Advanced company searchLink opens in new window

OIL POLLUTION, ENVIRONMENTAL CONTROL LIMITED

Company number 01476775

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 Apr 2024 AD01 Registered office address changed from The Elms Fountains Road Bishop Thornton Harrogate HG3 3BF England to Tilcon House Low Moor Lane Lingerfield Knaresborough HG5 9JB on 15 April 2024
02 Feb 2024 AA Total exemption full accounts made up to 29 March 2023
21 Dec 2023 AA01 Previous accounting period shortened from 29 March 2023 to 28 March 2023
26 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
26 Jul 2023 CH01 Director's details changed for Ms Lucy Daniella Mcgill on 7 November 2022
26 Jul 2023 CH01 Director's details changed for Mr James Piers Ilsley on 7 November 2022
26 Jul 2023 PSC04 Change of details for James Piers Ilsley as a person with significant control on 7 November 2022
17 Mar 2023 AA Total exemption full accounts made up to 30 March 2022
22 Dec 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
21 Dec 2022 AD01 Registered office address changed from Unit 2a Follifoot Ridge Business Park Harrogate HG3 1DP United Kingdom to The Elms Fountains Road Bishop Thornton Harrogate HG3 3BF on 21 December 2022
04 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
15 Feb 2022 AA Total exemption full accounts made up to 30 March 2021
05 Jul 2021 CH01 Director's details changed for Ms Lucy Daniella Mcgill on 2 July 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 30 March 2020
11 Aug 2020 CH01 Director's details changed for Peter Ilsley on 11 August 2020
11 Aug 2020 CH01 Director's details changed for Ms Lucy Daniela Mcgill on 11 August 2020
11 Aug 2020 CH01 Director's details changed for James Piers Ilsley on 11 August 2020
11 Aug 2020 CH01 Director's details changed for Mrs Jacqueline Ilsley on 11 August 2020
02 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
02 Jul 2020 TM02 Termination of appointment of Jacqueline Ilsley as a secretary on 2 July 2020
18 Mar 2020 AA Total exemption full accounts made up to 30 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
03 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
26 Feb 2019 AD01 Registered office address changed from Opec House Martin Street Birstall Batley West Yorkshire WF17 9PJ to Unit 2a Follifoot Ridge Business Park Harrogate HG3 1DP on 26 February 2019