Company NameOil Spill Products Limited
DirectorElaine Smiles
Company StatusActive
Company Number06219822
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Elaine Smiles
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(1 day after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Churchside Gardens
Easington Lane
Houghton Le Spring
Tyne And Wear
DH5 0NE
Secretary NameKenneth Smiles
NationalityBritish
StatusCurrent
Appointed20 April 2007(1 day after company formation)
Appointment Duration17 years
RoleCo Secretary
Correspondence Address2 Shepherds Cottages
Lambton Park
Chester Le Street
County Durham
DH3 4PJ
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websiteoilspillproducts.co.uk
Email address[email protected]
Telephone0191 4150973
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Elaine Smiles
100.00%
Ordinary

Financials

Year2014
Net Worth£2,110
Cash£49,845
Current Liabilities£95,602

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Charges

6 February 2015Delivered on: 24 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 71 hutton close crowther washington.
Outstanding

Filing History

4 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 6 June 2018 (1 page)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(4 pages)
26 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(4 pages)
24 February 2015Registration of charge 062198220001, created on 6 February 2015 (12 pages)
24 February 2015Registration of charge 062198220001, created on 6 February 2015 (12 pages)
24 February 2015Registration of charge 062198220001, created on 6 February 2015 (12 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(4 pages)
26 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
27 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
14 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
26 April 2010Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 26 April 2010 (1 page)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Elaine Smiles on 19 April 2010 (2 pages)
26 April 2010Director's details changed for Elaine Smiles on 19 April 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 19/04/09; full list of members (3 pages)
27 April 2009Return made up to 19/04/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 May 2008Return made up to 19/04/08; full list of members (3 pages)
21 May 2008Return made up to 19/04/08; full list of members (3 pages)
22 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
22 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
7 June 2007New secretary appointed (1 page)
7 June 2007New secretary appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
19 April 2007Incorporation (13 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Incorporation (13 pages)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)