CAMBRIA OIL GROUP & PARTNERS LTD

Register to unlock more data on OkredoRegister

CAMBRIA OIL GROUP & PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05004437

Incorporation date

30/12/2003

Size

Dormant

Contacts

Registered address

Registered address

48a Wadham Gardens 48a Wadham Gardens, Greenford UB6 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2003)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon25/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
Notification of Kna Energy Investments Lda as a person with significant control on 2025-06-09
dot icon04/02/2025
Notification of Gabriel Lacerda as a person with significant control on 2025-02-03
dot icon04/02/2025
Notification of Andre Tavares as a person with significant control on 2025-02-03
dot icon04/02/2025
Appointment of Mr Andre Tavares as a director on 2025-02-03
dot icon04/02/2025
Appointment of Mr Gabriel Lacerda as a director on 2025-02-03
dot icon03/02/2025
Cessation of Vito Ingrosso as a person with significant control on 2025-02-03
dot icon03/02/2025
Termination of appointment of Vito Ingrosso as a director on 2025-02-03
dot icon29/01/2025
Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 48a Wadham Gardens 48a Wadham Gardens Greenford UB6 0BP on 2025-01-29
dot icon28/01/2025
Compulsory strike-off action has been discontinued
dot icon27/01/2025
Accounts for a dormant company made up to 2023-12-31
dot icon27/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon27/01/2025
Termination of appointment of Uk Company Secretaries Limited as a secretary on 2025-01-27
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon19/12/2023
Termination of appointment of Maureen Anne Caveley as a director on 2023-12-15
dot icon19/12/2023
Appointment of Mr Vito Ingrosso as a director on 2023-12-15
dot icon19/12/2023
Cessation of System Day (Nominees) Ltd as a person with significant control on 2023-12-15
dot icon19/12/2023
Notification of Vito Ingrosso as a person with significant control on 2023-12-15
dot icon19/12/2023
Certificate of change of name
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon01/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon04/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon19/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon03/06/2020
Notification of System Day (Nominees) Ltd as a person with significant control on 2020-06-02
dot icon03/06/2020
Cessation of Formacompany Nominees Ltd as a person with significant control on 2020-06-02
dot icon06/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon13/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon27/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon05/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon05/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon05/04/2011
Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 2011-04-05
dot icon17/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon17/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon19/01/2010
Appointment of Ms Maureen Anne Caveley as a director
dot icon19/01/2010
Secretary's details changed for Uk Company Secretaries Limited on 2009-12-30
dot icon19/01/2010
Termination of appointment of Uk Incorporations Limited as a director
dot icon27/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/01/2009
Return made up to 30/12/08; full list of members
dot icon20/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/01/2008
Return made up to 30/12/07; full list of members
dot icon12/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/01/2007
Return made up to 30/12/06; full list of members
dot icon08/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/01/2006
Return made up to 30/12/05; full list of members
dot icon05/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/01/2005
Return made up to 30/12/04; full list of members
dot icon06/03/2004
Registered office changed on 06/03/04 from: 85 south street dorking surrey RH4 2LA
dot icon30/12/2003
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
31/12/2024
dot iconNext confirmation date
20/12/2025
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK INCORPORATIONS LIMITED
Corporate Director
30/12/2003 - 30/12/2009
1250
Mr Vito Ingrosso
Director
15/12/2023 - 03/02/2025
2
Lacerda, Gabriel
Director
03/02/2025 - Present
-
Tavares, Andre
Director
03/02/2025 - Present
-
Caveley, Maureen Anne
Director
30/12/2009 - 15/12/2023
580

Persons with Significant Control

7
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 CAMBRIA OIL GROUP & PARTNERS LTD

CAMBRIA OIL GROUP & PARTNERS LTD is an(a) Active company incorporated on 30/12/2003 with the registered office located at 48a Wadham Gardens 48a Wadham Gardens, Greenford UB6 0BP. 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 CAMBRIA OIL GROUP & PARTNERS LTD?

toggle

CAMBRIA OIL GROUP & PARTNERS LTD is currently Active. It was registered on 30/12/2003 .

Where is CAMBRIA OIL GROUP & PARTNERS LTD located?

toggle

CAMBRIA OIL GROUP & PARTNERS LTD is registered at 48a Wadham Gardens 48a Wadham Gardens, Greenford UB6 0BP.

What does CAMBRIA OIL GROUP & PARTNERS LTD do?

toggle

CAMBRIA OIL GROUP & PARTNERS LTD operates in the Wholesale of petroleum and petroleum products (46.71/1 - SIC 2007) sector.

What is the latest filing for CAMBRIA OIL GROUP & PARTNERS LTD?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.