OPIE OILS LIMITED
REDRUTH

Hellopages » Cornwall » Cornwall » TR15 1SS

Company number 02993088
Status Active
Incorporation Date 22 November 1994
Company Type Private Limited Company
Address THE FUEL DEPOT CARDREW INDUSTRIAL ESTATE, CARDREW WAY, REDRUTH, CORNWALL, TR15 1SS
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 1 October 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of OPIE OILS LIMITED are www.opieoils.co.uk, and www.opie-oils.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and eleven months. The distance to to Camborne Rail Station is 4.1 miles; to Perranwell Rail Station is 5.1 miles; to Penryn Rail Station is 7 miles; to Penmere Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opie Oils Limited is a Private Limited Company. The company registration number is 02993088. Opie Oils Limited has been working since 22 November 1994. The present status of the company is Active. The registered address of Opie Oils Limited is The Fuel Depot Cardrew Industrial Estate Cardrew Way Redruth Cornwall Tr15 1ss. The company`s financial liabilities are £358.07k. It is £-39.92k against last year. The cash in hand is £68.76k. It is £64.74k against last year. And the total assets are £678.46k, which is £144.36k against last year. BARNARD, Alan Walter is a Director of the company. BARNARD, Diana Mary is a Director of the company. BARNARD, Simon is a Director of the company. Secretary SELDON, George Kennison Mark has been resigned. Secretary JJ COMPANY SECRETARIAT LIMITED has been resigned. Director JOHNSON, Wendy Lorraine has been resigned. The company operates in "Wholesale of other fuels and related products".


opie oils Key Finiance

LIABILITIES £358.07k
-11%
CASH £68.76k
+1610%
TOTAL ASSETS £678.46k
+27%
All Financial Figures

Current Directors

Director
BARNARD, Alan Walter
Appointed Date: 01 July 2013
91 years old

Director
BARNARD, Diana Mary
Appointed Date: 22 February 2001
83 years old

Director
BARNARD, Simon
Appointed Date: 22 February 2001
65 years old

Resigned Directors

Secretary
SELDON, George Kennison Mark
Resigned: 01 July 2013
Appointed Date: 22 February 2001

Secretary
JJ COMPANY SECRETARIAT LIMITED
Resigned: 22 February 2001
Appointed Date: 22 November 1994

Director
JOHNSON, Wendy Lorraine
Resigned: 22 February 2001
Appointed Date: 22 November 1994
80 years old

Persons With Significant Control

Mr Simon Barnard
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Walter Barnard
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diana Mary Barnard
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPIE OILS LIMITED Events

25 Oct 2016
Total exemption full accounts made up to 30 April 2016
10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
08 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Nov 2015
Total exemption full accounts made up to 30 April 2015
27 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
...
... and 63 more events
13 Jan 1997
Return made up to 22/11/96; no change of members
16 Jul 1996
Accounts for a dormant company made up to 30 November 1995
16 Jul 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Feb 1996
Return made up to 22/11/95; full list of members
  • 363(287) ‐ Registered office changed on 19/02/96

22 Nov 1994
Incorporation

OPIE OILS LIMITED Charges

1 July 2013
Charge code 0299 3088 0007
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/N0 CL234260.
1 July 2013
Charge code 0299 3088 0006
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No CL101263.
1 July 2013
Charge code 0299 3088 0005
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No CL92814.
11 June 2013
Charge code 0299 3088 0004
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Alan Walter Barnard
Description: Contains fixed charge…
11 June 2013
Charge code 0299 3088 0003
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Simon Alan Barnard
Description: Contains fixed charge…
11 June 2013
Charge code 0299 3088 0002
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Diana Mary Barnard
Description: Contains fixed charge…
8 May 2013
Charge code 0299 3088 0001
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…