CategoryPrivate Limited Company
Incorporated10 Sep 2010
Age13 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

OIL EQUIPMENT LIMITED is an active private limited company with number 07371757. It was incorporated 13 years, 9 months, 27 days ago, on 10 September 2010. The company address is Oil Equipment Ltd Oil Equipment Ltd, Scunthorpe, DN16 1DA, South Humberside.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-12

Old address: East Common Lane Scunthorpe South Humberside DN16 1AZ

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Mellard

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christine Hinchliffe

Appointment date: 2013-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dare Hinchliffe

Appointment date: 2013-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2013

Action Date: 21 May 2013

Category: Address

Type: AD01

Change date: 2013-05-21

Old address: 57 Walseker Lane Woodall, Harthill Sheffield South Yorkshire S26 7YJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Mellard

Documents

View document PDF

Termination director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Chatterton

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2012

Action Date: 04 May 2012

Category: Address

Type: AD01

Change date: 2012-05-04

Old address: C/O Fluid Power Solutions Ltd Unit 10 Brunel Park Harworth Doncaster South Yorkshire DN11 8RW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-13

Old address: 57 Walseker Lane Woodall,Harthill Sheffield South Yorkshire S26 7YJ England

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Mellard

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Chatterton

Documents

View document PDF

Incorporation company

Date: 10 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOILER REPAIR LTD

69 LAMEROCK ROAD,BROMLEY,BR1 5LY

Number:09538895
Status:ACTIVE
Category:Private Limited Company

BUCK INN GRINDLETON LTD

90 KNOWLES STREET,BLACKBURN,BB1 4HT

Number:08123488
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ESSEX SOLUTIONS LIMITED

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:06099738
Status:ACTIVE
Category:Private Limited Company

LOMOND DIGITAL MARKETING LTD

4/23 STIRLING ROAD,GLASGOW,G63 0BW

Number:SC604012
Status:ACTIVE
Category:Private Limited Company

PEEL HOTELS PLC

C/O THRINGS LLP, 20,LONDON,EC4A 3AG

Number:03473990
Status:ACTIVE
Category:Public Limited Company

SMOOTH OPERATORS (BATTLE) LIMITED

44 HIGH STREET,BATTLE,TN33 0EE

Number:11747151
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source