- Company Overview for OILENCO LIMITED (SC344159)
- Filing history for OILENCO LIMITED (SC344159)
- People for OILENCO LIMITED (SC344159)
- More for OILENCO LIMITED (SC344159)
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) |
---|---|---|---|
07 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | AD02 | Register inspection address has been changed to Oilenco Ltd Silvertrees Drive Silvertrees Business Park Westhill Aberdeenshire AB32 6BH | |
22 Jun 2015 | CH01 | Director's details changed for Kim Marie Ackroyd on 1 June 2011 | |
22 Jun 2015 | CH01 | Director's details changed for Mr Warren Mathew Ackroyd on 1 June 2011 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Scott Robert James Mitchell as a director on 8 October 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Nov 2011 | AP01 | Appointment of Mr Scott Robert James Mitchell as a director | |
23 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
23 Jun 2011 | CH01 | Director's details changed for Mr Warren Mathew Ackroyd on 13 May 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Kim Marie Ackroyd on 13 May 2011 | |
27 Apr 2011 | AD01 | Registered office address changed from 11 Bright Street Aberdeen Aberdeenshire AB11 7TE on 27 April 2011 | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Warren Mathew Ackroyd on 1 June 2010 |