CASTROL OFFSHORE LIMITED

Register to unlock more data on OkredoRegister

CASTROL OFFSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02967804

Incorporation date

14/09/1994

Size

Dormant

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1994)
dot icon03/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon11/08/2025
Appointment of Adaora Uzoamaka Mozie as a director on 2025-08-10
dot icon06/08/2025
Termination of appointment of Gary Edward Reading as a director on 2025-06-30
dot icon27/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon09/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon03/03/2023
Termination of appointment of Peter Graham Watt as a director on 2023-03-03
dot icon20/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon13/06/2022
Full accounts made up to 2021-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon23/04/2021
Second filing for the appointment of Mr Peter Graham Watt as a director
dot icon02/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/01/2021
Appointment of Mr Hardev Singh Bhangu as a director on 2021-01-06
dot icon07/01/2021
Termination of appointment of Barry Underwood as a director on 2020-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon01/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/05/2020
Appointment of Mr Peter Graham Watt as a director on 2020-05-06
dot icon20/05/2020
Appointment of Mr Gary Edward Reading as a director on 2020-05-06
dot icon20/05/2020
Termination of appointment of Robert David Mutchell as a director on 2020-05-06
dot icon20/05/2020
Termination of appointment of Kamuran Yazganoglu as a director on 2020-05-06
dot icon09/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon08/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/01/2019
Termination of appointment of Daniel Chukumah Odogwu as a director on 2018-12-31
dot icon10/01/2019
Appointment of Kamuran Yazganoglu as a director on 2019-01-01
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon19/09/2018
Appointment of Mr Robert David Mutchell as a director on 2018-09-13
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon30/08/2018
Termination of appointment of Fiona Victoria Ryder as a director on 2018-08-01
dot icon01/05/2018
Appointment of Barry Underwood as a director on 2018-03-16
dot icon01/05/2018
Termination of appointment of James Francis Finn as a director on 2018-03-16
dot icon04/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/11/2017
Termination of appointment of Paul Ian Winton Turner as a director on 2017-11-01
dot icon14/11/2017
Appointment of Mr. Daniel Chukumah Odogwu as a director on 2017-11-01
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon20/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon10/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/12/2015
Appointment of Fiona Victoria Ryder as a director on 2015-12-10
dot icon15/12/2015
Termination of appointment of Graham Stanley Rose as a director on 2015-12-10
dot icon02/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon02/04/2015
Appointment of Paul Ian Winton Turner as a director on 2015-04-01
dot icon02/04/2015
Termination of appointment of Marcia Anne Brand as a director on 2015-04-01
dot icon30/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon10/04/2014
Appointment of Marcia Anne Brand as a director
dot icon09/04/2014
Termination of appointment of John Carey as a director
dot icon18/02/2014
Appointment of Mr James Francis Finn as a director
dot icon11/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon01/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon22/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/12/2011
Appointment of Mr. Yasin Stanley Ali as a secretary
dot icon29/12/2011
Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary
dot icon13/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon16/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/10/2010
Director's details changed for Mr John Joseph Carey on 2010-10-28
dot icon02/10/2010
Termination of appointment of a secretary
dot icon08/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of a secretary
dot icon30/06/2010
Termination of appointment of Rebecca Wright as a secretary
dot icon14/06/2010
Termination of appointment of Lynn Waterman as a director
dot icon14/06/2010
Appointment of Mr John Joseph Carey as a director
dot icon16/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/01/2010
Director's details changed for Graham Stanley Rose on 2009-10-01
dot icon15/01/2010
Director's details changed for Lynn Paul Waterman on 2009-10-01
dot icon28/10/2009
Secretary's details changed for Rebecca Jayne Wright on 2009-10-01
dot icon11/09/2009
Return made up to 31/08/09; full list of members
dot icon21/08/2009
Director appointed lynn paul waterman
dot icon15/04/2009
Appointment terminated director frederic baudry
dot icon13/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/10/2008
Resolutions
dot icon16/09/2008
Return made up to 31/08/08; full list of members
dot icon12/02/2008
Director resigned
dot icon01/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/01/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon10/01/2008
New director appointed
dot icon25/09/2007
Return made up to 31/08/07; full list of members
dot icon25/09/2007
New director appointed
dot icon24/09/2007
Director resigned
dot icon22/07/2007
Memorandum and Articles of Association
dot icon22/07/2007
Resolutions
dot icon15/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon21/09/2006
Return made up to 31/08/06; full list of members
dot icon17/05/2006
Secretary's particulars changed
dot icon05/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/10/2005
Return made up to 31/08/05; full list of members
dot icon06/10/2005
Location of register of members address changed
dot icon02/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/09/2004
Secretary's particulars changed
dot icon17/09/2004
Return made up to 31/08/04; full list of members
dot icon05/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/04/2004
Director's particulars changed
dot icon05/04/2004
Director resigned
dot icon05/04/2004
New director appointed
dot icon16/02/2004
Location of register of members
dot icon05/02/2004
Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon28/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/09/2003
Return made up to 31/08/03; full list of members
dot icon11/12/2002
New director appointed
dot icon11/12/2002
Director resigned
dot icon23/09/2002
Return made up to 31/08/02; full list of members
dot icon02/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/05/2002
Secretary's particulars changed
dot icon15/03/2002
New director appointed
dot icon15/03/2002
New director appointed
dot icon15/03/2002
Director resigned
dot icon31/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/09/2001
Return made up to 31/08/01; full list of members
dot icon20/08/2001
Resolutions
dot icon15/05/2001
Director resigned
dot icon10/05/2001
Registered office changed on 10/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE
dot icon10/05/2001
Secretary resigned
dot icon18/04/2001
New secretary appointed
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon15/09/2000
Return made up to 31/08/00; full list of members
dot icon05/05/2000
New director appointed
dot icon05/05/2000
Director resigned
dot icon16/02/2000
Director resigned
dot icon16/02/2000
New director appointed
dot icon27/09/1999
Return made up to 31/08/99; full list of members
dot icon02/09/1999
Full accounts made up to 1998-12-31
dot icon30/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
Director resigned
dot icon25/09/1998
Return made up to 31/08/98; full list of members
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon18/09/1997
Return made up to 31/08/97; full list of members
dot icon18/09/1997
Director resigned
dot icon04/09/1997
Full accounts made up to 1996-12-31
dot icon14/02/1997
Secretary's particulars changed
dot icon06/09/1996
Return made up to 31/08/96; full list of members
dot icon26/06/1996
Full accounts made up to 1995-12-31
dot icon09/10/1995
Return made up to 14/09/95; full list of members
dot icon07/04/1995
New director appointed
dot icon07/04/1995
Director resigned;new director appointed
dot icon07/04/1995
Secretary resigned;director resigned;new director appointed
dot icon07/04/1995
New secretary appointed
dot icon16/03/1995
Certificate of change of name
dot icon13/03/1995
Accounting reference date notified as 31/12
dot icon10/03/1995
Registered office changed on 10/03/95 from: 9 cheapside london EC2V 6AD
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Incorporation

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
29/08/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - Present
75
Bhangu, Hardev Singh
Director
06/01/2021 - Present
9
Whatnall, Peter David
Director
01/10/1998 - 30/04/2000
2
Chater, Alan Malcolm
Director
30/04/2000 - 30/04/2001
42
Rose, Graham Stanley
Director
06/12/2007 - 10/12/2015
3

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 CASTROL OFFSHORE LIMITED

CASTROL OFFSHORE LIMITED is an(a) Active company incorporated on 14/09/1994 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. 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 CASTROL OFFSHORE LIMITED?

toggle

CASTROL OFFSHORE LIMITED is currently Active. It was registered on 14/09/1994 .

Where is CASTROL OFFSHORE LIMITED located?

toggle

CASTROL OFFSHORE LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does CASTROL OFFSHORE LIMITED do?

toggle

CASTROL OFFSHORE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CASTROL OFFSHORE LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-08-29 with no updates.