EMO OIL (N.I.) LIMITED

Airport Road West, Airport Road West,, BT3 9ED
StatusACTIVE
Company No.NI021543
CategoryPrivate Limited Company
Incorporated12 May 1988
Age36 years, 4 days
JurisdictionNorthern Ireland

SUMMARY

EMO OIL (N.I.) LIMITED is an active private limited company with number NI021543. It was incorporated 36 years, 4 days ago, on 12 May 1988. The company address is Airport Road West, Airport Road West,, BT3 9ED.



Company Fillings

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Rooney

Appointment date: 2023-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Doorly

Termination date: 2023-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Eileen Boyle

Termination date: 2023-11-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-16

Officer name: Ms Sharon Boyce

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-16

Officer name: Ms Sharon Eileen Boyle

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-16

Officer name: Ms Sharon Eileen Boyle

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kenny

Termination date: 2022-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Kenny

Termination date: 2022-09-16

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Morgan Mcelligott

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Mr Declan Doorly

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Patrick John O'neill

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Mr Paul Kenny

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Killian Bane

Termination date: 2018-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Kenny

Appointment date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-21

Officer name: Mr Morgan Mcelligott

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Clive Jeremiah Fitzharris

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donal Murphy

Termination date: 2016-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-17

Officer name: Mr Clive Fitzharris

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Stewart

Termination date: 2015-07-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Killian Bane

Appointment date: 2015-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 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: 24 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 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: 02 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Stewart

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leonard Pollock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick O'neill

Change date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Donal Murphy

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Leonard Pollock

Change date: 2009-12-15

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 05/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 05/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 05/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 371S(NI)

Description: 05/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Mar 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 371S(NI)

Description: 05/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Dec 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 05/10/03 annual return shuttle

Documents

Legacy

Date: 10 Dec 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 05/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Annual-return

Type: 371S(NI)

Description: 05/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Dec 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 05/10/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Nov 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 20 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 05/10/99 annual return shuttle

Documents

Legacy

Date: 26 Oct 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 23 Oct 1998

Category: Annual-return

Type: 371S(NI)

Description: 05/10/98 annual return shuttle

Documents

Legacy

Date: 08 Oct 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Mar 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Dec 1997

Category: Annual-return

Type: 371S(NI)

Description: 05/10/97 annual return shuttle

Documents

Legacy

Date: 20 Nov 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 09 Apr 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Jan 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 31 Oct 1996

Category: Annual-return

Type: 371S(NI)

Description: 05/10/96 annual return shuttle

Documents

Legacy

Date: 24 Oct 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Feb 1996

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 21 Jan 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 26 Oct 1995

Category: Annual-return

Type: 371S(NI)

Description: 05/10/95 annual return shuttle

Documents

Legacy

Date: 02 Feb 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/94 annual accts

Documents

Legacy

Date: 23 Nov 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Nov 1994

Category: Annual-return

Type: 371S(NI)

Description: 05/10/94 annual return shuttle

Documents

Legacy

Date: 15 Oct 1993

Category: Annual-return

Type: 371S(NI)

Description: 05/10/93 annual return shuttle

Documents


Some Companies

DYKEPARK LIMITED

C/O GEOFFREY MARTIN & CO,PARK PLACE,LS1 2SP

Number:01558106
Status:LIQUIDATION
Category:Private Limited Company

E-MOTIVATE LIMITED

REDMAYNE HOUSE,BRISTOL,BS8 1PD

Number:04611234
Status:ACTIVE
Category:Private Limited Company

PS PURCH. CONSULTANCY LIMITED

147 LEAFIELDS,DUNSTABLE,LU5 5LU

Number:08970710
Status:ACTIVE
Category:Private Limited Company

RETAIL SOURCING & CONSULTANCY LTD

ST CHRISTOPHERS HOUSE,LETCHWORTH GARDEN CITY,SG6 1PT

Number:10169661
Status:ACTIVE
Category:Private Limited Company

SEMI-INDEPENDENT HOUSE LIMITED

51 PLOVERLY,PETERBOROUGH,PE4 6HZ

Number:06570060
Status:ACTIVE
Category:Private Limited Company

TIMURI LIMITED

C/O ATLAS CONSULTANCY LIMITED SOUTH PARK CHAMBERS,GERRARDS CROSS,SL9 8HF

Number:06863977
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