OIL POLLUTION, ENVIRONMENTAL CONTROL LIMITED
Status | ACTIVE |
Company No. | 01476775 |
Category | Private Limited Company |
Incorporated | 01 Feb 1980 |
Age | 44 years, 2 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
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
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
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/06; full list of members
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/05; full list of members
Documents
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
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; full list of members
Documents
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
Legacy
Date: 20 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/04 to 31/03/04
Documents
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
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; full list of members
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Legacy
Date: 27 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/01; full list of members
Documents
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
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/00; full list of members
Documents
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
Legacy
Date: 01 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/99; full list of members
Documents
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
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/98; no change of members
Documents
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
Legacy
Date: 11 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/97; full list of members
Documents
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
Legacy
Date: 15 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 13 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/96; no change of members
Documents
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
Legacy
Date: 25 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/95; full list of members
Documents
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
Legacy
Date: 26 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/94; full list of members
Documents
Legacy
Date: 02 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/93; full list of members
Documents
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
Some Companies
CROSSLANDS CONSULTANCY LIMITED
TOP FLOOR, 13A HIGH STREET,EDENBRIDGE,TN8 5AB
Number: | 10712354 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE RISE,NEWBURY,RG14 3BB
Number: | 11727639 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLINTON HOUSE,BEDWORTH,CV12 8AB
Number: | 08257162 |
Status: | ACTIVE |
Category: | Private Limited Company |
SFP 9 ENSIGN HOUSE ADMIRALS WAY,LONDON,E14 9XQ
Number: | 07083715 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 LOWER ROAD,RICKMANSWORTH,WD3 5LH
Number: | 11399297 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BASEVI WAY,LONDON,SE8 3JS
Number: | 06938601 |
Status: | ACTIVE |
Category: | Private Limited Company |