Company number 05718854
Status Active
Incorporation Date 22 February 2006
Company Type Private Limited Company
Address RUBIS HOSUE, 15 FRIARN STREET, BRIDGWATER, SOMERSET, TA6 3LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Micro company accounts made up to 28 February 2016; Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
GBP 1
; Micro company accounts made up to 28 February 2015. The most likely internet sites of GOLDEN OILS LIMITED are www.goldenoils.co.uk, and www.golden-oils.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Golden Oils Limited is a Private Limited Company.
The company registration number is 05718854. Golden Oils Limited has been working since 22 February 2006.
The present status of the company is Active. The registered address of Golden Oils Limited is Rubis Hosue 15 Friarn Street Bridgwater Somerset Ta6 3lh. The company`s financial liabilities are £20.2k. It is £9.81k against last year. And the total assets are £18.29k, which is £-2.52k against last year. EMERY, Angela N/A, Mss is a Secretary of the company. RAYNER, Elena is a Director of the company. Secretary WAITE, Paul David has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Secretary UK COMPANY SECRETARY LTD has been resigned. Director HORNE, Christopher Darren has been resigned. Director JARVIS, Amanda Jayne has been resigned. Director STOKES, John has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
golden oils Key Finiance
LIABILITIES
£20.2k
+94%
CASH
n/a
TOTAL ASSETS
£18.29k
-13%
All Financial Figures
Current Directors
Resigned Directors
Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 22 February 2006
Appointed Date: 22 February 2006
Secretary
UK COMPANY SECRETARY LTD
Resigned: 10 November 2006
Appointed Date: 22 February 2006
Director
STOKES, John
Resigned: 08 March 2010
Appointed Date: 01 March 2007
76 years old
Director
CREDITREFORM LIMITED
Resigned: 22 February 2006
Appointed Date: 22 February 2006
GOLDEN OILS LIMITED Events
19 Sep 2016
Micro company accounts made up to 28 February 2016
06 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
22 Oct 2015
Micro company accounts made up to 28 February 2015
14 May 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
18 Aug 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 29 more events
23 Feb 2006
New director appointed
23 Feb 2006
Registered office changed on 23/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB
23 Feb 2006
Director resigned
23 Feb 2006
Secretary resigned
22 Feb 2006
Incorporation