About

Registered Number: 01476775
Date of Incorporation: 01/02/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2a Follifoot Ridge Business Park, Harrogate, HG3 1DP,

 

Established in 1980, Oil Pollution, Environmental Control Ltd have registered office in Harrogate, it has a status of "Active". There are 3 directors listed for this company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLENER, Ronald Thomas N/A 31 May 1997 1
HARTLEY, Colin N/A 21 November 1996 1
Secretary Name Appointed Resigned Total Appointments
ILSLEY, Jacqueline N/A 02 July 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 August 2020
CH01 - Change of particulars for director 11 August 2020
CH01 - Change of particulars for director 11 August 2020
CH01 - Change of particulars for director 11 August 2020
CS01 - N/A 02 July 2020
TM02 - Termination of appointment of secretary 02 July 2020
AA - Annual Accounts 18 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 03 July 2019
AD01 - Change of registered office address 26 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 04 October 2017
PSC02 - N/A 04 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 08 December 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 10 September 2015
CH03 - Change of particulars for secretary 10 September 2015
CH01 - Change of particulars for director 10 September 2015
CH01 - Change of particulars for director 10 September 2015
CH03 - Change of particulars for secretary 10 September 2015
CH01 - Change of particulars for director 10 September 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 11 August 2015
CH03 - Change of particulars for secretary 11 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 26 November 2014
AP01 - Appointment of director 25 November 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 19 November 2012
AD01 - Change of registered office address 10 February 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 03 December 2011
AR01 - Annual Return 17 November 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 21 September 2010
AA - Annual Accounts 13 January 2010
CH01 - Change of particulars for director 12 January 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 03 October 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 09 September 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 29 September 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 30 September 2004
225 - Change of Accounting Reference Date 20 August 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 20 September 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 01 October 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 16 November 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 26 August 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 13 November 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 25 October 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 26 October 1994
363s - Annual Return 02 November 1993
AA - Annual Accounts 23 September 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 22 September 1992
AA - Annual Accounts 13 February 1992
AUD - Auditor's letter of resignation 24 October 1991
287 - Change in situation or address of Registered Office 08 October 1991
363b - Annual Return 08 October 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
363 - Annual Return 01 March 1988
AA - Annual Accounts 01 March 1988
AA - Annual Accounts 13 March 1987
363 - Annual Return 08 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2017 Outstanding

N/A

Legal charge 01 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.