Advanced company searchLink opens in new window

OIL AND ALTERNATIVES LTD.

Company number SC378712

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)
29 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
13 Jun 2014 CH01 Director's details changed for Mr Derek Andrew Landels on 1 February 2014
24 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jul 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
17 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
31 Jan 2011 AA01 Current accounting period extended from 31 May 2011 to 31 October 2011
07 Oct 2010 TM02 Termination of appointment of Peter Trainer as a secretary
07 Oct 2010 TM01 Termination of appointment of Susan Mcintosh as a director
07 Oct 2010 TM01 Termination of appointment of Peter Trainer as a director
04 Oct 2010 AD01 Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 4 October 2010
30 Sep 2010 AP01 Appointment of Mr Derek Andrew Landels as a director
30 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Sep 2010 CERTNM Company name changed zenplast LIMITED\certificate issued on 17/09/10
  • CONNOT ‐
17 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-18
18 May 2010 NEWINC Incorporation