Advanced company searchLink opens in new window

ELITE OILS LIMITED

Company number 08202795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2024 AD01 Registered office address changed from 34 Perrins Way Bevere Worcester WR3 7WB England to 31 Perrins Way Bevere Worcester WR3 7WB on 15 February 2024
13 Feb 2024 AD01 Registered office address changed from Farm Industrial Estate Farm Truggist Lane Truggist Lane Coventry Warwickshire CV7 7BW England to 34 Perrins Way Bevere Worcester WR3 7WB on 13 February 2024
16 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Aug 2023 CERTNM Company name changed reliance industrial LIMITED\certificate issued on 24/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-24
24 Aug 2023 TM01 Termination of appointment of Will Walsh as a director on 4 August 2023
24 Aug 2023 TM01 Termination of appointment of Peter Creighton as a director on 4 August 2023
14 Feb 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
26 Jul 2022 AP01 Appointment of Mrs Laura Barnfield as a director on 25 July 2022
26 Jul 2022 AP01 Appointment of Mr Will Walsh as a director on 25 July 2022
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
24 Jun 2022 CERTNM Company name changed warwickshire oil supplies LIMITED\certificate issued on 24/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-14
24 Jun 2022 AD01 Registered office address changed from 63 Green Lane North Green Lane Coventry Warwickshire CV3 6DN to Farm Industrial Estate Farm Truggist Lane Truggist Lane Coventry Warwickshire CV7 7BW on 24 June 2022
24 Jun 2022 PSC01 Notification of Robert Barnfield as a person with significant control on 14 June 2022
24 Jun 2022 PSC07 Cessation of Alistair Douglas Green as a person with significant control on 14 June 2022
24 Jun 2022 TM01 Termination of appointment of Alistair Douglas Green as a director on 14 June 2022
24 Jun 2022 AP01 Appointment of Mr Peter Creighton as a director on 14 June 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
10 May 2022 AP01 Appointment of Mr Robert Barnfield as a director on 1 April 2022
10 May 2022 TM01 Termination of appointment of Kevin Douglas Horwood as a director on 1 April 2022
30 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
06 Nov 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019