Company Information for DELTA OIL S.A. LIMITED
9 HIGH STREET, WOBURN SANDS, MILTON KEYNES, BUCKS, MK17 8RF,
|
Company Registration Number
06188641
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DELTA OIL S.A. LIMITED | ||
Legal Registered Office | ||
9 HIGH STREET, WOBURN SANDS MILTON KEYNES BUCKS MK17 8RF Other companies in MK17 | ||
Previous Names | ||
|
Company Number | 06188641 | |
---|---|---|
Company ID Number | 06188641 | |
Date formed | 2007-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-11-05 20:01:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CCL COMPANY SECRETARIAL SERVICES LIMITED |
||
STEVEN JOHN INGLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATERINA BOGATYRIOVA-LEMAN |
Director | ||
STEVEN JOHN INGLIS |
Director | ||
HOLGER STRAHL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D & W AGRICULTURAL SERVICES LIMITED | Company Secretary | 2015-08-28 | CURRENT | 2006-11-29 | Dissolved 2017-04-18 | |
STEVE GRINDROD AMPLIFICATION CO. LTD | Company Secretary | 2015-05-31 | CURRENT | 2015-02-24 | Active - Proposal to Strike off | |
CONTINENTAL FRUIT U.K. LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2000-01-24 | Liquidation | |
DOHLER (UK) LIMITED | Company Secretary | 2015-03-23 | CURRENT | 1995-10-16 | Active | |
DOEHLER I-INVEST (UK) LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2014-09-11 | Active | |
THE TICKET HUT LIMITED | Company Secretary | 2010-12-07 | CURRENT | 2006-12-07 | Active | |
HILLGIB PROPERTY LIMITED | Company Secretary | 2005-11-08 | CURRENT | 2005-11-08 | Active | |
MILTON KEYNES CONTRACT AGENCY LIMITED | Company Secretary | 2005-01-11 | CURRENT | 2005-01-11 | Dissolved 2016-04-12 | |
BRIGHT SPACE SOLUTIONS LIMITED | Company Secretary | 2003-11-25 | CURRENT | 2003-09-02 | Active | |
THE SQUARE DESIGN AND PRINT COMPANY LIMITED | Company Secretary | 2003-03-06 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
LAUCAM ASSOCIATES LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Dissolved 2017-06-13 | |
BRYCELANDS REMOVAL SERVICES LIMITED | Director | 2008-08-04 | CURRENT | 2008-01-30 | Liquidation | |
FLOWERS OF TOTTERIDGE LIMITED | Director | 2007-07-10 | CURRENT | 2007-01-26 | Dissolved 2015-05-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/17 TO 31/05/17 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATERINA BOGATYRIOVA-LEMAN | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN INGLIS | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN INGLIS | |
AP01 | DIRECTOR APPOINTED MS KATERINA BOGATYRIOVA-LEMAN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOLGER STRAHL | |
AP01 | DIRECTOR APPOINTED STEVEN JOHN INGLIS | |
RES15 | CHANGE OF NAME 20/06/2012 | |
CERTNM | Company name changed delta oil europe LIMITED\certificate issued on 26/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOLGER STRAHL / 27/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCL COMPANY SECRETARIAL SERVICES LIMITED / 27/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
Creditors Due Within One Year | 2012-04-01 | £ 78,529 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELTA OIL S.A. LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 7,735 |
Current Assets | 2012-04-01 | £ 82,885 |
Debtors | 2012-04-01 | £ 13,882 |
Shareholder Funds | 2012-04-01 | £ 4,356 |
Stocks Inventory | 2012-04-01 | £ 61,268 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)) as DELTA OIL S.A. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |