Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OIL APPLICATIONS LTD
Company Information for

OIL APPLICATIONS LTD

PETITOR HOUSE, NICHOLSON ROAD, TORQUAY, DEVON, TQ2 7TD,
Company Registration Number
05045381
Private Limited Company
Active

Company Overview

About Oil Applications Ltd
OIL APPLICATIONS LTD was founded on 2004-02-16 and has its registered office in Torquay. The organisation's status is listed as "Active". Oil Applications Ltd is a Private Limited Company registered in 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 APPLICATIONS LTD
 
Legal Registered Office
PETITOR HOUSE
NICHOLSON ROAD
TORQUAY
DEVON
TQ2 7TD
Other companies in TQ2
 
Previous Names
KND OIL APPLICATIONS LIMITED15/02/2019
MAINTECH INTERNATIONAL LIMITED16/01/2019
Filing Information
Company Number 05045381
Company ID Number 05045381
Date formed 2004-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 20/06/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB850701645  GB388553740  
Last Datalog update: 2024-06-05 11:54:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OIL APPLICATIONS LTD
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 APPLICATIONS LTD

Current Directors
Officer Role Date Appointed
TW SECRETARIAL LIMITED
Company Secretary 2005-03-10
KEVIN NEAL DAVIES
Director 2007-05-24
GERARD DANIEL DRISCOLL
Director 2007-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
GARY VINCENT CARLON
Director 2007-06-25 2011-12-29
LUIGI CARNINO
Director 2007-06-25 2008-03-31
MARION CECILY DAVIES
Director 2005-03-10 2007-05-24
MARION CECILY DAVIES
Company Secretary 2004-03-31 2005-03-10
ALBERT NEAL DAVIES
Director 2004-02-16 2004-12-16
ALBERT NEAL DAVIES
Company Secretary 2004-02-16 2004-03-31
KEVIN NEAL DAVIES
Director 2004-02-16 2004-03-31
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2004-02-16 2004-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TW SECRETARIAL LIMITED WALKER BRICKLAYERS LIMITED Company Secretary 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
TW SECRETARIAL LIMITED SHORELINE BUSINESS CONSULTING LTD Company Secretary 2017-05-15 CURRENT 2017-05-15 Active
TW SECRETARIAL LIMITED FILERS TRAVEL LIMITED Company Secretary 2017-05-01 CURRENT 2006-08-01 Active
TW SECRETARIAL LIMITED RM CATTLE IMPORTS LIMITED Company Secretary 2017-04-10 CURRENT 2015-02-25 Active
TW SECRETARIAL LIMITED MJ & RH MEDICAL LIMITED Company Secretary 2017-03-01 CURRENT 2014-03-24 Active
TW SECRETARIAL LIMITED WOODTON LODGE INVESTMENTS LIMITED Company Secretary 2017-02-02 CURRENT 1971-08-20 Active
TW SECRETARIAL LIMITED FLEMING REGULATORY LIMITED Company Secretary 2016-12-19 CURRENT 2009-12-10 Active
TW SECRETARIAL LIMITED WEST END ADMINISTRATION LIMITED Company Secretary 2016-10-17 CURRENT 2012-11-12 Active
TW SECRETARIAL LIMITED BRAUNTON (WRAFTON ROAD) LIMITED Company Secretary 2016-09-29 CURRENT 1978-09-05 Liquidation
TW SECRETARIAL LIMITED S & M (SERVICES) LIMITED Company Secretary 2016-09-27 CURRENT 2015-01-15 Active - Proposal to Strike off
TW SECRETARIAL LIMITED PAMPLONA LTD Company Secretary 2016-05-25 CURRENT 2015-02-05 Active
TW SECRETARIAL LIMITED CERAMTEC UK LTD Company Secretary 2015-12-31 CURRENT 1965-06-08 Active
TW SECRETARIAL LIMITED KINGSWOOD PLUMBING & HEATING SERVICES LIMITED Company Secretary 2015-12-24 CURRENT 2015-12-24 Active - Proposal to Strike off
TW SECRETARIAL LIMITED SAUNTON BEACH ENTERPRISES LTD Company Secretary 2015-11-06 CURRENT 2012-10-25 Active
TW SECRETARIAL LIMITED BARRICANE ESTATES LIMITED Company Secretary 2015-09-01 CURRENT 2015-09-01 Active
TW SECRETARIAL LIMITED NAKONO LTD Company Secretary 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
TW SECRETARIAL LIMITED BEN CROCKER PANTOMIMES LIMITED Company Secretary 2015-06-18 CURRENT 2014-05-08 Active
TW SECRETARIAL LIMITED FUNDER ISLAND LIMITED Company Secretary 2015-06-17 CURRENT 2014-04-28 Active
TW SECRETARIAL LIMITED EK MEDICAL LIMITED Company Secretary 2015-05-07 CURRENT 2014-03-19 Active
TW SECRETARIAL LIMITED M. L EDEN & SON PLUMBING & HEATING SERVICES LTD Company Secretary 2015-04-22 CURRENT 2014-03-25 Active
TW SECRETARIAL LIMITED HUNGARIAN DOCTORS LTD Company Secretary 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-09-26
TW SECRETARIAL LIMITED D A RIDALLS TRADING COMPANY LIMITED Company Secretary 2015-03-31 CURRENT 2005-04-01 Active
TW SECRETARIAL LIMITED COMPLETE BOOKING SOFTWARE LIMITED Company Secretary 2015-03-24 CURRENT 2013-05-16 Active - Proposal to Strike off
TW SECRETARIAL LIMITED STOMP SHOES LIMITED Company Secretary 2015-02-24 CURRENT 2009-01-23 Active - Proposal to Strike off
TW SECRETARIAL LIMITED WALKER CATERING (DARTMOUTH) LIMITED Company Secretary 2015-01-22 CURRENT 2003-01-13 Active
TW SECRETARIAL LIMITED HOLISTIC LEAN SOLUTIONS LIMITED Company Secretary 2015-01-22 CURRENT 2013-12-09 Active - Proposal to Strike off
TW SECRETARIAL LIMITED WILSON LEISURE DEVELOPMENTS LIMITED Company Secretary 2015-01-01 CURRENT 2003-07-17 Active - Proposal to Strike off
TW SECRETARIAL LIMITED RGP ARCHITECTS LIMITED Company Secretary 2014-11-14 CURRENT 2008-04-05 Active
TW SECRETARIAL LIMITED VICTORIA STREET PROPERTY LIMITED Company Secretary 2014-11-14 CURRENT 2013-10-22 Active
TW SECRETARIAL LIMITED H K FIRCH LIMITED Company Secretary 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off
TW SECRETARIAL LIMITED NX BURST UK LIMITED Company Secretary 2012-12-24 CURRENT 2012-12-24 Dissolved 2015-03-24
TW SECRETARIAL LIMITED AB TRAINING SERVICES LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Dissolved 2013-10-29
TW SECRETARIAL LIMITED RTPM SOLUTIONS LIMITED Company Secretary 2012-08-28 CURRENT 2012-05-18 Dissolved 2018-04-17
TW SECRETARIAL LIMITED RAFALE PROPERTIES LTD Company Secretary 2012-05-22 CURRENT 2012-04-17 Active
TW SECRETARIAL LIMITED AEGIS LANE LIMITED Company Secretary 2011-11-09 CURRENT 2011-10-20 Active - Proposal to Strike off
TW SECRETARIAL LIMITED JUNGLAROO LIMITED Company Secretary 2011-05-19 CURRENT 2006-04-13 Active
TW SECRETARIAL LIMITED LGM MARKETING LIMITED Company Secretary 2011-05-10 CURRENT 2011-01-07 Liquidation
TW SECRETARIAL LIMITED POSEIDON CATERERS LTD Company Secretary 2011-04-09 CURRENT 2008-04-01 Active
TW SECRETARIAL LIMITED TOTAL SUPPORT INTERNATIONAL LIMITED Company Secretary 2011-03-31 CURRENT 1995-03-08 Active - Proposal to Strike off
TW SECRETARIAL LIMITED TOTAL SUPPORT INC (UK) LIMITED Company Secretary 2011-03-31 CURRENT 1986-05-23 Liquidation
TW SECRETARIAL LIMITED OASIS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2011-03-11 CURRENT 2000-12-18 Active
TW SECRETARIAL LIMITED LINDSTRAND AEROPLATFORMS LIMITED Company Secretary 2011-01-21 CURRENT 2004-10-20 Active - Proposal to Strike off
TW SECRETARIAL LIMITED CLEMENTS MILLARD MARINE CONSULTANTS LIMITED Company Secretary 2010-12-10 CURRENT 2007-05-24 Dissolved 2015-07-07
TW SECRETARIAL LIMITED CAFFE DELIZIA LIMITED Company Secretary 2010-10-18 CURRENT 2009-08-29 Active
TW SECRETARIAL LIMITED T.J.COMER(CONTRACTORS)LIMITED Company Secretary 2010-09-16 CURRENT 1963-10-04 Active - Proposal to Strike off
TW SECRETARIAL LIMITED SEAILFRACOMBE LIMITED Company Secretary 2010-08-12 CURRENT 2009-08-12 Active
TW SECRETARIAL LIMITED GARNESS CONTRACTING LTD Company Secretary 2010-08-09 CURRENT 2008-11-06 Active
TW SECRETARIAL LIMITED ALAN SCHOFIELD PHOTOGRAPHY LIMITED Company Secretary 2010-07-02 CURRENT 2004-01-13 Active - Proposal to Strike off
TW SECRETARIAL LIMITED THE WOOLACOMBE HOLIDAY SHOP LIMITED Company Secretary 2010-06-01 CURRENT 1995-10-31 Active
TW SECRETARIAL LIMITED HEADLANDS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-01 CURRENT 2006-02-09 Active
TW SECRETARIAL LIMITED JOHN HOCKIN (BRAUNTON) LIMITED Company Secretary 2010-04-30 CURRENT 1954-04-21 Active
TW SECRETARIAL LIMITED THAMBU SOLUTIONS LIMITED Company Secretary 2010-03-22 CURRENT 2010-03-22 Active - Proposal to Strike off
TW SECRETARIAL LIMITED J.A. BUDD LIMITED Company Secretary 2010-02-15 CURRENT 2006-04-25 Active
TW SECRETARIAL LIMITED R.C. PILLAR & SONS LTD Company Secretary 2009-12-22 CURRENT 1960-04-12 Active
TW SECRETARIAL LIMITED ENJIK LIMITED Company Secretary 2009-12-03 CURRENT 2001-09-13 Active
TW SECRETARIAL LIMITED BARROW CLARK COMPLETE FURNISHERS LIMITED Company Secretary 2009-12-02 CURRENT 1965-10-01 Active
TW SECRETARIAL LIMITED REED'S BUTCHERS LIMITED Company Secretary 2009-11-19 CURRENT 2003-06-02 Active - Proposal to Strike off
TW SECRETARIAL LIMITED SUBIACO ASSOCIATES LIMITED Company Secretary 2009-11-10 CURRENT 2003-09-29 Active
TW SECRETARIAL LIMITED ZELKOVA ARBORICULTURE LIMITED Company Secretary 2009-11-09 CURRENT 2008-01-08 Dissolved 2015-11-21
TW SECRETARIAL LIMITED EDEN (BARNSTAPLE) LIMITED Company Secretary 2009-11-04 CURRENT 2003-10-06 Dissolved 2017-03-14
TW SECRETARIAL LIMITED THE SQUIRRELS DEVELOPMENT COMPANY LIMITED Company Secretary 2009-10-20 CURRENT 2002-04-23 Active
TW SECRETARIAL LIMITED VIRGO MARKETING LIMITED Company Secretary 2009-10-01 CURRENT 2005-09-06 Active
TW SECRETARIAL LIMITED LSW DESIGN LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
TW SECRETARIAL LIMITED AD & JE CHAPMAN LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active - Proposal to Strike off
TW SECRETARIAL LIMITED GR COMMUNICATIONS LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Dissolved 2014-06-24
TW SECRETARIAL LIMITED ABANICO SALSA LTD Company Secretary 2007-05-01 CURRENT 2007-05-01 Active
TW SECRETARIAL LIMITED RICHARDS TV LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Active
TW SECRETARIAL LIMITED MEDWORTH PLUMBING & HEATING LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Active
TW SECRETARIAL LIMITED 56 VICTORIA PARK ROAD TORQUAY MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-05 CURRENT 1988-10-27 Active
TW SECRETARIAL LIMITED TILLS CONSULTING LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Active
TW SECRETARIAL LIMITED MERLIN (TINTAGEL) LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Dissolved 2018-05-01
TW SECRETARIAL LIMITED LACK FUNERAL SERVICES (HOLDINGS) LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
TW SECRETARIAL LIMITED BLOOMING TOOLS LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
TW SECRETARIAL LIMITED WOODROLL CARPENTERS LIMITED Company Secretary 2006-05-24 CURRENT 2005-03-30 Active - Proposal to Strike off
TW SECRETARIAL LIMITED SKY PAVING LIMITED Company Secretary 2006-05-22 CURRENT 2006-05-22 Dissolved 2014-07-08
TW SECRETARIAL LIMITED NORMAN ABBOTT LIMITED Company Secretary 2006-03-21 CURRENT 2003-03-13 Active
TW SECRETARIAL LIMITED REES FLATROOFING LIMITED Company Secretary 2006-03-16 CURRENT 2003-03-21 Active
TW SECRETARIAL LIMITED KABOODLES (TORQUAY) LIMITED Company Secretary 2006-02-17 CURRENT 2003-10-27 Liquidation
TW SECRETARIAL LIMITED CRINTLANDS HOTELS LIMITED Company Secretary 2005-12-01 CURRENT 1964-01-08 Liquidation
TW SECRETARIAL LIMITED MARINA VIEW KINGSWEAR LIMITED Company Secretary 2005-11-07 CURRENT 1991-09-18 Active
TW SECRETARIAL LIMITED TOURNAMENT LIMITED Company Secretary 2005-11-01 CURRENT 2004-02-10 Active
TW SECRETARIAL LIMITED SHG LIMITED Company Secretary 2005-10-26 CURRENT 1987-07-13 Active
TW SECRETARIAL LIMITED COMPUCARE COMPUTER SERVICING LIMITED Company Secretary 2005-10-21 CURRENT 2001-10-08 Active
TW SECRETARIAL LIMITED KEYS BUILDING SERVICES LIMITED Company Secretary 2005-10-20 CURRENT 2005-10-20 Dissolved 2015-02-03
TW SECRETARIAL LIMITED THE DARTMOUTH BAKERY LIMITED Company Secretary 2005-10-20 CURRENT 2003-10-15 Active
TW SECRETARIAL LIMITED PROOFMARK LIMITED Company Secretary 2005-09-26 CURRENT 2002-09-13 Active
TW SECRETARIAL LIMITED BELGRAVE TANDOORI LIMITED Company Secretary 2005-09-19 CURRENT 2003-12-12 Active
TW SECRETARIAL LIMITED MTM MARINE LIMITED Company Secretary 2005-09-01 CURRENT 2000-08-17 Active - Proposal to Strike off
TW SECRETARIAL LIMITED MEADS FASHIONS LIMITED Company Secretary 2005-08-19 CURRENT 2004-07-16 Active - Proposal to Strike off
TW SECRETARIAL LIMITED RIGLARCH DATA LIMITED Company Secretary 2005-05-24 CURRENT 1989-02-08 Active
TW SECRETARIAL LIMITED LACK FUNERAL SERVICES LIMITED Company Secretary 2005-05-24 CURRENT 2003-04-16 Active
TW SECRETARIAL LIMITED FIELDFARE COUNTRY FOODS LIMITED Company Secretary 2005-05-17 CURRENT 2005-04-11 Active
TW SECRETARIAL LIMITED GENERATOR RESEARCH LIMITED Company Secretary 2005-01-06 CURRENT 2003-09-19 Liquidation

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
2024-03-20Previous accounting period shortened from 24/03/23 TO 23/03/23
2023-07-13CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-06-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21Previous accounting period shortened from 26/03/22 TO 25/03/22
2023-03-21Previous accounting period shortened from 26/03/22 TO 25/03/22
2022-12-22Previous accounting period shortened from 27/03/22 TO 26/03/22
2022-12-22AA01Previous accounting period shortened from 27/03/22 TO 26/03/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-05-04CH01Director's details changed for Mr Kevin Neal Davies on 2022-05-04
2022-03-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23Previous accounting period shortened from 28/03/21 TO 27/03/21
2021-12-23AA01Previous accounting period shortened from 28/03/21 TO 27/03/21
2021-06-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-03-26AA01Previous accounting period shortened from 29/03/20 TO 28/03/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-03-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-03-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15RES15CHANGE OF COMPANY NAME 15/02/19
2019-02-14PSC04Change of details for Mr Kevin Neal Davies as a person with significant control on 2019-01-31
2019-02-14PSC07CESSATION OF GERARD DANIEL DRISCOLL AS A PERSON OF SIGNIFICANT CONTROL
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GERARD DANIEL DRISCOLL
2019-01-16RES15CHANGE OF COMPANY NAME 16/01/19
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-03-07DISS40Compulsory strike-off action has been discontinued
2018-03-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD DANIEL DRISCOLL
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN NEAL DAVIES
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0128/04/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0128/04/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0128/04/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0128/04/13 ANNUAL RETURN FULL LIST
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY CARLON
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0128/04/12 ANNUAL RETURN FULL LIST
2011-09-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0128/04/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0128/04/10 ANNUAL RETURN FULL LIST
2010-05-05CH04SECRETARY'S DETAILS CHNAGED FOR TW SECRETARIAL LIMITED on 2010-04-28
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR LUIGI CARNINO
2009-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-06288cSECRETARY'S CHANGE OF PARTICULARS / P H & S LIMITED / 01/04/2009
2008-09-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2007-05-02363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-04-05122£ NC 250000/100 19/03/07
2007-02-15225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-2388(2)RAD 23/11/06--------- £ SI 99@1=99 £ IC 1/100
2006-05-22363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-28363(288)DIRECTOR RESIGNED
2005-04-28363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-03-18288aNEW SECRETARY APPOINTED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-18288bSECRETARY RESIGNED
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 95 ABBEY ROAD TORQUAY DEVONSHIRE TQ2 5NN
2004-05-07288aNEW SECRETARY APPOINTED
2004-05-07288bDIRECTOR RESIGNED
2004-05-07288bSECRETARY RESIGNED
2004-02-25288bSECRETARY RESIGNED
2004-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to OIL APPLICATIONS LTD 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 APPLICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-30 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 25,000
Creditors Due Within One Year 2012-01-01 £ 1,802

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 APPLICATIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 136
Current Assets 2012-01-01 £ 2,492
Debtors 2012-01-01 £ 2,356
Shareholder Funds 2012-01-01 £ 24,310

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OIL APPLICATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OIL APPLICATIONS LTD
Trademarks
We have not found any records of OIL APPLICATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OIL APPLICATIONS LTD. 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 (46690 - Wholesale of other machinery and equipment) as OIL APPLICATIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OIL APPLICATIONS LTD 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 APPLICATIONS LTD 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 APPLICATIONS LTD 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.