NOLAN FUEL OILS LIMITED
Status | ACTIVE |
Company No. | 02291731 |
Category | Private Limited Company |
Incorporated | 31 Aug 1988 |
Age | 35 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
NOLAN FUEL OILS LIMITED is an active private limited company with number 02291731. It was incorporated 35 years, 8 months, 28 days ago, on 31 August 1988. The company address is Lodge Farm, Oil Depot Lodge Farm, Oil Depot, Bicester, OX25 4TA, Oxfordshire.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type small
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Henry Thomas Nolan
Appointment date: 2023-06-07
Documents
Confirmation statement with updates
Date: 11 May 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Capital allotment shares
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-17
Capital : 1,011 GBP
Documents
Accounts with accounts type small
Date: 29 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type small
Date: 08 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type small
Date: 22 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 05 May 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Capital allotment shares
Date: 07 Apr 2020
Action Date: 31 Mar 2020
Category: Capital
Type: SH01
Capital : 1,010 GBP
Date: 2020-03-31
Documents
Appoint person director company with name date
Date: 30 Mar 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Olga Anatolievna Nolan
Appointment date: 2020-03-27
Documents
Accounts with accounts type small
Date: 29 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type small
Date: 14 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type small
Date: 16 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage satisfy charge full
Date: 07 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type small
Date: 07 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type small
Date: 29 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Termination secretary company with name termination date
Date: 15 May 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-24
Officer name: Sarah Louise Facey
Documents
Accounts with accounts type small
Date: 12 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Move registers to registered office company with new address
Date: 29 Jul 2014
Category: Address
Type: AD04
New address: Lodge Farm, Oil Depot Bucknell Road, Middleton Stoney Bicester Oxfordshire OX25 4TA
Documents
Accounts with accounts type small
Date: 12 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Change person director company with change date
Date: 03 Jun 2013
Action Date: 09 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-09
Officer name: Mr Mark Conroy Nolan
Documents
Change person secretary company with change date
Date: 21 May 2013
Action Date: 09 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-09
Officer name: Sarah Louise Facey
Documents
Accounts with accounts type small
Date: 09 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type small
Date: 20 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Accounts with accounts type small
Date: 07 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Move registers to sail company
Date: 26 May 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change registered office address company with date old address
Date: 26 May 2010
Action Date: 26 May 2010
Category: Address
Type: AD01
Change date: 2010-05-26
Old address: Lodge Farm Bucknell Road Middleton Stoney Bicester Oxfordshire OX25 4TA
Documents
Accounts with accounts type small
Date: 29 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Accounts with accounts type small
Date: 06 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/08; no change of members
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sarah facey
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed sarah louise facey
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/07; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/06; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 03 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/05; full list of members
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/04; no change of members
Documents
Legacy
Date: 11 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 23 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/03; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 02 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/02; full list of members
Documents
Accounts with accounts type small
Date: 26 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 25 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 25 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 09 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Jan 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 28 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/98; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 06 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/97; no change of members
Documents
Legacy
Date: 25 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 15 Jan 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 07 Nov 1996
Category: Capital
Type: 88(2)R
Description: Ad 12/09/96--------- £ si 980@1=980 £ ic 20/1000
Documents
Legacy
Date: 07 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 07/11/96 from: lodge farm bucknell road middleton stoney bicester oxfordshire OX6 8RX
Documents
Legacy
Date: 20 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/96; no change of members
Documents
Accounts with accounts type small
Date: 07 Dec 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 13 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 11 Nov 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 23 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/94; no change of members
Documents
Accounts with accounts type small
Date: 06 May 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 30 Mar 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 29 Apr 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 27 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/93; no change of members
Documents
Legacy
Date: 19 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/92; full list of members
Documents
Accounts with accounts type small
Date: 12 May 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 23 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/91; no change of members
Documents
Accounts with accounts type small
Date: 23 May 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 19 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/04/90; full list of members
Documents
Legacy
Date: 14 Mar 1989
Category: Address
Type: 287
Description: Registered office changed on 14/03/89 from: 9 sheep street bicester oxon OX6 7JD
Documents
Some Companies
EQUIPMENT TRADE AND SERVICES LLP
372 OLD STREET,LONDON,EC1V 9AU
Number: | OC378683 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11203521 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 CORNMILL LANE,LIVERSEDGE,WF15 7DZ
Number: | 10328756 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK ILIFFE CONSULTING LIMITED
2 FREMANTLE ROAD,HIGH WYCOMBE,HP13 7PQ
Number: | 08342580 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 SALAMANDER PLACE,EDINBURGH,EH6 7JB
Number: | SC571690 |
Status: | ACTIVE |
Category: | Private Limited Company |
THERE MUST BE AN ALTERNATIVE (THEMBA)
47 MILL ROAD,BEDFORD,MK44 1NX
Number: | 05910616 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |