Company NameVantage Oil & Chemicals Limited
DirectorMonica Ann Goodall
Company StatusActive
Company Number02172513
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Monica Ann Goodall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed20 October 1991(4 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByzantine House
Sandroyd Way
Cobham
Surrey
KT11 2PS
Director NameMr Neil Graham Goodall
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(4 years after company formation)
Appointment Duration31 years, 10 months (resigned 14 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sandroyd Way
Cobham
Surrey
KT11 2PS
Secretary NameMr George Norman Goodall
NationalityBritish
StatusResigned
Appointed20 October 1991(4 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence Address10 Langley Drive
Wanstead
London
E11 2LL
Secretary NameMr Neil Graham Goodall
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 10 months after company formation)
Appointment Duration31 years (resigned 14 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sandroyd Way
Cobham
Surrey
KT11 2PS

Contact

Telephone020 85449997
Telephone regionLondon

Location

Registered AddressUnit 2 Riverside Business Park
16 Lyon Road Merton
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2013
Net Worth£96,745
Cash£2,750

Accounts

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

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

18 June 1999Delivered on: 7 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at unit 2 riverside business park lyon road merton london SW19.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 August 1993Delivered on: 9 September 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
26 August 1993Delivered on: 27 August 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 3 riverside business park 16 lyon road london SW19. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
20 October 2023Termination of appointment of Neil Graham Goodall as a director on 14 August 2023 (1 page)
20 October 2023Termination of appointment of Neil Graham Goodall as a secretary on 14 August 2023 (1 page)
20 October 2023Cessation of Neil Graham Goodall as a person with significant control on 14 August 2023 (1 page)
20 October 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
20 October 2023Notification of Monica Ann Goodall as a person with significant control on 20 October 2023 (2 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
19 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
19 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (8 pages)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
24 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
26 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(5 pages)
31 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
25 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 October 2010Director's details changed for Mr Neil Graham Goodall on 1 October 2009 (2 pages)
9 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 October 2010Director's details changed for Mr Neil Graham Goodall on 1 October 2009 (2 pages)
9 October 2010Director's details changed for Mrs Monica Goodall on 1 October 2009 (2 pages)
9 October 2010Director's details changed for Mr Neil Graham Goodall on 1 October 2009 (2 pages)
9 October 2010Director's details changed for Mrs Monica Goodall on 1 October 2009 (2 pages)
9 October 2010Director's details changed for Mrs Monica Goodall on 1 October 2009 (2 pages)
9 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Return made up to 31/07/09; full list of members (4 pages)
3 September 2009Return made up to 31/07/09; full list of members (4 pages)
7 July 2009Amended accounts made up to 31 March 2008 (6 pages)
7 July 2009Amended accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 September 2008Registered office changed on 02/09/2008 from unit 3 riverside business park 16 lyon road merton london SW19 2RL (1 page)
2 September 2008Return made up to 31/07/08; full list of members (4 pages)
2 September 2008Location of register of members (1 page)
2 September 2008Return made up to 31/07/08; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from unit 3 riverside business park 16 lyon road merton london SW19 2RL (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of debenture register (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2007Return made up to 31/07/07; no change of members (5 pages)
14 September 2007Return made up to 31/07/07; no change of members (5 pages)
8 February 2007Amended accounts made up to 31 March 2005 (6 pages)
8 February 2007Amended accounts made up to 31 March 2005 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Return made up to 31/07/06; full list of members (7 pages)
10 October 2006Return made up to 31/07/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 September 2004Return made up to 31/07/04; full list of members (7 pages)
17 September 2004Return made up to 31/07/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 September 2003Return made up to 31/07/03; full list of members (7 pages)
22 September 2003Return made up to 31/07/03; full list of members (7 pages)
30 September 2002Return made up to 31/07/02; full list of members (7 pages)
30 September 2002Return made up to 31/07/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 September 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
20 September 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
22 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 September 2000Return made up to 31/07/00; full list of members (6 pages)
22 September 2000Return made up to 31/07/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 September 1999Return made up to 31/07/99; full list of members (6 pages)
9 September 1999Return made up to 31/07/99; full list of members (6 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 October 1998Return made up to 31/07/98; no change of members (4 pages)
26 October 1998Return made up to 31/07/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 October 1997Return made up to 31/07/97; no change of members (4 pages)
8 October 1997Return made up to 31/07/97; no change of members (4 pages)
21 January 1997Return made up to 31/07/96; full list of members (6 pages)
21 January 1997Return made up to 31/07/96; full list of members (6 pages)
9 June 1996Return made up to 31/07/95; no change of members (6 pages)
9 June 1996Return made up to 31/07/95; no change of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
13 June 1995Registered office changed on 13/06/95 from: rosewood house 30 uphall road ilford essex IG1 2JS (1 page)
13 June 1995Registered office changed on 13/06/95 from: rosewood house 30 uphall road ilford essex IG1 2JS (1 page)
1 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)