ACRIS OILS LIMITED

Register to unlock more data on OkredoRegister

ACRIS OILS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01783585

Incorporation date

17/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Silverland Farm 131 Main Road, Ravenshead, Nottingham, Nottinghamshire NG15 9JWCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1984)
dot icon20/04/2026
Director's details changed for Mrs Jennifer White on 2026-04-01
dot icon14/04/2026
Change of details for Mrs Jennifer White as a person with significant control on 2026-04-01
dot icon13/04/2026
Registered office address changed from Unit 6 Westfield Site Bellamy Road Mansfield Nottinghamshire NG18 4LN to Silverland Farm 131 Main Road Ravenshead Nottingham Nottinghamshire NG15 9JW on 2026-04-13
dot icon13/04/2026
Director's details changed for Mr Paul Anthony White on 2026-04-01
dot icon02/04/2026
Confirmation statement made on 2026-02-14 with updates
dot icon05/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/02/2025
Director's details changed for Mrs Jennifer White on 2025-02-12
dot icon14/02/2025
Director's details changed for Mrs Jennifer White on 2025-02-12
dot icon14/02/2025
Change of details for Mrs Jennifer White as a person with significant control on 2025-02-12
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon04/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon13/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon25/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon02/08/2017
Termination of appointment of Anthony Robert White as a director on 2017-06-05
dot icon02/08/2017
Cessation of Anthony Robert White as a person with significant control on 2017-06-05
dot icon06/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon04/05/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon13/09/2011
Appointment of Mr Paul Anthony White as a director
dot icon27/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon03/03/2010
Director's details changed for Jennifer White on 2010-03-03
dot icon03/03/2010
Director's details changed for Anthony Robert White on 2010-03-03
dot icon14/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2009
Return made up to 24/02/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/09/2008
Return made up to 24/02/08; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/04/2007
Return made up to 24/02/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/03/2006
Return made up to 24/02/06; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon06/05/2005
Return made up to 24/02/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon04/03/2004
Return made up to 24/02/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon10/03/2003
Return made up to 24/02/03; full list of members
dot icon09/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon07/03/2002
Total exemption small company accounts made up to 2001-02-28
dot icon07/03/2002
Return made up to 24/02/02; full list of members
dot icon07/03/2002
Secretary resigned
dot icon07/03/2002
New secretary appointed
dot icon31/08/2001
Return made up to 24/02/01; full list of members
dot icon31/08/2001
Registered office changed on 31/08/01 from: unit 14 sibthorpe street mansfield nottingham NG18 5DC
dot icon21/12/2000
Accounts for a small company made up to 2000-02-29
dot icon26/05/2000
Return made up to 24/02/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-02-28
dot icon11/05/1999
Return made up to 24/02/99; full list of members
dot icon23/02/1999
Accounts for a small company made up to 1998-02-28
dot icon03/03/1998
Return made up to 24/02/98; no change of members
dot icon27/02/1998
Accounts for a small company made up to 1997-02-28
dot icon03/04/1997
Return made up to 24/02/97; no change of members
dot icon28/11/1996
Accounts for a small company made up to 1996-02-29
dot icon02/05/1996
Return made up to 24/02/96; full list of members
dot icon20/11/1995
Accounts for a small company made up to 1995-02-28
dot icon25/04/1995
Return made up to 24/02/95; no change of members
dot icon13/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounts for a small company made up to 1994-02-28
dot icon26/04/1994
Return made up to 24/02/94; full list of members
dot icon04/01/1994
Accounts for a small company made up to 1993-02-28
dot icon15/03/1993
Return made up to 24/02/93; full list of members
dot icon22/12/1992
Accounts for a small company made up to 1992-02-29
dot icon19/05/1992
Return made up to 24/02/92; no change of members
dot icon28/01/1992
Accounts for a small company made up to 1991-02-28
dot icon30/04/1991
Return made up to 28/02/91; no change of members
dot icon10/01/1991
Accounts for a small company made up to 1990-02-28
dot icon18/04/1990
Particulars of mortgage/charge
dot icon01/03/1990
Return made up to 24/02/90; full list of members
dot icon01/03/1990
Return made up to 31/12/89; full list of members
dot icon08/02/1990
Accounts for a small company made up to 1989-02-28
dot icon25/04/1989
Registered office changed on 25/04/89 from: hallcroft clumber street warsop mansfield NG20 0LU
dot icon09/01/1989
Return made up to 28/11/88; full list of members
dot icon26/09/1988
Accounts for a small company made up to 1988-02-28
dot icon21/04/1988
Accounts for a small company made up to 1987-02-28
dot icon21/04/1988
Return made up to 23/11/87; full list of members
dot icon03/11/1986
Full accounts made up to 1986-02-28
dot icon03/11/1986
Return made up to 25/08/86; full list of members
dot icon17/01/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-95.58 % *

* during past year

Cash in Bank

£50.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.73K
-
0.00
3.20K
-
2022
3
21.95K
-
0.00
1.13K
-
2023
2
28.86K
-
0.00
50.00
-
2023
2
28.86K
-
0.00
50.00
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

28.86K £Ascended31.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.00 £Descended-95.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Paul Anthony
Director
25/07/2011 - Present
-
White, Paul Anthony
Secretary
31/01/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACRIS OILS LIMITED

ACRIS OILS LIMITED is an(a) Active company incorporated on 17/01/1984 with the registered office located at Silverland Farm 131 Main Road, Ravenshead, Nottingham, Nottinghamshire NG15 9JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACRIS OILS LIMITED?

toggle

ACRIS OILS LIMITED is currently Active. It was registered on 17/01/1984 .

Where is ACRIS OILS LIMITED located?

toggle

ACRIS OILS LIMITED is registered at Silverland Farm 131 Main Road, Ravenshead, Nottingham, Nottinghamshire NG15 9JW.

What does ACRIS OILS LIMITED do?

toggle

ACRIS OILS LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

How many employees does ACRIS OILS LIMITED have?

toggle

ACRIS OILS LIMITED had 2 employees in 2023.

What is the latest filing for ACRIS OILS LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mrs Jennifer White on 2026-04-01.