Advanced company searchLink opens in new window

UNITED OIL PRODUCTS LIMITED

Company number 03491761

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2018 CS01 Confirmation statement made on 22 March 2018 with updates
16 May 2018 PSC01 Notification of Robert Peter Brown as a person with significant control on 27 April 2017
16 Feb 2018 AA01 Previous accounting period extended from 31 May 2017 to 31 August 2017
06 Jun 2017 AD03 Register(s) moved to registered inspection location 4 Huntsman Drive Irlam Manchester M44 5EG
06 Jun 2017 AD02 Register inspection address has been changed to 4 Huntsman Drive Irlam Manchester M44 5EG
06 Jun 2017 AD01 Registered office address changed from 4 Huntsman Drive Irlam Manchester M44 5EG England to 2 Wonastow Road Industrial Estate (East) Monmouth NP25 5JB on 6 June 2017
04 May 2017 MR01 Registration of charge 034917610001, created on 2 May 2017
27 Apr 2017 AP01 Appointment of Mr Robert Peter Brown as a director on 27 April 2017
27 Apr 2017 AP01 Appointment of Mr Douglas Vivian Hunt as a director on 27 April 2017
27 Apr 2017 AP01 Appointment of Mr Christopher John Nettleship as a director on 27 April 2017
27 Apr 2017 TM01 Termination of appointment of Gary Chaffey as a director on 27 April 2017
27 Apr 2017 TM01 Termination of appointment of Molyslip Atlantic Limited as a director on 27 April 2017
27 Apr 2017 AD01 Registered office address changed from Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF England to 4 Huntsman Drive Irlam Manchester M44 5EG on 27 April 2017
23 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Jun 2016 TM01 Termination of appointment of Roger Clark as a director on 31 May 2016
15 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100,000
08 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
20 Mar 2015 TM01 Termination of appointment of Jeremy Robert Hamilton Wills as a director on 1 February 2015
16 Mar 2015 AP01 Appointment of Mr Gary Chaffey as a director on 10 February 2015
16 Mar 2015 TM02 Termination of appointment of Jeremy Robert Hamilton Wills as a secretary on 1 February 2015
16 Mar 2015 AD01 Registered office address changed from Bevis Farm Charlbury Oxfordshire OX7 3EX to Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF on 16 March 2015
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
25 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014