CAPITAL OIL LIMITED

Register to unlock more data on OkredoRegister

CAPITAL OIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05637488

Incorporation date

28/11/2005

Size

Dormant

Contacts

Registered address

Registered address

Office 1 Hatherton Court, 21 Hatherton Street, Walsall WS4 2LACopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2005)
dot icon08/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon18/03/2025
Registered office address changed from Office 1 21 Hatherton Street Walsall West Midlands WS4 2LA England to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 2025-03-18
dot icon18/03/2025
Secretary's details changed for Mr Aurijit Basu on 2025-03-18
dot icon14/02/2025
Change of details for Mr Robert Anthony Mccreery as a person with significant control on 2016-11-28
dot icon14/02/2025
Secretary's details changed for Mr Clive Richmond Cutler on 2024-12-02
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon16/12/2024
Registered office address changed from 28 Ely Place Holborn London EC1N 6TD England to Office 1 21 Hatherton Street Walsall West Midlands WS4 2LA on 2024-12-16
dot icon12/12/2024
Registered office address changed from Office 1 21 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom to 28 Ely Place Holborn London EC1N 6TD on 2024-12-12
dot icon02/12/2024
Appointment of Mr Aurijit Basu as a secretary on 2024-12-02
dot icon02/12/2024
Termination of appointment of Luis Maria Narciso Cuadra Larranaga as a director on 2024-12-02
dot icon02/12/2024
Termination of appointment of Natasha Anna Espie as a director on 2024-12-02
dot icon02/12/2024
Termination of appointment of Stuart Espie as a director on 2024-12-02
dot icon02/12/2024
Appointment of Mrs Cynthia Nalatham Rajakaran as a director on 2024-12-02
dot icon02/12/2024
Registered office address changed from 4 Wimbledon Close the Downs Wimbledon SW20 8HW to Office 1 21 Hatherton Street Walsall West Midlands WS4 2LA on 2024-12-02
dot icon11/10/2024
Appointment of Miss Natasha Anna Espie as a director on 2024-10-10
dot icon08/10/2024
Appointment of Mr Stuart Espie as a director on 2024-10-08
dot icon13/05/2024
Termination of appointment of Clive Richmond Cutler as a director on 2024-05-10
dot icon13/05/2024
Termination of appointment of Robert Anthony Mccreery as a director on 2024-05-10
dot icon13/05/2024
Appointment of Mr Robert Anthony Mccreery as a secretary on 2024-05-10
dot icon10/05/2024
Appointment of Mr Luis Maria Narciso Cuadra Larranaga as a director on 2024-05-09
dot icon10/05/2024
Appointment of Mr Mark Andrew Richardson as a director on 2024-05-10
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon23/04/2024
Accounts for a dormant company made up to 2023-11-30
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon21/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon21/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon22/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon05/07/2021
Termination of appointment of Daniel Vinton Duhaney as a director on 2021-07-05
dot icon22/10/2020
Termination of appointment of David Ungerer as a director on 2020-10-22
dot icon22/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon29/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon21/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon21/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon25/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon28/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon23/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon28/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon06/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon13/08/2012
Termination of appointment of Audrius Butkevicius as a director
dot icon05/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon15/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon06/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon07/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon03/12/2009
Director's details changed for David Ungerer on 2009-11-20
dot icon03/12/2009
Register(s) moved to registered inspection location
dot icon03/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for Audrius Butkevicius on 2009-11-20
dot icon03/12/2009
Director's details changed for Daniel Vinton Duhaney on 2009-11-20
dot icon03/12/2009
Director's details changed for Mr Robert Mccreery on 2009-11-20
dot icon04/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon15/06/2009
Director appointed david ungerer
dot icon01/12/2008
Return made up to 28/11/08; full list of members
dot icon15/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon29/11/2007
Return made up to 28/11/07; full list of members
dot icon21/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon28/12/2006
Return made up to 28/11/06; full list of members
dot icon23/08/2006
New director appointed
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon28/11/2005
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
30/11/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Anthony Mccreery
Director
28/11/2005 - 10/05/2024
15
Cutler, Clive Richmond
Director
28/11/2005 - 10/05/2024
27
Cuadra Larranaga, Luis Maria Narciso
Director
09/05/2024 - 02/12/2024
7
Richardson, Mark Andrew
Director
10/05/2024 - Present
2
Mccreery, Robert Anthony
Secretary
10/05/2024 - Present
-

Persons with Significant Control

1
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 CAPITAL OIL LIMITED

CAPITAL OIL LIMITED is an(a) Active company incorporated on 28/11/2005 with the registered office located at Office 1 Hatherton Court, 21 Hatherton Street, Walsall WS4 2LA. There are currently 5 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 CAPITAL OIL LIMITED?

toggle

CAPITAL OIL LIMITED is currently Active. It was registered on 28/11/2005 .

Where is CAPITAL OIL LIMITED located?

toggle

CAPITAL OIL LIMITED is registered at Office 1 Hatherton Court, 21 Hatherton Street, Walsall WS4 2LA.

What does CAPITAL OIL LIMITED do?

toggle

CAPITAL OIL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAPITAL OIL LIMITED?

toggle

The latest filing was on 08/07/2025: Accounts for a dormant company made up to 2024-11-30.