OIL AND WATER LIMITED

Register to unlock more data on OkredoRegister

OIL AND WATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03661174

Incorporation date

03/11/1998

Size

Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1998)
dot icon17/02/2016
Final Gazette dissolved following liquidation
dot icon17/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2014
Liquidators' statement of receipts and payments to 2014-09-02
dot icon30/09/2013
Administrator's progress report to 2013-09-03
dot icon12/09/2013
Appointment of a voluntary liquidator
dot icon04/09/2013
Administrator's progress report to 2013-08-01
dot icon02/09/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/05/2013
Administrator's progress report to 2012-08-01
dot icon12/05/2013
Administrator's progress report to 2013-02-01
dot icon26/02/2012
Administrator's progress report to 2012-02-01
dot icon26/02/2012
Notice of extension of period of Administration
dot icon14/02/2012
Administrator's progress report to 2012-02-01
dot icon01/09/2011
Administrator's progress report to 2011-08-01
dot icon01/09/2011
Notice of extension of period of Administration
dot icon19/04/2011
Administrator's progress report to 2011-03-01
dot icon02/12/2010
Result of meeting of creditors
dot icon04/11/2010
Statement of administrator's proposal
dot icon26/09/2010
Registered office address changed from 20 Wincombe Business Park Shaftesbury Dorset SP7 9QJ on 2010-09-27
dot icon12/09/2010
Appointment of an administrator
dot icon24/08/2010
Termination of appointment of Colin Aubrey as a director
dot icon02/08/2010
Termination of appointment of Nigel Lloyd-Jones as a director
dot icon01/08/2010
Director's details changed for Mr Nigel Lloyds-Jones on 2010-07-30
dot icon01/08/2010
Appointment of Mr Nigel Lloyds-Jones as a director
dot icon01/08/2010
Appointment of Mr Stewart Richard Silvey as a director
dot icon01/08/2010
Appointment of Mr Colin Aubrey as a director
dot icon01/08/2010
Termination of appointment of Christopher Studdart as a director
dot icon01/08/2010
Termination of appointment of Simon Mason as a director
dot icon01/08/2010
Termination of appointment of Ann Hilliard as a director
dot icon01/08/2010
Termination of appointment of Graham Campbell as a director
dot icon01/08/2010
Termination of appointment of Peter Frampton as a director
dot icon01/08/2010
Termination of appointment of Peter Frampton as a secretary
dot icon01/08/2010
Termination of appointment of Mark Clarke as a secretary
dot icon31/03/2010
Appointment of Mr Mark Clarke as a secretary
dot icon31/03/2010
Termination of appointment of Stewart Silvey as a director
dot icon31/03/2010
Termination of appointment of Jacqueline Silvey as a secretary
dot icon26/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon26/11/2009
Director's details changed for Graham Campbell on 2009-11-10
dot icon26/11/2009
Director's details changed for Stewart Richard Silvey on 2009-11-10
dot icon26/11/2009
Director's details changed for Ann Jacqueline Hilliard on 2009-11-10
dot icon26/11/2009
Director's details changed for Simon Mason on 2009-11-10
dot icon26/11/2009
Director's details changed for Christopher Studdart on 2009-11-10
dot icon26/11/2009
Director's details changed for Peter James Frampton on 2009-11-10
dot icon28/09/2009
Accounts for a small company made up to 2008-11-30
dot icon17/05/2009
Auditor's resignation
dot icon04/02/2009
Amended accounts made up to 2007-11-30
dot icon10/11/2008
Return made up to 04/11/08; full list of members
dot icon30/09/2008
Accounts for a small company made up to 2007-11-30
dot icon02/07/2008
Director appointed graham campbell
dot icon02/07/2008
Director appointed simon guy mason
dot icon02/07/2008
Director appointed christopher studdart
dot icon28/11/2007
Return made up to 04/11/07; full list of members
dot icon08/10/2007
Registered office changed on 09/10/07 from: 8A the gardens, broadcut fareham hampshire PO16 8SS
dot icon27/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/01/2007
New secretary appointed
dot icon26/01/2007
New director appointed
dot icon23/11/2006
Return made up to 04/11/06; full list of members
dot icon01/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/01/2006
Declaration of satisfaction of mortgage/charge
dot icon20/01/2006
Declaration of satisfaction of mortgage/charge
dot icon20/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Return made up to 04/11/05; full list of members
dot icon09/11/2005
Registered office changed on 10/11/05 from: 8A the gardens office village broadcut wallington fareham hampshire PO16 8SS
dot icon06/07/2005
Particulars of mortgage/charge
dot icon08/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/11/2004
Return made up to 04/11/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/03/2004
Registered office changed on 10/03/04 from: c/o brent associates hi-light buildings newgate lane fareham hampshire PO14 1EU
dot icon15/02/2004
Return made up to 04/11/03; full list of members
dot icon21/08/2003
Declaration of satisfaction of mortgage/charge
dot icon17/07/2003
Nc inc already adjusted 23/06/03
dot icon17/07/2003
Ad 23/06/03--------- £ si 998@1=998 £ ic 2/1000
dot icon17/07/2003
Resolutions
dot icon10/07/2003
Particulars of mortgage/charge
dot icon09/06/2003
Particulars of mortgage/charge
dot icon18/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon16/05/2003
Particulars of mortgage/charge
dot icon28/04/2003
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Return made up to 04/11/02; full list of members
dot icon23/08/2002
Particulars of mortgage/charge
dot icon04/07/2002
Particulars of mortgage/charge
dot icon30/01/2002
New director appointed
dot icon23/01/2002
Total exemption small company accounts made up to 2000-11-30
dot icon23/01/2002
Total exemption small company accounts made up to 2001-11-30
dot icon19/12/2001
Return made up to 04/11/01; full list of members
dot icon05/11/2000
Return made up to 04/11/00; full list of members
dot icon29/08/2000
Accounts for a small company made up to 1999-11-30
dot icon16/02/2000
Return made up to 04/11/99; full list of members
dot icon21/12/1998
Particulars of mortgage/charge
dot icon09/12/1998
Registered office changed on 10/12/98 from: castle farm okeford fitzpaine blandford forum dorset DT11 0RG
dot icon09/12/1998
New director appointed
dot icon09/12/1998
New secretary appointed
dot icon16/11/1998
Registered office changed on 17/11/98 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon09/11/1998
Director resigned
dot icon09/11/1998
Secretary resigned
dot icon03/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
04/11/1998 - 04/11/1998
1577
Silvey, Stewart Richard
Director
04/11/1998 - 22/03/2010
3
Lloyd-Jones, Nigel
Director
30/07/2010 - 02/08/2010
7
Silvey, Jacqueline Avril
Secretary
17/01/2007 - 22/03/2010
-
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
04/11/1998 - 04/11/1998
1577

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OIL AND WATER LIMITED

OIL AND WATER LIMITED is an(a) Dissolved company incorporated on 03/11/1998 with the registered office located at C/O BEGBIES TRAYNOR, 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OIL AND WATER LIMITED?

toggle

OIL AND WATER LIMITED is currently Dissolved. It was registered on 03/11/1998 and dissolved on 17/02/2016.

Where is OIL AND WATER LIMITED located?

toggle

OIL AND WATER LIMITED is registered at C/O BEGBIES TRAYNOR, 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF.

What does OIL AND WATER LIMITED do?

toggle

OIL AND WATER LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for OIL AND WATER LIMITED?

toggle

The latest filing was on 17/02/2016: Final Gazette dissolved following liquidation.