BEATRICE OIL LIMITED

Register to unlock more data on OkredoRegister

BEATRICE OIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00963782

Incorporation date

13/10/1969

Size

Dormant

Contacts

Registered address

Registered address

C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1970)
dot icon27/03/2026
Appointment of Mr Hunter Lafayette Hunt as a director on 2025-06-01
dot icon12/03/2026
Termination of appointment of Mark Charles Gunnin as a director on 2025-05-27
dot icon12/03/2026
Termination of appointment of Michael Maclaren Monroe as a director on 2025-05-16
dot icon12/03/2026
Appointment of Ms Ashleigh Leiann Everett as a director on 2025-06-01
dot icon12/03/2026
Appointment of Mr Juan Igor Salazar Zanelli as a director on 2025-06-01
dot icon12/03/2026
Termination of appointment of Travis Vincent Armayor as a director on 2025-06-01
dot icon03/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon28/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon12/06/2023
Registered office address changed from 7th Floor 20 st. Andrew Street London EC4A 3AG England to C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL on 2023-06-12
dot icon06/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon17/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon22/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/03/2021
Change of details for Mr Ray L Hunt as a person with significant control on 2021-03-08
dot icon22/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon21/12/2020
Notification of Ray L Hunt as a person with significant control on 2020-02-10
dot icon21/12/2020
Cessation of Stuart Symington Janney Iii as a person with significant control on 2020-02-10
dot icon12/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon14/11/2018
Withdrawal of a person with significant control statement on 2018-11-14
dot icon12/11/2018
Change of details for Thomas Elbert Meurer as a person with significant control on 2018-05-01
dot icon12/11/2018
Change of details for Stuart Symington Janney Iii as a person with significant control on 2018-05-01
dot icon12/11/2018
Change of details for David Hernandez as a person with significant control on 2018-05-01
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/09/2018
Termination of appointment of Stephen Gerald Suellentrop as a director on 2018-04-01
dot icon10/09/2018
Director's details changed for Travis Vincent Armayor on 2018-09-10
dot icon10/09/2018
Director's details changed for Mark Charles Gunnin on 2018-09-10
dot icon12/03/2018
Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2018-03-12
dot icon21/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon08/09/2017
Notification of David Hernandez as a person with significant control on 2016-04-06
dot icon08/09/2017
Notification of Thomas Elbert Meurer as a person with significant control on 2016-04-06
dot icon08/09/2017
Notification of Stuart Symington Janney Iii as a person with significant control on 2016-04-06
dot icon31/08/2017
Appointment of Mr Michael Maclaren Monroe as a director on 2016-04-12
dot icon11/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon23/11/2016
Termination of appointment of James Burnett Jennings as a director on 2007-12-31
dot icon14/11/2016
Termination of appointment of Dennis Joseph Grindinger as a secretary on 2013-04-02
dot icon14/11/2016
Termination of appointment of L&P Nominees Limited as a director on 2016-11-01
dot icon14/11/2016
Termination of appointment of Dennis Joseph Grindinger as a director on 2013-04-02
dot icon15/04/2016
Secretary's details changed for Jane Secretarial Services Limited on 2016-03-01
dot icon01/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/12/2015
Appointment of Travis Vincent Armayor as a director on 2014-05-01
dot icon22/12/2015
Appointment of Mark Charles Gunnin as a director on 2012-04-03
dot icon22/12/2015
Appointment of Stephen Gerald Suellentrop as a director on 2012-04-03
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon31/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/01/2014
Secretary's details changed for Dennis Joseph Grindinger on 2011-03-31
dot icon06/01/2014
Director's details changed for Dennis Joseph Grindinger on 2011-03-31
dot icon26/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon08/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/03/2013
Appointment of L&P Nominees Limited as a director on 2013-03-11
dot icon11/03/2013
Termination of appointment of Lee & Pembertons Limited as a director on 2013-03-11
dot icon28/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon05/10/2010
Appointment of Lee & Pembertons Limited as a director
dot icon05/10/2010
Termination of appointment of John Roney as a director
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/11/2009
Termination of appointment of Julian Whately as a director
dot icon27/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon27/11/2009
Director's details changed for Dennis Joseph Grindinger on 2009-10-01
dot icon27/11/2009
Director's details changed for James Burnett Jennings on 2009-10-01
dot icon26/11/2009
Secretary's details changed for Jane Secretarial Services Limited on 2009-10-01
dot icon26/11/2009
Director's details changed for Mr Julian Richard Whately on 2009-10-01
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/01/2009
Return made up to 14/11/08; full list of members
dot icon05/01/2009
Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008
dot icon05/01/2009
Appointment terminated director richard roney
dot icon03/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/04/2008
Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR
dot icon22/12/2007
Return made up to 14/11/07; no change of members
dot icon19/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/02/2007
Return made up to 14/11/06; full list of members
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/12/2005
Return made up to 14/11/05; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon14/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/11/2004
Return made up to 14/11/04; full list of members
dot icon31/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/12/2003
Return made up to 14/11/03; full list of members
dot icon26/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/01/2003
Return made up to 14/11/02; full list of members
dot icon22/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/01/2002
Return made up to 14/11/01; full list of members
dot icon14/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New secretary appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
Secretary resigned
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Secretary resigned;director resigned
dot icon26/03/2001
New secretary appointed
dot icon26/03/2001
New director appointed
dot icon22/01/2001
Return made up to 14/11/00; full list of members
dot icon12/12/2000
Registered office changed on 12/12/00 from: 45 pont street london SW1X 0BX
dot icon24/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/03/2000
Memorandum and Articles of Association
dot icon27/03/2000
Certificate of change of name
dot icon17/12/1999
Return made up to 14/11/99; full list of members
dot icon01/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon16/07/1999
Director resigned
dot icon16/07/1999
New director appointed
dot icon08/07/1999
New director appointed
dot icon01/06/1999
Director resigned
dot icon01/06/1999
New director appointed
dot icon16/12/1998
Return made up to 14/11/97; full list of members; amend
dot icon16/12/1998
Return made up to 14/11/96; full list of members; amend
dot icon16/12/1998
Return made up to 14/11/98; full list of members
dot icon26/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon15/10/1998
Secretary resigned
dot icon15/10/1998
New secretary appointed
dot icon14/08/1998
New director appointed
dot icon14/08/1998
New director appointed
dot icon14/08/1998
Director resigned
dot icon14/08/1998
Director resigned
dot icon14/08/1998
Registered office changed on 14/08/98 from: 200 aldersgate street london EC1A 4JJ
dot icon02/03/1998
Return made up to 14/11/97; full list of members
dot icon02/03/1998
Director resigned
dot icon27/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon19/03/1997
Return made up to 14/11/96; full list of members
dot icon11/02/1997
New director appointed
dot icon24/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon12/12/1995
Return made up to 14/11/95; full list of members
dot icon29/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon03/11/1995
Delivery ext'd 3 mth 31/12/94
dot icon11/09/1995
New director appointed
dot icon18/08/1995
Director resigned
dot icon03/02/1995
Full accounts made up to 1993-12-31
dot icon31/01/1995
Director resigned
dot icon11/12/1994
Resolutions
dot icon16/11/1994
Return made up to 14/11/94; full list of members
dot icon30/10/1994
Director resigned
dot icon12/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon14/03/1994
New director appointed
dot icon08/03/1994
New director appointed
dot icon02/12/1993
Return made up to 14/11/93; full list of members
dot icon23/11/1993
Director resigned
dot icon23/11/1993
Director resigned
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon09/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon16/02/1993
Return made up to 14/11/92; full list of members
dot icon12/02/1993
Resolutions
dot icon12/02/1993
Resolutions
dot icon12/02/1993
Resolutions
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon24/09/1992
Registered office changed on 24/09/92 from: royex house aldermanbury square london EC2V 7LD
dot icon14/04/1992
Registered office changed on 14/04/92 from: aldwych house aldwych london WC2B 4JP
dot icon13/01/1992
New director appointed
dot icon13/01/1992
New director appointed
dot icon13/01/1992
New director appointed
dot icon05/01/1992
Full accounts made up to 1990-12-31
dot icon25/11/1991
Return made up to 14/11/91; full list of members
dot icon28/08/1991
Director's particulars changed
dot icon11/01/1991
Location of register of members (non legible)
dot icon27/11/1990
Return made up to 19/11/90; full list of members
dot icon14/11/1990
Full accounts made up to 1989-12-31
dot icon06/07/1989
Full accounts made up to 1988-12-31
dot icon23/06/1989
Full accounts made up to 1987-12-31
dot icon23/06/1989
Return made up to 22/05/89; full list of members
dot icon31/05/1989
Director resigned
dot icon17/08/1988
Declaration of satisfaction of mortgage/charge
dot icon17/08/1988
Declaration of satisfaction of mortgage/charge
dot icon04/08/1988
Return made up to 31/12/87; full list of members
dot icon04/08/1988
Return made up to 21/07/88; full list of members
dot icon28/04/1988
Full accounts made up to 1986-12-31
dot icon28/04/1988
Full accounts made up to 1985-12-31
dot icon10/09/1986
Return made up to 29/08/86; full list of members
dot icon24/06/1986
Director resigned;new director appointed
dot icon02/05/1986
Full accounts made up to 1984-12-31
dot icon02/05/1986
Full accounts made up to 1983-12-31
dot icon01/03/1977
Certificate of change of name
dot icon20/05/1970
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunnin, Mark Charles
Director
03/04/2012 - 27/05/2025
-
Armayor, Travis Vincent
Director
01/05/2014 - 01/06/2025
-
Monroe, Michael Maclaren
Director
12/04/2016 - 16/05/2025
-
Everett, Ashleigh Leiann
Director
01/06/2025 - Present
-
Zanelli, Juan Igor Salazar
Director
01/06/2025 - Present
-

Persons with Significant Control

5
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 BEATRICE OIL LIMITED

BEATRICE OIL LIMITED is an(a) Active company incorporated on 13/10/1969 with the registered office located at C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LL. There are currently 3 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 BEATRICE OIL LIMITED?

toggle

BEATRICE OIL LIMITED is currently Active. It was registered on 13/10/1969 .

Where is BEATRICE OIL LIMITED located?

toggle

BEATRICE OIL LIMITED is registered at C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LL.

What does BEATRICE OIL LIMITED do?

toggle

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

What is the latest filing for BEATRICE OIL LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Mr Hunter Lafayette Hunt as a director on 2025-06-01.