CITY OILS LTD

Register to unlock more data on OkredoRegister

CITY OILS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08367667

Incorporation date

21/01/2013

Size

Full

Contacts

Registered address

Registered address

Office D, Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2013)
dot icon16/07/2025
Final Gazette dissolved following liquidation
dot icon16/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2024
Liquidators' statement of receipts and payments to 2024-05-17
dot icon25/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/08/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/05/2023
Registered office address changed from C/O Gwc 10 Mulberry Green Old Harlow Essex CM17 0ET to Office D Beresford House Town Quay Southampton SO14 2AQ on 2023-05-30
dot icon26/05/2023
Statement of affairs
dot icon26/05/2023
Appointment of a voluntary liquidator
dot icon26/05/2023
Resolutions
dot icon10/05/2023
Appointment of Mrs Chelsie Nicole Sinfield as a director on 2023-05-10
dot icon21/04/2023
Cessation of Daniel John Cross as a person with significant control on 2023-01-26
dot icon21/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon17/03/2023
Termination of appointment of Daniel John Cross as a director on 2023-01-26
dot icon20/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon08/04/2022
Notification of Ve Power Ltd as a person with significant control on 2022-04-07
dot icon08/04/2022
Cessation of Vepower (I.P.) Limited as a person with significant control on 2022-04-07
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon08/04/2022
Notification of Daniel John Cross as a person with significant control on 2022-04-07
dot icon08/04/2022
Termination of appointment of Robert Boot as a director on 2022-04-07
dot icon10/03/2022
Full accounts made up to 2021-03-30
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with updates
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon27/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon08/01/2021
Full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon07/01/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-22 with updates
dot icon17/04/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Cessation of Ltwr Ltd as a person with significant control on 2017-01-23
dot icon06/03/2018
Confirmation statement made on 2018-01-22 with updates
dot icon27/02/2018
Appointment of Mr Michael David Nairn as a director on 2017-10-01
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon24/03/2017
Director's details changed for Mr Daniel John Cross on 2017-01-30
dot icon13/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon23/12/2016
Termination of appointment of Peter Leslie Smith as a director on 2016-12-23
dot icon23/12/2016
Termination of appointment of Peter Leslie Smith as a secretary on 2016-12-23
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/09/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon10/02/2016
Accounts for a small company made up to 2015-04-30
dot icon05/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon27/10/2014
Appointment of Mr Robert Boot as a director on 2014-10-27
dot icon27/10/2014
Termination of appointment of Robin James Mostyn Pugh as a director on 2014-10-27
dot icon27/10/2014
Accounts for a small company made up to 2014-04-30
dot icon18/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon31/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon12/12/2013
Termination of appointment of Stephen Weatherhead as a director
dot icon07/08/2013
Particulars of variation of rights attached to shares
dot icon07/08/2013
Change of share class name or designation
dot icon07/08/2013
Resolutions
dot icon07/08/2013
Resolutions
dot icon07/08/2013
Resolutions
dot icon11/04/2013
Appointment of Robin James Mostyn Pugh as a director
dot icon11/04/2013
Resolutions
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon19/03/2013
Change of share class name or designation
dot icon09/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2013
Current accounting period extended from 2014-01-31 to 2014-04-30
dot icon21/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
08/04/2024
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Daniel John
Director
21/01/2013 - 26/01/2023
23
Nairn, Michael David
Director
01/10/2017 - Present
9
Sinfield, Chelsie Nicole
Director
10/05/2023 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CITY OILS LTD

CITY OILS LTD is an(a) Dissolved company incorporated on 21/01/2013 with the registered office located at Office D, Beresford House, Town Quay, Southampton SO14 2AQ. 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 CITY OILS LTD?

toggle

CITY OILS LTD is currently Dissolved. It was registered on 21/01/2013 and dissolved on 16/07/2025.

Where is CITY OILS LTD located?

toggle

CITY OILS LTD is registered at Office D, Beresford House, Town Quay, Southampton SO14 2AQ.

What does CITY OILS LTD do?

toggle

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

What is the latest filing for CITY OILS LTD?

toggle

The latest filing was on 16/07/2025: Final Gazette dissolved following liquidation.