PRECIOUS OIL PRODUCTIONS LIMITED

10a Listooder Road 10a Listooder Road, Downpatrick, BT30 9JE, Northern Ireland
StatusACTIVE
Company No.NI057206
CategoryPrivate Limited Company
Incorporated15 Nov 2005
Age18 years, 6 months, 2 days
JurisdictionNorthern Ireland

SUMMARY

PRECIOUS OIL PRODUCTIONS LIMITED is an active private limited company with number NI057206. It was incorporated 18 years, 6 months, 2 days ago, on 15 November 2005. The company address is 10a Listooder Road 10a Listooder Road, Downpatrick, BT30 9JE, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 23 Dec 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2023

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Mr Samuel Raymond Mccullough

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel Raymond Mccullough

Change date: 2020-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2022

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2021

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-30

Officer name: Mrs Geraldine Anne Mccullough

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2021

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kelly Rebekkah Fitzpatrick

Termination date: 2019-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

New address: 10a Listooder Road Crossgar Downpatrick BT30 9JE

Change date: 2021-02-22

Old address: 38 Breezemount Park Conlig Newtownards BT23 7TZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2017

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-10

Officer name: Mrs Kelly Rebekkah Fitzpatrick

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2015

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-12

Officer name: Mrs Kelly Rebekkah Fitzpatrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2014

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2013

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kelly Rebekkah Fitzpatrick

Change date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2012

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kelly Rebekkah Fitzpatrick

Change date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2011

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kelly Rebekkah Mccullough

Change date: 2010-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-15

Officer name: Samuel Raymond Mccullough

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 15 Nov 2008

Category: Annual-return

Type: AR01

Made up date: 2008-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 15 Nov 2007

Category: Annual-return

Type: AR01

Made up date: 2007-11-15

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2010

Action Date: 20 Jan 2007

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kelly Rebeckah Mccullough

Change date: 2007-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 15 Nov 2006

Category: Annual-return

Type: AR01

Made up date: 2006-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 30/11/07 annual accts

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 30/11/06 annual accts

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 15 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL EVENTS MARQUEES LTD

7 MANFIELD ROAD,,GU12 6NE

Number:05971893
Status:ACTIVE
Category:Private Limited Company

BENACRE PROPERTIES (HOLDING) LIMITED

THE ESTATE & FARMS OFFICE HALL FARM,BECCLES,NR34 7LJ

Number:10024540
Status:ACTIVE
Category:Private Limited Company

KANG PORTFOLIO LIMITED

42 RAVENSWOOD ROAD,BRISTOL,BS6 6BT

Number:11317968
Status:ACTIVE
Category:Private Limited Company

MAD SALES ALL YEAR LTD

24 NEW PLACE SQUARE,LONDON,SE16 2HW

Number:11717581
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MANCHESTER BIOLOGICAL LTD.

CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06380022
Status:ACTIVE
Category:Private Limited Company

SUN SPLASH CATERING LTD

177 WOLVERHAMPTON STREET,DUDLEY,DY1 3AD

Number:11275451
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