OIL BURNER COMPONENTS LIMITED

1020 Eskdale Road , Winnersh Triangle 1020 Eskdale Road , Winnersh Triangle, Berkshire, RG41 5TS, United Kingdom
StatusDISSOLVED
Company No.00287030
CategoryPrivate Limited Company
Incorporated18 Apr 1934
Age90 years, 23 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 3 months, 28 days

SUMMARY

OIL BURNER COMPONENTS LIMITED is an dissolved private limited company with number 00287030. It was incorporated 90 years, 23 days ago, on 18 April 1934 and it was dissolved 4 years, 3 months, 28 days ago, on 14 January 2020. The company address is 1020 Eskdale Road , Winnersh Triangle 1020 Eskdale Road , Winnersh Triangle, Berkshire, RG41 5TS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 28 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-18

Officer name: Katherine Mary Mccormick

Documents

View document PDF

Change corporate director company with change date

Date: 28 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-12-18

Officer name: Wolseley Directors Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Old address: Parkview 1220 Arlington Business Park Theale Reading RG7 4GA

New address: 1020 Eskdale Road , Winnersh Triangle Wokingham Berkshire RG41 5TS

Change date: 2017-12-19

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-18

Psc name: Wolseley Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew Ross Smith

Termination date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Andrew James Frederick Burton

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katherine Mary Mccormick

Appointment date: 2015-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Middlemiss

Termination date: 2015-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-16

Officer name: Graham Middlemiss

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham Middlemiss

Documents

View document PDF

Termination secretary company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tom Brophy

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham Middlemiss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Drew

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tom Brophy

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Resolution

Date: 03 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Legacy

Date: 08 Sep 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Capital

Type: SH19

Date: 2010-09-08

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 08 Sep 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 31/08/10

Documents

View document PDF

Resolution

Date: 08 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Webster

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Ross Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Webster

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Drew

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 26/04/02 from: po box 18 vines lane droitwich worcs WR9 8ND

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/00; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/97; no change of members

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 16 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/96; no change of members

Documents

View document PDF

Legacy

Date: 08 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 06/11/95; full list of members

Documents

View document PDF


Some Companies

DOMAIN SNIPE LTD

2 CATCHPOLE LANE,MALDON,CM9 8PY

Number:05666788
Status:ACTIVE
Category:Private Limited Company

EAR DOCTOR LTD

8 WESTHOLM AVENUE,STOCKPORT,SK4 5BE

Number:11361762
Status:ACTIVE
Category:Private Limited Company

GRADEAIONUT LIMITED

111 BARCLAY STREET,LEICESTER,LE3 0JE

Number:10672860
Status:ACTIVE
Category:Private Limited Company

MINDCOME LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11698637
Status:ACTIVE
Category:Private Limited Company

PREMIER OIL ABERDEEN SERVICES LIMITED

23 LOWER BELGRAVE STREET,,SW1W 0NR

Number:01164961
Status:ACTIVE
Category:Private Limited Company

THE UNIVERSITY OF HUDDERSFIELD PROPERTIES LIMITED

C/O UNIVERSITY SECRETARY THE UNIVERSITY OF HUDDERSFIELD,HUDDERSFIELD,HD1 3DH

Number:02917855
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source