BRITOIL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BRITOIL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07817029

Incorporation date

20/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O AZETS, 2nd Floor Regis House 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2011)
dot icon16/03/2026
Final Gazette dissolved following liquidation
dot icon16/12/2025
Return of final meeting in a members' voluntary winding up
dot icon14/08/2025
Liquidators' statement of receipts and payments to 2025-06-13
dot icon29/07/2024
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-07-29
dot icon25/06/2024
Resolutions
dot icon25/06/2024
Appointment of a voluntary liquidator
dot icon25/06/2024
Declaration of solvency
dot icon28/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon15/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon24/04/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon24/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon29/03/2021
Director's details changed for Mr David Kenneth Brittan on 2021-03-17
dot icon29/03/2021
Director's details changed for Mrs Paula Joy Brittan on 2021-03-17
dot icon29/03/2021
Change of details for Mrs Paula Joy Brittan as a person with significant control on 2021-03-17
dot icon29/03/2021
Change of details for Mr David Kenneth Brittan as a person with significant control on 2021-03-17
dot icon29/03/2021
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-03-29
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon15/08/2019
Statement of capital following an allotment of shares on 2019-06-22
dot icon15/08/2019
Statement of capital following an allotment of shares on 2019-06-22
dot icon15/08/2019
Statement of capital following an allotment of shares on 2019-06-22
dot icon07/08/2019
Resolutions
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon24/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Current accounting period shortened from 2015-10-31 to 2015-03-31
dot icon12/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon08/07/2013
Change of share class name or designation
dot icon08/07/2013
Sub-division of shares on 2013-05-21
dot icon08/07/2013
Resolutions
dot icon23/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/01/2013
Director's details changed for Mrs Paula Joy Brittan on 2012-10-20
dot icon08/01/2013
Annual return made up to 2012-10-20 with full list of shareholders
dot icon08/01/2013
Director's details changed for Mr David Kenneth Brittan on 2012-10-20
dot icon01/03/2012
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2012-03-01
dot icon20/10/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
20/10/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
425.40K
-
0.00
128.49K
-
2022
2
410.19K
-
0.00
119.43K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Paula Joy Brittan
Director
20/10/2011 - Present
-
Mr David Kenneth Brittan
Director
20/10/2011 - Present
1

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+
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 BRITOIL SOLUTIONS LIMITED

BRITOIL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 20/10/2011 with the registered office located at C/O AZETS, 2nd Floor Regis House 45 King William Street, London EC4R 9AN. There are currently 2 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 BRITOIL SOLUTIONS LIMITED?

toggle

BRITOIL SOLUTIONS LIMITED is currently Dissolved. It was registered on 20/10/2011 and dissolved on 16/03/2026.

Where is BRITOIL SOLUTIONS LIMITED located?

toggle

BRITOIL SOLUTIONS LIMITED is registered at C/O AZETS, 2nd Floor Regis House 45 King William Street, London EC4R 9AN.

What does BRITOIL SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for BRITOIL SOLUTIONS LIMITED?

toggle

The latest filing was on 16/03/2026: Final Gazette dissolved following liquidation.