Established in 2006, Oilmasters (Devon Dorset & Cornwall) Ltd has its registered office in Newton Abbot, it's status in the Companies House registry is set to "Active". This organisation has one director listed at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUTCLIFFE, Lisa Marie | 10 December 2008 | 12 February 2009 | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 28 November 2019 | |
CS01 - N/A | 30 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 16 December 2016 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 23 November 2015 | |
AA - Annual Accounts | 30 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 11 February 2015 | |
AR01 - Annual Return | 10 February 2015 | |
CH01 - Change of particulars for director | 10 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 19 November 2013 | |
AA - Annual Accounts | 25 September 2013 | |
TM01 - Termination of appointment of director | 10 April 2013 | |
TM01 - Termination of appointment of director | 10 April 2013 | |
AR01 - Annual Return | 19 December 2012 | |
CH01 - Change of particulars for director | 18 December 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AAMD - Amended Accounts | 13 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
TM01 - Termination of appointment of director | 25 August 2011 | |
AR01 - Annual Return | 08 December 2010 | |
CH01 - Change of particulars for director | 07 December 2010 | |
CH01 - Change of particulars for director | 07 December 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
AA - Annual Accounts | 29 September 2009 | |
287 - Change in situation or address of Registered Office | 28 July 2009 | |
288a - Notice of appointment of directors or secretaries | 23 June 2009 | |
395 - Particulars of a mortgage or charge | 18 June 2009 | |
288a - Notice of appointment of directors or secretaries | 15 June 2009 | |
287 - Change in situation or address of Registered Office | 29 May 2009 | |
288b - Notice of resignation of directors or secretaries | 16 February 2009 | |
288b - Notice of resignation of directors or secretaries | 16 February 2009 | |
288b - Notice of resignation of directors or secretaries | 16 February 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 14 January 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 25 April 2008 | |
363s - Annual Return | 15 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2006 | |
225 - Change of Accounting Reference Date | 15 December 2006 | |
NEWINC - New incorporation documents | 12 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 June 2009 | Outstanding |
N/A |