Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OIL INDUSTRIES CLUB LIMITED(THE)
Company Information for

OIL INDUSTRIES CLUB LIMITED(THE)

34 ST. MARYS ROAD, LEATHERHEAD, KT22 8EY,
Company Registration Number
01575393
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Oil Industries Club Limited(the)
OIL INDUSTRIES CLUB LIMITED(THE) was founded on 1981-07-20 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Oil Industries Club Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OIL INDUSTRIES CLUB LIMITED(THE)
 
Legal Registered Office
34 ST. MARYS ROAD
LEATHERHEAD
KT22 8EY
Other companies in KT22
 
Filing Information
Company Number 01575393
Company ID Number 01575393
Date formed 1981-07-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 11:54:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OIL INDUSTRIES CLUB LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OIL INDUSTRIES CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
JOHN HAMPTON
Company Secretary 1992-01-08
TREVOR JAMES BLICK
Director 2008-01-15
MARK RICHARD CALVERT
Director 2009-01-20
FRANK DOWNES
Director 1997-01-07
KENNETH ALAN GEERING
Director 2002-01-15
PETER GUY NOEL HENDRICKS
Director 2001-01-07
MARTIN LUIS MAESO
Director 2015-03-04
SIMON GEOFFREY PARSONS
Director 2012-03-06
DAVID GILCHRIST STEDMAN
Director 2013-03-05
DENNIS LAURENCE WOODS
Director 2014-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK DOUGLAS BENZIE
Director 2008-01-15 2015-03-05
MICHAEL CANNAVINA
Director 2009-01-20 2014-03-03
ANTHONY JOHN COLBECK
Director 1998-01-06 2009-01-20
IAN CORBIDGE
Director 2003-01-14 2009-01-20
ADRIAN BRADFORD
Director 2001-01-07 2008-01-06
DAVID CHARLES COLE
Director 1995-01-10 2007-01-01
JOHN BURNINGHAM
Director 1992-01-08 2005-09-14
KEITH ERNEST BATCHELOR
Director 1999-01-05 2003-01-14
NORMAN WILLIAM ASHBY
Director 1999-01-05 2002-01-15
IAN MILLAR BILL
Director 1999-01-05 2002-01-15
DEREK FRANCIS BUTTERS
Director 1998-01-06 2001-01-08
JOHN MARTIN BANFIELD
Director 1996-01-09 1999-01-05
ADRIAN MAOKICE BARTLETT
Director 1996-01-09 1999-01-05
JOHN CECIL BLYTHE
Director 1997-01-07 1999-01-05
MERVYN JOHN BAKER
Director 1994-01-11 1997-01-07
DEREK FRANCIS BUTTERS
Director 1994-01-11 1997-01-07
WILLIAM CHARLES CHATMAN
Director 1993-01-05 1997-01-07
BRIAN MICHAEL DAVIS
Director 1992-01-07 1997-01-07
ANTHONY JOHN COLBECK
Director 1993-01-05 1996-01-09
RODERICK DOUGLAS BENZIE
Director 1992-01-07 1995-01-11
ADRIAN MAURICE BARTLETT
Director 1992-01-07 1995-01-10
DAVID CLAYMAN
Director 1992-01-08 1995-01-10
MERVYN JOHN BAKER
Director 1992-01-08 1993-01-05
DAVID CHARLES COLE
Director 1992-01-08 1993-01-05
FRANK ERNEST COURTNEY CHAMBERS
Director 1992-01-08 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JAMES BLICK TREVOR J BLICK ASSOCIATES LIMITED Director 2003-07-22 CURRENT 2003-07-22 Active
MARK RICHARD CALVERT DONROY (STONES) LIMITED Director 2015-06-01 CURRENT 2015-05-27 Active - Proposal to Strike off
MARK RICHARD CALVERT OOPIE PROPERTY INVESTMENTS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
MARK RICHARD CALVERT ADLER & ALLAN GROUP LIMITED Director 2014-09-15 CURRENT 2014-06-18 Active
MARK RICHARD CALVERT OOPIE LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
MARK RICHARD CALVERT A M W CONTRACTORS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2018-07-17
MARK RICHARD CALVERT BRANCHAND LIMITED Director 2003-01-10 CURRENT 1980-01-17 Dissolved 2014-09-23
MARK RICHARD CALVERT ADLER & ALLAN (AQUA) LIMITED Director 1994-06-23 CURRENT 1994-06-01 Dissolved 2014-09-09
SIMON GEOFFREY PARSONS ABBEY INDUSTRIAL SALES CO.LIMITED Director 2000-08-09 CURRENT 1962-04-16 Active
SIMON GEOFFREY PARSONS STYLEHIGH LIMITED Director 2000-06-07 CURRENT 2000-06-07 Active
DAVID GILCHRIST STEDMAN WORPLESDON GOLF CLUB (MANAGEMENT) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
DENNIS LAURENCE WOODS HARVIL ROAD PROPERTIES LIMITED Director 2011-04-20 CURRENT 1991-04-23 Liquidation
DENNIS LAURENCE WOODS CAERWENT STORAGE LIMITED Director 2003-05-09 CURRENT 2002-01-24 Active
DENNIS LAURENCE WOODS NAPLECREST LIMITED Director 1997-05-06 CURRENT 1997-04-29 Dissolved 2016-05-17
DENNIS LAURENCE WOODS SPACE SOLUTIONS LIMITED Director 1996-03-14 CURRENT 1995-11-14 Dissolved 2016-05-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-2330/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM PO Box 36 34 Saint Marys Road Leatherhead Surrey KT22 8EY
2024-01-22CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2024-01-22APPOINTMENT TERMINATED, DIRECTOR PETER GUY NOEL HENDRICKS
2023-03-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-05-2330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20APPOINTMENT TERMINATED, DIRECTOR FRANK DOWNES
2022-01-20APPOINTMENT TERMINATED, DIRECTOR FRANK DOWNES
2022-01-20APPOINTMENT TERMINATED, DIRECTOR PAUL ROWLEY
2022-01-20APPOINTMENT TERMINATED, DIRECTOR PAUL ROWLEY
2022-01-20CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DOWNES
2021-07-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-08-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12AP01DIRECTOR APPOINTED MR. DONALD JAMES REID
2020-06-06AP01DIRECTOR APPOINTED MR. DAVID JOHN NORRIS
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LUIS MAESO
2019-06-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15AP01DIRECTOR APPOINTED MR. DAVID PATERSON LEISHMAN
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD CALVERT
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-06-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK KEATING
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-06-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-26AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID LEE HOGBIN
2016-01-26AP01DIRECTOR APPOINTED MR. MARTIN LUIS MAESO
2015-06-07AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-10AP01DIRECTOR APPOINTED MR. DENNIS LAURENCE WOODS
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEWMAN
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK BENZIE
2015-02-03AR0108/01/15 ANNUAL RETURN FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANNAVINA
2014-05-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-08AP01DIRECTOR APPOINTED MR. SIMON GEOFFREY PARSONS
2014-03-08AP01DIRECTOR APPOINTED MR. MICHAEL PATRICK KEATING
2014-03-07AR0108/01/14 ANNUAL RETURN FULL LIST
2014-03-07AP01DIRECTOR APPOINTED MR. DAVID GILCHRIST STEDMAN
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JACK WILSON
2013-06-20AA30/09/12 TOTAL EXEMPTION FULL
2013-02-12AR0108/01/13 NO MEMBER LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEEDON
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORHOUSE
2012-06-27AA30/09/11 TOTAL EXEMPTION FULL
2012-02-07AR0108/01/12 NO MEMBER LIST
2011-06-07AA30/09/10 TOTAL EXEMPTION FULL
2011-04-04AR0108/01/11 NO MEMBER LIST
2011-04-04AR0108/01/10 NO MEMBER LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NEWMAN / 08/01/2010
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK NEVILLE MONTEATH WILSON / 08/01/2010
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD WEEDON / 08/01/2010
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GUY NOEL HENDRICKS / 08/01/2010
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK DOWNES / 08/01/2010
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RODERICK DOUGLAS BENZIE / 08/01/2010
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MOORE
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLBECK
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRADFORD
2011-03-30AP01DIRECTOR APPOINTED PETER JOHN NEWMAN
2011-03-28AP01DIRECTOR APPOINTED MR. RODERICK DOUGLAS BENZIE
2011-03-28AP01DIRECTOR APPOINTED MR. CHRISTOPHER JOHN MOORHOUSE
2011-03-28AP01DIRECTOR APPOINTED MR. MARK RICHARD CALVERT
2011-03-28AP01DIRECTOR APPOINTED MR. MICHAEL CANNAVINA
2011-03-28AP01DIRECTOR APPOINTED MR. CHARLES DAVID LEE HOGBIN
2010-06-23AA30/09/09 TOTAL EXEMPTION FULL
2009-07-01AA30/09/08 TOTAL EXEMPTION FULL
2009-02-26363aANNUAL RETURN MADE UP TO 08/01/09
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR IAN CORBIDGE
2008-06-23288aDIRECTOR APPOINTED TREVOR JAMES BLICK
2008-05-07363(288)DIRECTOR RESIGNED
2008-05-07363sANNUAL RETURN MADE UP TO 08/01/08
2008-03-07AA30/09/07 TOTAL EXEMPTION FULL
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-21363sANNUAL RETURN MADE UP TO 08/01/07
2006-02-22AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-10363(288)DIRECTOR RESIGNED
2006-02-10363sANNUAL RETURN MADE UP TO 08/01/06
2005-02-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-28363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-28363sANNUAL RETURN MADE UP TO 08/01/05
2004-02-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-28363(288)DIRECTOR RESIGNED
2004-02-28363sANNUAL RETURN MADE UP TO 08/01/04
2003-06-29288aNEW DIRECTOR APPOINTED
2003-06-29AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-14288aNEW DIRECTOR APPOINTED
2003-02-14363sANNUAL RETURN MADE UP TO 08/01/03
2003-02-14288aNEW DIRECTOR APPOINTED
2003-02-14288aNEW DIRECTOR APPOINTED
2003-02-14363(288)DIRECTOR RESIGNED
2002-06-07288aNEW DIRECTOR APPOINTED
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-26AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-26363sANNUAL RETURN MADE UP TO 08/01/02
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-26363(288)DIRECTOR RESIGNED
2001-05-18AAFULL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to OIL INDUSTRIES CLUB LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OIL INDUSTRIES CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OIL INDUSTRIES CLUB LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OIL INDUSTRIES CLUB LIMITED(THE)

Intangible Assets
Patents
We have not found any records of OIL INDUSTRIES CLUB LIMITED(THE) registering or being granted any patents
Domain Names

OIL INDUSTRIES CLUB LIMITED(THE) owns 1 domain names.

oilclub.co.uk  

Trademarks
We have not found any records of OIL INDUSTRIES CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OIL INDUSTRIES CLUB LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as OIL INDUSTRIES CLUB LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where OIL INDUSTRIES CLUB LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OIL INDUSTRIES CLUB LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OIL INDUSTRIES CLUB LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.