SPITFIRE OILS LIMITED

Register to unlock more data on OkredoRegister

SPITFIRE OILS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05568603

Incorporation date

20/09/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Mcmillan Suite Admirals Park, Crossways, London DA2 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2005)
dot icon15/01/2026
Register inspection address has been changed from Ashfields Suite, 3-4 Nisbett Walk Sidcup DA14 6BT England to Mcmillan Woods Victory Way Crossways Business Park Dartford DA2 6QD
dot icon14/01/2026
Certificate of change of name
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon14/01/2026
Registered office address changed from Mcmillan Suite Admirals Park Crossways London DA2 6QD England to Mcmillan Suite Admirals Park Crossways London DA2 6QD on 2026-01-14
dot icon14/01/2026
Registered office address changed from Mcmillan Suite 9-11 Gunnery Terrace Woolwich London SE18 6SW England to Mcmillan Suite Admirals Park Crossways London DA2 6QD on 2026-01-14
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon12/05/2025
Registered office address changed from Mcmillan Woods Regus, Admirals Park Victoria Way, Crossways Dartford DA2 6QD England to Mcmillan Suite 9-11 Gunnery Terrace Woolwich London SE18 6SW on 2025-05-12
dot icon19/10/2024
Registered office address changed from 4 Nisbett Walk Sidcup DA14 6BT England to Mcmillan Woods Regus, Admirals Park Victoria Way, Crossways Dartford DA2 6QD on 2024-10-19
dot icon18/10/2024
Unaudited abridged accounts made up to 2024-09-30
dot icon18/10/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon18/09/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon11/04/2023
Certificate of change of name
dot icon06/04/2023
Confirmation statement made on 2022-10-04 with no updates
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon29/07/2022
Registered office address changed from 3 Nisbett Walk Sidcup DA14 6BT United Kingdom to 4 Nisbett Walk Sidcup DA14 6BT on 2022-07-29
dot icon29/07/2022
Registered office address changed from Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT England to 3 Nisbett Walk Sidcup DA14 6BT on 2022-07-29
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon21/02/2022
Termination of appointment of Don Melton Sweatman as a director on 2022-02-21
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon17/01/2022
Cessation of Don Melton Sweatman as a person with significant control on 2021-08-01
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon22/12/2021
Notification of Ronie Silva as a person with significant control on 2021-12-22
dot icon22/12/2021
Register inspection address has been changed from Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS to Ashfields Suite, 3-4 Nisbett Walk Sidcup DA14 6BT
dot icon22/12/2021
Register(s) moved to registered office address Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon22/09/2021
Registered office address changed from , Mcmillan Suite 3-4 Nisbett Walk, Sidcup, DA14 6BT, England to Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT on 2021-09-22
dot icon22/09/2021
Registered office address changed from , Ashfields Suite International House, Cray Avenue, Orpingon, Kent, BR5 3RS to Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT on 2021-09-22
dot icon05/08/2021
Termination of appointment of Jerome Connolly as a director on 2021-08-05
dot icon05/08/2021
Termination of appointment of Douglas Walter Miller as a director on 2021-08-05
dot icon05/08/2021
Termination of appointment of Ronald Gary Meyers as a director on 2021-08-05
dot icon05/08/2021
Termination of appointment of Ronald Lee Askew as a director on 2021-08-05
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon09/07/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon07/07/2020
Cessation of Ronie Silva as a person with significant control on 2020-06-29
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon29/06/2020
Notification of Don Melton Sweatman as a person with significant control on 2020-06-28
dot icon22/11/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon26/09/2019
Appointment of Mr Don Melton Sweatman as a director on 2019-09-24
dot icon25/09/2019
Appointment of Mr Ronald Gary Meyers as a director on 2019-09-24
dot icon25/09/2019
Appointment of Mr Ronald Lee Askew as a director on 2019-09-24
dot icon25/09/2019
Appointment of Mr Douglas Walter Miller as a director on 2019-09-24
dot icon25/09/2019
Appointment of Mr Jerome Connolly as a director on 2019-09-24
dot icon04/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon03/01/2019
Change of details for Dr Ronnie Silva Silva as a person with significant control on 2018-11-01
dot icon17/10/2018
Resolutions
dot icon16/10/2018
Resolutions
dot icon16/10/2018
Termination of appointment of Shamir Kumar Nandy as a director on 2018-10-10
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon11/10/2018
Cessation of Shamir Kumar Nandy as a person with significant control on 2018-10-10
dot icon11/10/2018
Notification of Ronnie Silva as a person with significant control on 2018-10-11
dot icon25/06/2018
Appointment of Dr Shamir Kumar Nandy as a director on 2018-06-01
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/05/2018
Confirmation statement made on 2018-03-30 with updates
dot icon18/01/2018
Notification of Shamir Kumar Nandy as a person with significant control on 2018-01-01
dot icon18/01/2018
Cessation of Ronnie Silva Silva as a person with significant control on 2018-01-01
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/05/2017
Termination of appointment of Shamir Kumar Nandy as a director on 2017-05-01
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon03/04/2017
Director's details changed for Dr Ronnie Silva on 2016-04-06
dot icon13/02/2017
Resolutions
dot icon13/01/2017
Termination of appointment of St Secretarial Services Limited as a secretary on 2017-01-13
dot icon13/01/2017
Termination of appointment of Lutfi Bin Salim Talib as a director on 2017-01-13
dot icon13/01/2017
Termination of appointment of Don Melton Sweatman as a director on 2017-01-13
dot icon01/09/2016
Confirmation statement made on 2016-07-27 with updates
dot icon05/07/2016
Appointment of Mr Don Melton Sweatman as a director on 2015-04-27
dot icon01/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/10/2015
Appointment of Mr Lutfi Talib as a director on 2015-09-21
dot icon27/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon07/07/2015
Appointment of Mr Shamir Kumar Nandy as a director on 2015-06-01
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/04/2015
Termination of appointment of Don Melton Sweatman as a director on 2015-04-27
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon07/01/2015
Appointment of Dr Ronnie Silva as a director on 2014-11-12
dot icon07/01/2015
Termination of appointment of Sean Patrick Lewis as a director on 2014-11-12
dot icon10/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon04/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr Don Melton Sweatman on 2010-04-01
dot icon21/04/2010
Register(s) moved to registered inspection location
dot icon21/04/2010
Register inspection address has been changed
dot icon20/04/2010
Appointment of Mr Sean Patrick Lewis as a director
dot icon20/04/2010
Secretary's details changed for St Secretarial Services Limited on 2010-04-01
dot icon20/04/2010
Termination of appointment of Ronnie Silva as a director
dot icon24/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/05/2009
Appointment terminated director christopher rourke
dot icon24/04/2009
Return made up to 20/04/09; full list of members
dot icon23/04/2009
Director appointed mr don melton sweatman
dot icon23/04/2009
Director appointed dr ronnie silva
dot icon26/03/2009
Certificate of change of name
dot icon24/03/2009
Registered office changed on 24/03/2009 from, 37 panton street, london, SW1Y 4EA
dot icon24/03/2009
Secretary appointed st secretarial services LIMITED
dot icon24/03/2009
Appointment terminated secretary rkg consulting LIMITED
dot icon20/02/2009
Gbp nc 1000/10000\29/03/06
dot icon19/12/2008
Return made up to 20/09/08; full list of members
dot icon28/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon25/09/2007
Return made up to 20/09/07; full list of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon04/10/2006
Return made up to 20/09/06; full list of members
dot icon11/05/2006
Certificate of change of name
dot icon19/12/2005
Ad 08/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New secretary appointed
dot icon29/09/2005
Secretary resigned
dot icon29/09/2005
Director resigned
dot icon20/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.06M
-
0.00
-
-
2022
0
1.51M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, Jerome
Director
24/09/2019 - 05/08/2021
4
ST SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/03/2009 - 13/01/2017
47
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/09/2005 - 20/09/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/09/2005 - 20/09/2005
67500
Sweatman, Don Melton
Director
26/03/2009 - 27/04/2015
8

Persons with Significant Control

6
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 SPITFIRE OILS LIMITED

SPITFIRE OILS LIMITED is an(a) Active company incorporated on 20/09/2005 with the registered office located at Mcmillan Suite Admirals Park, Crossways, London DA2 6QD. 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 SPITFIRE OILS LIMITED?

toggle

SPITFIRE OILS LIMITED is currently Active. It was registered on 20/09/2005 .

Where is SPITFIRE OILS LIMITED located?

toggle

SPITFIRE OILS LIMITED is registered at Mcmillan Suite Admirals Park, Crossways, London DA2 6QD.

What does SPITFIRE OILS LIMITED do?

toggle

SPITFIRE OILS LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

What is the latest filing for SPITFIRE OILS LIMITED?

toggle

The latest filing was on 15/01/2026: Register inspection address has been changed from Ashfields Suite, 3-4 Nisbett Walk Sidcup DA14 6BT England to Mcmillan Woods Victory Way Crossways Business Park Dartford DA2 6QD.