About

Registered Number: 01990255
Date of Incorporation: 17/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: 6f Milton Park, Abingdon, Oxfordshire, OX14 4RR

 

Established in 1986, Petroplas Ltd are based in Oxfordshire. This business has 3 directors listed. We don't know the number of employees at Petroplas Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCARR, John Marshall Barker N/A 16 October 2002 1
WEBB, Roy Kenneth N/A 16 October 2002 1
Secretary Name Appointed Resigned Total Appointments
SCARR, Hazel Anne N/A 16 October 2002 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 12 April 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 30 March 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 25 April 2011
CH03 - Change of particulars for secretary 25 April 2011
AA - Annual Accounts 25 March 2011
AA - Annual Accounts 12 August 2010
AD01 - Change of registered office address 24 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 25 February 2008
225 - Change of Accounting Reference Date 08 September 2007
363s - Annual Return 31 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 11 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 04 March 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
287 - Change in situation or address of Registered Office 25 February 2005
287 - Change in situation or address of Registered Office 19 July 2004
395 - Particulars of a mortgage or charge 22 May 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
AA - Annual Accounts 10 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 2002
RESOLUTIONS - N/A 01 November 2002
RESOLUTIONS - N/A 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2002
395 - Particulars of a mortgage or charge 19 October 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 21 February 2002
363a - Annual Return 26 March 2001
AA - Annual Accounts 28 December 2000
363a - Annual Return 27 March 2000
AA - Annual Accounts 28 February 2000
363a - Annual Return 22 March 1999
363(190) - N/A 22 March 1999
AA - Annual Accounts 26 February 1999
363a - Annual Return 26 March 1998
AA - Annual Accounts 25 February 1998
363a - Annual Return 21 March 1997
AA - Annual Accounts 05 March 1997
363x - Annual Return 09 May 1996
AA - Annual Accounts 27 February 1996
363x - Annual Return 31 March 1995
AA - Annual Accounts 28 February 1995
363x - Annual Return 29 March 1994
287 - Change in situation or address of Registered Office 07 March 1994
AA - Annual Accounts 02 March 1994
363x - Annual Return 13 April 1993
AA - Annual Accounts 11 September 1992
363s - Annual Return 08 May 1992
363x - Annual Return 17 March 1992
AA - Annual Accounts 12 December 1991
363x - Annual Return 14 June 1991
363 - Annual Return 15 April 1991
AA - Annual Accounts 04 April 1991
363 - Annual Return 12 April 1990
AA - Annual Accounts 12 April 1990
AA - Annual Accounts 02 May 1989
363 - Annual Return 02 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1989
363 - Annual Return 22 March 1988
AA - Annual Accounts 22 March 1988
287 - Change in situation or address of Registered Office 17 August 1987
363 - Annual Return 17 August 1987
395 - Particulars of a mortgage or charge 20 July 1987
288 - N/A 22 May 1986
RESOLUTIONS - N/A 09 April 1986
MISC - Miscellaneous document 17 February 1986
NEWINC - New incorporation documents 17 February 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 May 2004 Fully Satisfied

N/A

All assets debenture 16 October 2002 Fully Satisfied

N/A

Single debenture 14 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.