ALLIED OILS LIMITED
BELFAST


Company number NI018101
Status Active
Incorporation Date 15 January 1985
Company Type Private Limited Company
Address DCC ENERGY LTD, 40-48 AIRPORT ROAD WEST, SYDENHAM, BELFAST, BT3 9ED
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Clive Fitzharris as a director on 17 October 2016; Termination of appointment of Donal Murphy as a director on 17 October 2016. The most likely internet sites of ALLIED OILS LIMITED are www.alliedoils.co.uk, and www.allied-oils.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Allied Oils Limited is a Private Limited Company. The company registration number is NI018101. Allied Oils Limited has been working since 15 January 1985. The present status of the company is Active. The registered address of Allied Oils Limited is Dcc Energy Ltd 40 48 Airport Road West Sydenham Belfast Bt3 9ed. . BANE, Killian is a Secretary of the company. FITZHARRIS, Clive Jeremiah is a Director of the company. O'NEILL, Patrick John is a Director of the company. Secretary POLLOCK, Leonard has been resigned. Secretary STEWART, Jonathan has been resigned. Director BREEN, Thomas has been resigned. Director CHAMBERS, Samuel has been resigned. Director MURPHY, Donal has been resigned. Director MURRAY, Kevin has been resigned. Director WILSON, Tony has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BANE, Killian
Appointed Date: 15 July 2015

Director
FITZHARRIS, Clive Jeremiah
Appointed Date: 17 October 2016
50 years old

Director
O'NEILL, Patrick John
Appointed Date: 10 September 2010
70 years old

Resigned Directors

Secretary
POLLOCK, Leonard
Resigned: 21 January 2013
Appointed Date: 15 January 1985

Secretary
STEWART, Jonathan
Resigned: 15 July 2015
Appointed Date: 21 January 2013

Director
BREEN, Thomas
Resigned: 27 September 2006
Appointed Date: 16 December 2004
66 years old

Director
CHAMBERS, Samuel
Resigned: 10 September 2010
Appointed Date: 16 December 2004
80 years old

Director
MURPHY, Donal
Resigned: 17 October 2016
Appointed Date: 27 September 2006
60 years old

Director
MURRAY, Kevin
Resigned: 16 December 2004
Appointed Date: 15 January 1985
66 years old

Director
WILSON, Tony
Resigned: 27 February 2004
Appointed Date: 15 January 1985
72 years old

Persons With Significant Control

Atlas Recyclers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLIED OILS LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
29 Oct 2016
Appointment of Mr Clive Fitzharris as a director on 17 October 2016
29 Oct 2016
Termination of appointment of Donal Murphy as a director on 17 October 2016
15 Sep 2016
Confirmation statement made on 2 September 2016 with updates
09 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

...
... and 98 more events
15 Jan 1985
Pars re dirs/sit reg offi

18 Dec 1984
Statement of nominal cap

18 Dec 1984
Decln complnce reg new co

18 Dec 1984
Articles

18 Dec 1984
Memorandum

ALLIED OILS LIMITED Charges

2 September 1992
Mortgage or charge
Delivered: 11 September 1992
Status: Satisfied on 30 January 1996
Persons entitled: Bank of Ireland
Description: All monies. Debenture all the company's undertaking…