ALTAQUEST OIL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ALTAQUEST OIL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02170970

Incorporation date

30/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

1386 London Road, Leigh-On-Sea SS9 2UJCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1987)
dot icon04/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/03/2024
Director's details changed for Pierpaolo Rocco on 2024-03-07
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon20/12/2023
Confirmation statement made on 2023-09-27 with updates
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-09-27 with updates
dot icon21/07/2022
Micro company accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-09-27 with updates
dot icon10/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/07/2021
Termination of appointment of Simon Andrew Don as a director on 2021-05-01
dot icon27/07/2021
Termination of appointment of Anton Johanhendrik Gerbrandy as a director on 2021-05-01
dot icon24/02/2021
Appointment of Mr Simon Andrew Don as a director on 2021-01-14
dot icon24/02/2021
Appointment of Anton Johanhendrik Gerbrandy as a director on 2021-01-14
dot icon02/02/2021
Appointment of Mr Pierpaolo Rocco as a director on 2021-01-14
dot icon02/02/2021
Termination of appointment of Rupert Lycett Green as a director on 2021-01-14
dot icon02/02/2021
Termination of appointment of Jane Dawn Godfrey as a secretary on 2021-01-14
dot icon02/02/2021
Registered office address changed from 34 Arlington Road London NW1 7HU to 1386 London Road Leigh-on-Sea SS9 2UJ on 2021-02-02
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon21/10/2019
Change of details for Alta Quest Energy Corporation (Uk) Limited as a person with significant control on 2019-10-21
dot icon03/10/2019
Micro company accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-09-27 with updates
dot icon08/11/2017
Change of details for Altaquest Energy Corporation (Uk) Limited as a person with significant control on 2017-11-08
dot icon02/10/2017
Change of details for Alta Quest Energy Corporation Limited as a person with significant control on 2016-10-12
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/01/2016
Secretary's details changed for Miss Jane Dawn Godfrey on 2016-01-14
dot icon14/01/2016
Director's details changed for Rupert Lycett Green on 2016-01-14
dot icon06/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/02/2014
Appointment of Miss Jane Dawn Godfrey as a secretary
dot icon01/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon07/11/2011
Termination of appointment of Douglas Pike as a secretary
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon12/11/2010
Director's details changed for Rupert Lycett Green on 2010-09-26
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/11/2008
Return made up to 27/09/08; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/10/2007
Return made up to 27/09/07; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/10/2006
Return made up to 27/09/06; full list of members
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Secretary resigned
dot icon04/08/2006
Registered office changed on 04/08/06 from: whisby a site eagle moor lincoln LN6 9DP
dot icon15/02/2006
New secretary appointed
dot icon15/02/2006
New director appointed
dot icon15/02/2006
Registered office changed on 15/02/06 from: 69 southampton row london WC1B 4ET
dot icon24/10/2005
Return made up to 27/09/05; full list of members
dot icon28/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Director resigned
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
Return made up to 27/09/04; full list of members
dot icon14/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/12/2003
Registered office changed on 18/12/03 from: london law 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/12/2003
Registered office changed on 04/12/03 from: temple chambers 24 temple avenue london EC4Y 0HP
dot icon05/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/11/2003
Accounts for a dormant company made up to 2001-12-31
dot icon05/11/2003
Accounts for a dormant company made up to 2000-12-31
dot icon03/10/2003
Director resigned
dot icon03/10/2003
Return made up to 31/08/03; no change of members
dot icon03/10/2003
New director appointed
dot icon03/10/2003
Secretary's particulars changed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
Return made up to 27/09/02; full list of members
dot icon09/01/2002
Return made up to 27/09/01; full list of members
dot icon08/01/2002
Registered office changed on 08/01/02 from: 10 old bailey london EC4M 7NG
dot icon08/01/2002
Secretary resigned
dot icon08/01/2002
Director resigned
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Secretary resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
New secretary appointed
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
New secretary appointed
dot icon12/07/2001
New director appointed
dot icon26/03/2001
Registered office changed on 26/03/01 from: 29 waterloo road epsom surrey KT19 8EX
dot icon05/12/2000
New secretary appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon15/12/1999
New director appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon29/09/1999
Return made up to 27/09/99; no change of members
dot icon07/06/1999
Director resigned
dot icon13/04/1999
Director resigned
dot icon03/02/1999
Full accounts made up to 1997-12-31
dot icon30/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon28/09/1998
Return made up to 27/09/98; no change of members
dot icon24/07/1998
New director appointed
dot icon24/07/1998
New director appointed
dot icon18/04/1998
Director resigned
dot icon18/02/1998
Certificate of change of name
dot icon04/02/1998
Full accounts made up to 1996-12-31
dot icon02/02/1998
New director appointed
dot icon21/11/1997
Return made up to 27/09/97; full list of members
dot icon31/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon31/10/1996
Return made up to 27/09/96; full list of members
dot icon19/09/1996
Director resigned
dot icon11/09/1996
Director resigned
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon08/02/1996
Full accounts made up to 1994-12-31
dot icon26/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon03/10/1995
Return made up to 27/09/95; no change of members
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon06/10/1994
Return made up to 27/09/94; change of members
dot icon21/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon21/01/1994
Registered office changed on 21/01/94 from: avalon godolphin road weybridge surrey KT13 0PT
dot icon22/11/1993
Return made up to 27/09/93; full list of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon07/10/1992
Return made up to 27/09/92; no change of members
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon03/10/1991
Return made up to 27/09/91; no change of members
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon16/10/1990
Return made up to 12/10/90; full list of members
dot icon18/05/1989
Full accounts made up to 1988-12-31
dot icon21/04/1989
Return made up to 12/04/89; full list of members
dot icon22/01/1988
Wd 14/12/87 pd 21/10/87--------- £ si 2@1
dot icon22/01/1988
Wd 14/12/87 ad 21/10/87--------- £ si 998@1=998 £ ic 2/1000
dot icon22/01/1988
Nc inc already adjusted
dot icon22/01/1988
Resolutions
dot icon22/01/1988
Resolutions
dot icon11/01/1988
New director appointed
dot icon16/12/1987
New director appointed
dot icon16/12/1987
Accounting reference date notified as 31/12
dot icon11/12/1987
Memorandum and Articles of Association
dot icon25/11/1987
Certificate of change of name
dot icon18/11/1987
Director resigned;new director appointed
dot icon06/11/1987
Secretary resigned;new secretary appointed
dot icon06/11/1987
Registered office changed on 06/11/87 from: 2 baches st london N1 6UB
dot icon03/11/1987
New director appointed
dot icon03/11/1987
Resolutions
dot icon30/09/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/09/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rocco, Pierpaolo
Director
14/01/2021 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTAQUEST OIL PRODUCTS LIMITED

ALTAQUEST OIL PRODUCTS LIMITED is an(a) Dissolved company incorporated on 30/09/1987 with the registered office located at 1386 London Road, Leigh-On-Sea SS9 2UJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTAQUEST OIL PRODUCTS LIMITED?

toggle

ALTAQUEST OIL PRODUCTS LIMITED is currently Dissolved. It was registered on 30/09/1987 and dissolved on 04/03/2025.

Where is ALTAQUEST OIL PRODUCTS LIMITED located?

toggle

ALTAQUEST OIL PRODUCTS LIMITED is registered at 1386 London Road, Leigh-On-Sea SS9 2UJ.

What does ALTAQUEST OIL PRODUCTS LIMITED do?

toggle

ALTAQUEST OIL PRODUCTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALTAQUEST OIL PRODUCTS LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via compulsory strike-off.