ASSOCIATED RECLAIMED OILS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED RECLAIMED OILS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01352704

Incorporation date

13/02/1978

Size

Full

Contacts

Registered address

Registered address

Brailwood Road, Bilsthorpe, Newark NG22 8UACopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1978)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
Voluntary strike-off action has been suspended
dot icon08/08/2025
Confirmation statement made on 2025-07-27 with updates
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon14/07/2025
Application to strike the company off the register
dot icon22/05/2025
Resolutions
dot icon22/05/2025
Solvency Statement dated 21/02/25
dot icon22/05/2025
Statement of capital on 2025-05-22
dot icon22/05/2025
Statement by Directors
dot icon21/05/2025
Cessation of Aro Holdco Limited as a person with significant control on 2024-11-18
dot icon21/05/2025
Notification of Enva England Specialist Waste as a person with significant control on 2024-11-18
dot icon16/05/2025
Termination of appointment of James Austin Priestley as a director on 2025-05-14
dot icon16/05/2025
Termination of appointment of Terence Strain as a director on 2025-05-14
dot icon16/05/2025
Appointment of Roger Mcdermott as a director on 2025-05-14
dot icon16/05/2025
Appointment of Mr Jason Russel Gary Ashton as a director on 2025-05-14
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon08/07/2024
Appointment of Terence Strain as a director on 2024-07-01
dot icon04/07/2024
Termination of appointment of Thomas Joseph Walsh as a director on 2024-07-01
dot icon04/07/2024
Termination of appointment of Simon Alasdair Woods as a director on 2024-07-01
dot icon04/07/2024
Appointment of Mr James Austin Priestley as a director on 2024-07-01
dot icon27/11/2023
Full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon09/02/2022
Full accounts made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon18/05/2021
Full accounts made up to 2020-03-31
dot icon28/10/2020
Previous accounting period shortened from 2020-04-10 to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-04-10
dot icon17/06/2019
Previous accounting period extended from 2019-03-31 to 2019-04-10
dot icon27/05/2019
Registered office address changed from 4 Prince Albert Road London NW1 7SN to Brailwood Road Bilsthorpe Newark NG22 8UA on 2019-05-27
dot icon24/05/2019
Termination of appointment of Frederick Haley as a director on 2019-04-10
dot icon24/05/2019
Termination of appointment of Alan David Maryan as a director on 2019-04-10
dot icon12/04/2019
Appointment of Mr Michael Sneath as a director on 2019-04-10
dot icon12/04/2019
Termination of appointment of Alan David Maryan as a secretary on 2019-04-10
dot icon12/04/2019
Appointment of Gareth Lowry as a secretary on 2019-04-10
dot icon12/04/2019
Appointment of Mr Simon Alasdair Woods as a director on 2019-04-10
dot icon12/04/2019
Appointment of Thomas Walsh as a director on 2019-04-10
dot icon12/04/2019
Notification of Aro Holdco Limited as a person with significant control on 2019-04-10
dot icon12/04/2019
Cessation of Frederick Haley as a person with significant control on 2019-04-10
dot icon12/04/2019
Termination of appointment of Ann Maryan as a director on 2019-04-10
dot icon12/04/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon11/02/2019
Notification of Frederick Haley as a person with significant control on 2016-12-21
dot icon11/02/2019
Withdrawal of a person with significant control statement on 2019-02-11
dot icon31/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon02/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon14/09/2018
Director's details changed for Mr Frederick Haley on 2018-05-31
dot icon12/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon24/01/2017
Termination of appointment of Patricia Haley as a director on 2016-12-21
dot icon21/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon29/09/2015
Director's details changed for Mr Frederick Haley on 2015-07-04
dot icon21/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon02/10/2014
Director's details changed for Frederick Haley on 2014-09-01
dot icon02/10/2014
Director's details changed for Patricia Haley on 2014-09-01
dot icon02/10/2014
Director's details changed for Alan David Maryan on 2014-09-01
dot icon02/10/2014
Secretary's details changed for Alan David Maryan on 2014-09-01
dot icon02/10/2014
Director's details changed for Ann Maryan on 2014-09-01
dot icon08/09/2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 2014-09-08
dot icon07/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/11/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon02/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/10/2008
Return made up to 19/09/08; full list of members
dot icon18/10/2007
Return made up to 19/09/07; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon23/01/2007
Return made up to 19/09/06; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon29/09/2006
Return made up to 13/02/06; full list of members
dot icon06/09/2006
Registered office changed on 06/09/06 from: 23 dorset street london W1H 3FT
dot icon18/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon22/09/2005
Return made up to 19/09/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/09/2004
Return made up to 19/09/04; full list of members
dot icon30/09/2003
Return made up to 19/09/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon25/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon25/09/2002
Return made up to 19/09/02; full list of members
dot icon24/10/2001
Return made up to 19/09/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2001-04-30
dot icon26/09/2000
Return made up to 19/09/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 2000-04-30
dot icon09/09/1999
Return made up to 19/09/99; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1999-04-30
dot icon20/10/1998
Director resigned
dot icon20/10/1998
New secretary appointed;new director appointed
dot icon20/10/1998
Secretary resigned;director resigned
dot icon20/10/1998
New director appointed
dot icon16/09/1998
Return made up to 19/09/98; no change of members
dot icon24/08/1998
Full accounts made up to 1998-04-30
dot icon23/09/1997
Return made up to 19/09/97; no change of members
dot icon18/06/1997
Full accounts made up to 1997-04-30
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon19/09/1996
Return made up to 19/09/96; full list of members
dot icon12/09/1995
Return made up to 19/09/95; no change of members
dot icon09/06/1995
Full accounts made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Return made up to 19/09/94; no change of members
dot icon01/08/1994
Full accounts made up to 1994-04-30
dot icon02/12/1993
Full accounts made up to 1993-04-30
dot icon01/11/1993
Return made up to 19/09/93; full list of members
dot icon25/09/1992
Return made up to 19/09/92; no change of members
dot icon27/08/1992
Accounts for a small company made up to 1992-04-30
dot icon18/11/1991
Return made up to 19/09/91; no change of members
dot icon06/11/1991
Accounts for a small company made up to 1991-04-30
dot icon02/10/1990
Return made up to 19/09/90; full list of members
dot icon02/10/1990
Accounts for a small company made up to 1990-04-30
dot icon02/10/1990
Accounts for a small company made up to 1989-04-30
dot icon21/01/1990
Return made up to 30/06/88; full list of members
dot icon21/01/1990
Accounts for a small company made up to 1988-04-30
dot icon21/01/1990
Return made up to 29/12/89; full list of members
dot icon02/10/1987
Accounts for a small company made up to 1987-04-30
dot icon18/04/1987
Return made up to 19/01/87; full list of members
dot icon18/04/1987
Accounts for a small company made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/05/1986
Return made up to 29/08/85; full list of members
dot icon12/05/1986
Accounts for a small company made up to 1985-04-30
dot icon12/05/1986
Return made up to 07/03/86; full list of members
dot icon13/02/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priestley, James Austin
Director
01/07/2024 - 14/05/2025
72
Ashton, Jason Russel Gary
Director
14/05/2025 - Present
32
Lowry, Gareth
Secretary
10/04/2019 - Present
-
Woods, Simon Alasdair
Director
10/04/2019 - 01/07/2024
208
Maryan, Alan David
Secretary
13/10/1998 - 10/04/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ASSOCIATED RECLAIMED OILS LIMITED

ASSOCIATED RECLAIMED OILS LIMITED is an(a) Dissolved company incorporated on 13/02/1978 with the registered office located at Brailwood Road, Bilsthorpe, Newark NG22 8UA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED RECLAIMED OILS LIMITED?

toggle

ASSOCIATED RECLAIMED OILS LIMITED is currently Dissolved. It was registered on 13/02/1978 and dissolved on 07/10/2025.

Where is ASSOCIATED RECLAIMED OILS LIMITED located?

toggle

ASSOCIATED RECLAIMED OILS LIMITED is registered at Brailwood Road, Bilsthorpe, Newark NG22 8UA.

What does ASSOCIATED RECLAIMED OILS LIMITED do?

toggle

ASSOCIATED RECLAIMED OILS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATED RECLAIMED OILS LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.