CHEMICALS & OIL STORAGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHEMICALS & OIL STORAGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00891872

Incorporation date

14/11/1966

Size

Full

Contacts

Registered address

Registered address

1st Floor 55 King William Street, London EC4R 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1966)
dot icon10/07/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon05/09/2024
Director's details changed for Ms Yu Fan Cai on 2024-09-05
dot icon20/08/2024
Termination of appointment of Stephen David Land as a director on 2024-08-02
dot icon20/08/2024
Termination of appointment of Borja Del Riego De Guzman as a director on 2024-08-02
dot icon20/08/2024
Appointment of Mr Mark Ernest O'neill as a director on 2024-08-02
dot icon20/08/2024
Appointment of Ms Yu Fan Cai as a director on 2024-08-02
dot icon16/08/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon19/07/2022
Termination of appointment of Peter Brian Channing as a director on 2022-06-30
dot icon19/07/2022
Appointment of Mr Borja Del Riego De Guzman as a director on 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon29/04/2022
Registered office address changed from Priory House 60 Station Road Redhill Surrey RH1 1PE to 1st Floor 55 King William Street London EC4R 9AD on 2022-04-29
dot icon15/02/2022
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon04/03/2021
Full accounts made up to 2019-12-31
dot icon02/03/2021
Change of details for Inter Terminals Limited as a person with significant control on 2021-02-11
dot icon02/03/2021
Memorandum and Articles of Association
dot icon02/03/2021
Resolutions
dot icon02/03/2021
Statement of company's objects
dot icon01/03/2021
Termination of appointment of Nicholas Charles Coldrey as a secretary on 2021-02-26
dot icon01/03/2021
Appointment of Mr Stephen David Land as a director on 2021-02-26
dot icon18/12/2020
Termination of appointment of Martyn Joseph Augustine Lyons as a director on 2020-12-18
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon09/11/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon07/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon02/01/2015
Appointment of Mr Peter Brian Channing as a director on 2015-01-01
dot icon02/01/2015
Termination of appointment of Richard Douglas Sammons as a director on 2015-01-01
dot icon20/05/2014
Full accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon29/05/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon19/07/2011
Termination of appointment of James Parsons as a director
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon28/05/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon15/03/2010
Director's details changed for Richard Douglas Sammons on 2010-03-14
dot icon15/03/2010
Director's details changed for Martyn Joseph Augustine Lyons on 2010-03-14
dot icon15/03/2010
Director's details changed for James Parsons on 2010-03-14
dot icon15/03/2010
Secretary's details changed for Nicholas Charles Coldrey on 2010-03-14
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 04/05/09; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon16/05/2008
Return made up to 04/05/08; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 04/05/07; no change of members
dot icon21/12/2006
New director appointed
dot icon21/12/2006
Director resigned
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 04/05/06; full list of members
dot icon11/05/2006
Director resigned
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
Secretary resigned
dot icon10/01/2006
Auditor's resignation
dot icon07/11/2005
Memorandum and Articles of Association
dot icon07/11/2005
Resolutions
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon17/05/2005
Return made up to 04/05/05; full list of members
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 04/05/04; full list of members
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon13/11/2003
Declaration of assistance for shares acquisition
dot icon13/11/2003
Declaration of assistance for shares acquisition
dot icon13/11/2003
Declaration of assistance for shares acquisition
dot icon13/11/2003
Declaration of assistance for shares acquisition
dot icon13/11/2003
Declaration of assistance for shares acquisition
dot icon13/11/2003
Declaration of assistance for shares acquisition
dot icon13/11/2003
Declaration of assistance for shares acquisition
dot icon13/11/2003
Declaration of assistance for shares acquisition
dot icon13/11/2003
Declaration of assistance for shares acquisition
dot icon13/11/2003
Declaration of assistance for shares acquisition
dot icon13/11/2003
Declaration of assistance for shares acquisition
dot icon13/11/2003
Declaration of assistance for shares acquisition
dot icon12/11/2003
Particulars of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon09/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/05/2003
Return made up to 04/05/03; full list of members
dot icon03/02/2003
Particulars of mortgage/charge
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Declaration of assistance for shares acquisition
dot icon29/01/2003
Declaration of assistance for shares acquisition
dot icon29/01/2003
Declaration of assistance for shares acquisition
dot icon29/01/2003
Declaration of assistance for shares acquisition
dot icon29/01/2003
Declaration of assistance for shares acquisition
dot icon29/01/2003
Declaration of assistance for shares acquisition
dot icon29/01/2003
Declaration of assistance for shares acquisition
dot icon29/01/2003
Declaration of assistance for shares acquisition
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Miscellaneous
dot icon28/01/2003
New director appointed
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon16/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon23/05/2002
Return made up to 04/05/02; full list of members
dot icon07/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 04/05/01; full list of members
dot icon10/05/2001
New director appointed
dot icon23/04/2001
Director resigned
dot icon06/09/2000
Full group accounts made up to 1999-12-31
dot icon14/08/2000
New director appointed
dot icon21/07/2000
Director resigned
dot icon01/06/2000
Ad 22/12/99--------- £ si 1@1
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Nc inc already adjusted 22/12/99
dot icon23/05/2000
Return made up to 04/05/00; full list of members
dot icon01/02/2000
Secretary's particulars changed
dot icon15/12/1999
New director appointed
dot icon15/12/1999
Director resigned
dot icon31/08/1999
Full group accounts made up to 1998-12-31
dot icon27/05/1999
Return made up to 04/05/99; full list of members
dot icon10/08/1998
Full group accounts made up to 1997-12-31
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Director resigned
dot icon15/05/1998
Return made up to 04/05/98; no change of members
dot icon08/10/1997
New director appointed
dot icon08/10/1997
Director resigned
dot icon14/08/1997
Full group accounts made up to 1996-12-31
dot icon13/05/1997
Return made up to 04/05/97; no change of members
dot icon17/02/1997
Auditor's resignation
dot icon17/02/1997
Resolutions
dot icon07/07/1996
Full group accounts made up to 1995-12-31
dot icon31/05/1996
Return made up to 04/05/96; full list of members
dot icon17/01/1996
New director appointed
dot icon13/12/1995
Director resigned
dot icon21/07/1995
Full group accounts made up to 1994-12-31
dot icon30/05/1995
Return made up to 04/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
New director appointed
dot icon04/11/1994
Director resigned;new director appointed
dot icon28/07/1994
Full group accounts made up to 1993-12-31
dot icon17/05/1994
Return made up to 04/05/94; full list of members
dot icon16/01/1994
New director appointed
dot icon16/01/1994
Director resigned;new director appointed
dot icon23/10/1993
Declaration of satisfaction of mortgage/charge
dot icon09/09/1993
Full group accounts made up to 1992-12-31
dot icon06/07/1993
Declaration of satisfaction of mortgage/charge
dot icon06/07/1993
Registered office changed on 06/07/93 from: knowles house cromwell road redhill surrey RH1 1RU
dot icon27/05/1993
Return made up to 04/05/93; full list of members
dot icon22/06/1992
Full group accounts made up to 1991-12-31
dot icon01/06/1992
Return made up to 04/05/92; no change of members
dot icon22/01/1992
Director resigned
dot icon16/10/1991
Full group accounts made up to 1990-12-31
dot icon27/06/1991
Return made up to 04/05/91; no change of members
dot icon12/06/1991
Director resigned;new director appointed
dot icon12/06/1991
Director resigned;new director appointed
dot icon14/09/1990
Return made up to 04/05/90; full list of members
dot icon24/07/1990
Full group accounts made up to 1989-12-31
dot icon20/11/1989
Return made up to 10/05/89; full list of members
dot icon27/10/1989
Director resigned;new director appointed
dot icon17/10/1989
Full group accounts made up to 1988-12-31
dot icon31/05/1989
Registered office changed on 31/05/89 from: T.R. House 134-138 borough high street london S.E.1 1LB.
dot icon26/01/1989
Full group accounts made up to 1987-12-31
dot icon05/01/1989
Director resigned;new director appointed
dot icon05/12/1988
Director resigned;new director appointed
dot icon01/12/1988
Return made up to 11/05/88; full list of members
dot icon13/01/1988
Full group accounts made up to 1986-12-31
dot icon10/12/1987
Return made up to 01/10/87; full list of members
dot icon18/11/1987
New director appointed
dot icon12/10/1987
Director resigned
dot icon13/01/1987
Return made up to 01/10/86; full list of members
dot icon16/12/1986
Group of companies' accounts made up to 1985-12-31
dot icon30/07/1986
New director appointed
dot icon09/05/1986
Secretary resigned;new secretary appointed
dot icon23/03/1977
Memorandum and Articles of Association
dot icon09/09/1970
Certificate of change of name
dot icon14/11/1966
Miscellaneous

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
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Del Riego De Guzman, Borja
Director
30/06/2022 - 02/08/2024
9
Land, Stephen David
Director
26/02/2021 - 02/08/2024
15
O'neill, Mark Ernest
Director
02/08/2024 - Present
7
Cai, Yu Fan
Director
02/08/2024 - Present
3

Persons with Significant Control

0

No PSC data available.

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 CHEMICALS & OIL STORAGE MANAGEMENT LIMITED

CHEMICALS & OIL STORAGE MANAGEMENT LIMITED is an(a) Active company incorporated on 14/11/1966 with the registered office located at 1st Floor 55 King William Street, London EC4R 9AD. 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 CHEMICALS & OIL STORAGE MANAGEMENT LIMITED?

toggle

CHEMICALS & OIL STORAGE MANAGEMENT LIMITED is currently Active. It was registered on 14/11/1966 .

Where is CHEMICALS & OIL STORAGE MANAGEMENT LIMITED located?

toggle

CHEMICALS & OIL STORAGE MANAGEMENT LIMITED is registered at 1st Floor 55 King William Street, London EC4R 9AD.

What does CHEMICALS & OIL STORAGE MANAGEMENT LIMITED do?

toggle

CHEMICALS & OIL STORAGE MANAGEMENT LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for CHEMICALS & OIL STORAGE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/07/2025: Full accounts made up to 2024-12-31.