OIL POLLUTION, ENVIRONMENTAL CONTROL LIMITED

Tilcon House Low Moor Lane Tilcon House Low Moor Lane, Knaresborough, HG5 9JB, England
StatusACTIVE
Company No.01476775
CategoryPrivate Limited Company
Incorporated01 Feb 1980
Age44 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

OIL POLLUTION, ENVIRONMENTAL CONTROL LIMITED is an active private limited company with number 01476775. It was incorporated 44 years, 2 months, 28 days ago, on 01 February 1980. The company address is Tilcon House Low Moor Lane Tilcon House Low Moor Lane, Knaresborough, HG5 9JB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

New address: Tilcon House Low Moor Lane Lingerfield Knaresborough HG5 9JB

Change date: 2024-04-15

Old address: The Elms Fountains Road Bishop Thornton Harrogate HG3 3BF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2024

Action Date: 29 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2023

Action Date: 28 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-29

New date: 2023-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-07

Officer name: Ms Lucy Daniella Mcgill

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-07

Officer name: Mr James Piers Ilsley

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2023

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: James Piers Ilsley

Change date: 2022-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-30

New date: 2022-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-21

New address: The Elms Fountains Road Bishop Thornton Harrogate HG3 3BF

Old address: Unit 2a Follifoot Ridge Business Park Harrogate HG3 1DP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-02

Officer name: Ms Lucy Daniella Mcgill

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-11

Officer name: Peter Ilsley

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-11

Officer name: Ms Lucy Daniela Mcgill

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Piers Ilsley

Change date: 2020-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Ilsley

Change date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-02

Officer name: Jacqueline Ilsley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Old address: Opec House Martin Street Birstall Batley West Yorkshire WF17 9PJ

New address: Unit 2a Follifoot Ridge Business Park Harrogate HG3 1DP

Change date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2017

Action Date: 29 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-29

Charge number: 014767750002

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-29

Psc name: Opec Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Ilsley

Change date: 2015-09-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-10

Officer name: Mrs Jacqueline Ilsley

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lucy Daniela Mcgill

Change date: 2015-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Ilsley

Change date: 2015-09-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-10

Officer name: Mrs Jacqueline Ilsley

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Ilsley

Change date: 2015-09-10

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Piers Ilsley

Change date: 2015-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-11

Officer name: Mrs Jacqueline Ilsley

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jacqueline Ilsley

Change date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-29

Officer name: Ms Lucy Daniela Mcgill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-10

Old address: 1 Nab Lane Birstall Batley West Yorkshire WF17 9NG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jaqueline Ilsley

Change date: 2010-09-27

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-27

Officer name: Mrs Jaqueline Ilsley

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Piers Ilsley

Change date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Peter Ilsley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-03-31

Officer name: James Piers Ilsley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 28 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/04 to 31/03/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 1996

Action Date: 28 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-28

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/94; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF


Some Companies

CROSSLANDS CONSULTANCY LIMITED

TOP FLOOR, 13A HIGH STREET,EDENBRIDGE,TN8 5AB

Number:10712354
Status:ACTIVE
Category:Private Limited Company

GROWTH NATION LIMITED

CASTLE RISE,NEWBURY,RG14 3BB

Number:11727639
Status:ACTIVE
Category:Private Limited Company

HIMLEY ENVIRONMENTAL LIMITED

COLINTON HOUSE,BEDWORTH,CV12 8AB

Number:08257162
Status:ACTIVE
Category:Private Limited Company

HOUGH CONSULTING LIMITED

SFP 9 ENSIGN HOUSE ADMIRALS WAY,LONDON,E14 9XQ

Number:07083715
Status:LIQUIDATION
Category:Private Limited Company

NAVAKAR CONSULTANCY LIMITED

5 LOWER ROAD,RICKMANSWORTH,WD3 5LH

Number:11399297
Status:ACTIVE
Category:Private Limited Company

SAGNIA SECURITY LIMITED

28 BASEVI WAY,LONDON,SE8 3JS

Number:06938601
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