About

Registered Number: 05965140
Date of Incorporation: 12/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Unit 12 Heathfield Business Park Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6GJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTCLIFFE, Lisa Marie 10 December 2008 12 February 2009 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.