About

Registered Number: 03062335
Date of Incorporation: 30/05/1995 (29 years ago)
Company Status: Active
Registered Address: Flat 4, Richmond House Mount Place, Boughton, Chester, CH3 5BF,

 

Established in 1995, The Feed Oil Company Ltd have registered office in Chester, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AD01 - Change of registered office address 10 June 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 08 July 2019
PSC07 - N/A 08 July 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 17 February 2015
DISS40 - Notice of striking-off action discontinued 01 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 05 November 2013
AD01 - Change of registered office address 14 August 2013
AR01 - Annual Return 12 August 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 20 July 2012
CH03 - Change of particulars for secretary 20 July 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 05 August 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 01 September 2008
363s - Annual Return 31 July 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 31 January 2006
225 - Change of Accounting Reference Date 03 November 2005
363s - Annual Return 12 August 2005
363s - Annual Return 31 January 2005
169 - Return by a company purchasing its own shares 25 January 2005
AA - Annual Accounts 10 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 16 September 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 11 March 2002
RESOLUTIONS - N/A 06 February 2002
RESOLUTIONS - N/A 06 February 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 February 2002
225 - Change of Accounting Reference Date 04 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 09 July 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 28 August 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 27 August 1997
AA - Annual Accounts 04 April 1997
225 - Change of Accounting Reference Date 23 January 1997
363s - Annual Return 14 November 1996
395 - Particulars of a mortgage or charge 31 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1996
123 - Notice of increase in nominal capital 10 May 1996
RESOLUTIONS - N/A 17 April 1996
RESOLUTIONS - N/A 17 April 1996
RESOLUTIONS - N/A 17 April 1996
RESOLUTIONS - N/A 17 April 1996
MEM/ARTS - N/A 29 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
287 - Change in situation or address of Registered Office 04 September 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
CERTNM - Change of name certificate 17 August 1995
NEWINC - New incorporation documents 30 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.