Company NameOil Factory Limited
Company StatusDissolved
Company Number01797651
CategoryPrivate Limited Company
Incorporation Date6 March 1984(40 years, 2 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Stewart
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1990(6 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 21 February 2006)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address18 Warner Road
London
N8 7HD
Secretary NameMr Derek John Jones
NationalityEnglish
StatusClosed
Appointed01 April 1996(12 years after company formation)
Appointment Duration9 years, 10 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Birch Green
Hertford
Hertfordshire
SG14 2LR
Secretary NameMr Christopher Robert Turner
NationalityBritish
StatusResigned
Appointed21 December 1990(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marroway
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TQ
Secretary NameMiss Nicola Jane Amos
NationalityBritish
StatusResigned
Appointed06 May 1992(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address178 Third Avenue
London
W10 4HR

Location

Registered Address5th Floor
26 Little Portland Street
London
W1W 8BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£596,892
Cash£540,358
Current Liabilities£405,693

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005Application for striking-off (1 page)
30 December 2004Return made up to 21/12/04; full list of members (6 pages)
17 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 January 2004Return made up to 21/12/03; full list of members (6 pages)
21 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(6 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 December 2001Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
18 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Full accounts made up to 31 March 2000 (14 pages)
18 April 2000Registered office changed on 18/04/00 from: 165 caledonian road london N1 0SL (1 page)
23 January 2000Return made up to 21/12/99; full list of members (6 pages)
6 December 1999Full accounts made up to 31 March 1999 (12 pages)
4 January 1999Return made up to 21/12/98; no change of members (4 pages)
21 December 1998Full accounts made up to 31 March 1998 (12 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
11 January 1998Return made up to 21/12/97; no change of members (4 pages)
16 January 1997Return made up to 21/12/96; full list of members (6 pages)
16 January 1997Full accounts made up to 31 March 1996 (12 pages)
6 June 1996New secretary appointed (1 page)
6 June 1996Secretary resigned (2 pages)
11 December 1995Return made up to 21/12/95; no change of members (4 pages)
3 November 1995Full accounts made up to 31 March 1995 (12 pages)