CHEMOIL LIMITED

Register to unlock more data on OkredoRegister

CHEMOIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01715054

Incorporation date

14/04/1983

Size

Dormant

Contacts

Registered address

Registered address

11 Rosedene Gardens, Ilford, Essex IG2 6YECopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1983)
dot icon11/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon12/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon19/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon14/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/11/2023
Cessation of Georgy Narbut as a person with significant control on 2023-11-07
dot icon09/11/2023
Notification of Diana Narbuta as a person with significant control on 2023-11-08
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon15/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon28/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon09/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon27/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon16/07/2019
Director's details changed for Mrs Diana Narbuta on 2019-07-01
dot icon16/07/2019
Director's details changed for Georgy Narbut on 2019-07-01
dot icon16/07/2019
Director's details changed for Georgy Narbout on 2019-07-01
dot icon16/07/2019
Director's details changed for Mrs Diana Narbout on 2019-07-01
dot icon16/07/2019
Secretary's details changed for Mrs Diana Narbout on 2019-07-01
dot icon15/07/2019
Change of details for Mr Georgy Narbut as a person with significant control on 2019-07-01
dot icon04/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon10/12/2018
Change of details for Mr Georgy Narbut as a person with significant control on 2018-03-08
dot icon22/02/2018
Director's details changed for Mrs Diana Narbout on 2018-02-22
dot icon22/02/2018
Secretary's details changed for Mrs Diana Narbout on 2018-02-22
dot icon22/02/2018
Director's details changed for Georgy Narbout on 2018-02-22
dot icon11/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/12/2017
Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 11 Rosedene Gardens Ilford Essex IG2 6YE on 2017-12-30
dot icon12/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon31/01/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Director's details changed for Gueorgui Narbout on 2015-06-22
dot icon16/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon11/10/2012
Secretary's details changed for Mrs Diana Narbout on 2012-06-27
dot icon11/10/2012
Director's details changed for Mrs Diana Narbout on 2012-06-27
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon29/01/2010
Director's details changed for Gueorgui Narbout on 2010-01-29
dot icon29/01/2010
Director's details changed for Diana Narbout on 2010-01-29
dot icon28/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/01/2009
Return made up to 09/12/08; full list of members
dot icon01/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/01/2008
Return made up to 09/12/07; full list of members
dot icon12/12/2007
Return made up to 09/12/06; full list of members
dot icon09/11/2007
Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH
dot icon15/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/01/2006
Return made up to 09/12/05; full list of members
dot icon08/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/02/2005
Return made up to 09/12/04; full list of members
dot icon04/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/12/2003
Return made up to 09/12/03; full list of members
dot icon13/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/03/2003
Return made up to 29/12/02; full list of members
dot icon02/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/04/2002
Return made up to 29/12/01; no change of members
dot icon18/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/02/2001
Return made up to 29/12/00; full list of members
dot icon15/06/2000
Resolutions
dot icon14/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon02/02/2000
Accounts for a dormant company made up to 1998-12-31
dot icon02/02/2000
Return made up to 29/12/99; full list of members
dot icon26/04/1999
Return made up to 29/12/98; no change of members
dot icon01/04/1999
Declaration of satisfaction of mortgage/charge
dot icon23/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon23/07/1998
Resolutions
dot icon13/03/1998
Return made up to 29/12/97; no change of members
dot icon02/11/1997
Resolutions
dot icon02/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon01/10/1997
Registered office changed on 01/10/97 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH
dot icon06/08/1997
Registered office changed on 06/08/97 from: 10TH floor exchange tower 1 harbour exchange square london E14 9GE
dot icon31/01/1997
Return made up to 29/12/96; full list of members
dot icon31/01/1997
Director resigned
dot icon31/01/1997
Secretary resigned
dot icon31/01/1997
New secretary appointed
dot icon31/01/1997
New director appointed
dot icon31/01/1997
New director appointed
dot icon28/01/1997
Registered office changed on 28/01/97 from: 255 cranbrook road ilford essex IG1 4TG
dot icon28/01/1997
Secretary resigned
dot icon28/01/1997
Director resigned
dot icon28/01/1997
Director resigned
dot icon28/01/1997
New secretary appointed
dot icon28/01/1997
New director appointed
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon10/01/1996
Return made up to 29/12/95; full list of members
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon28/02/1995
Return made up to 29/12/94; full list of members
dot icon17/10/1994
Accounts for a small company made up to 1993-12-31
dot icon28/01/1994
Return made up to 29/12/93; no change of members
dot icon23/07/1993
Full accounts made up to 1992-11-30
dot icon28/06/1993
Accounting reference date extended from 30/11 to 31/12
dot icon17/01/1993
Return made up to 29/12/92; full list of members
dot icon09/11/1992
Director resigned
dot icon06/10/1992
Full accounts made up to 1991-11-30
dot icon05/07/1992
Full accounts made up to 1990-11-30
dot icon15/01/1992
Return made up to 29/12/91; full list of members
dot icon12/07/1991
Particulars of mortgage/charge
dot icon05/04/1991
Full accounts made up to 1989-11-30
dot icon05/04/1991
Return made up to 28/12/90; full list of members
dot icon21/02/1990
Return made up to 29/12/89; full list of members
dot icon21/02/1990
Full accounts made up to 1988-11-30
dot icon25/11/1988
Full accounts made up to 1987-11-30
dot icon25/11/1988
Return made up to 12/10/88; full list of members
dot icon17/09/1987
Full accounts made up to 1986-11-30
dot icon17/09/1987
Return made up to 22/07/87; full list of members
dot icon28/07/1986
Full accounts made up to 1985-11-30
dot icon28/07/1986
Return made up to 03/07/86; full list of members
dot icon14/04/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
Narbuta Diāna
Director
24/12/1996 - Present
7
Narbut Georgy
Director
24/12/1996 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEMOIL LIMITED

CHEMOIL LIMITED is an(a) Active company incorporated on 14/04/1983 with the registered office located at 11 Rosedene Gardens, Ilford, Essex IG2 6YE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMOIL LIMITED?

toggle

CHEMOIL LIMITED is currently Active. It was registered on 14/04/1983 .

Where is CHEMOIL LIMITED located?

toggle

CHEMOIL LIMITED is registered at 11 Rosedene Gardens, Ilford, Essex IG2 6YE.

What does CHEMOIL LIMITED do?

toggle

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

What is the latest filing for CHEMOIL LIMITED?

toggle

The latest filing was on 11/02/2026: Accounts for a dormant company made up to 2025-12-31.