About

Registered Number: 06219822
Date of Incorporation: 19/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ,

 

Having been setup in 2007, Oil Spill Products Ltd have registered office in Gateshead, it has a status of "Active". There are 2 directors listed for this business at Companies House. This organisation currently employs 1-10 people. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMILES, Elaine 20 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SMILES, Kenneth 20 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 14 December 2018
AD01 - Change of registered office address 06 June 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 26 April 2015
MR01 - N/A 24 February 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 27 April 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 14 August 2010
AR01 - Annual Return 26 April 2010
AD01 - Change of registered office address 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 21 May 2008
225 - Change of Accounting Reference Date 22 April 2008
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.