Company NameFuel Oils Limited
Company StatusActive
Company Number03239871
CategoryPrivate Limited Company
Incorporation Date20 August 1996(27 years, 7 months ago)
Previous NamesAnswerforce Limited and ECO - Lubricants Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSarah Evans
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(27 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Burnett Road Burnett Road
Darent Industrial Park
Erith
Kent
DA8 2LG
Director NameBarbara Pauline Durell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(27 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Burnett Road Burnett Road
Darent Industrial Park
Erith
Kent
DA8 2LG
Director NameMr Stuart John Durell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(27 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleIT Manager
Country of ResidenceEngland
Correspondence Address3-4 Burnett Road Burnett Road
Darent Industrial Park
Erith
Kent
DA8 2LG
Director NameMr David John Durell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Cottages
Shepherds Close Road Patrixbourne
Canterbury
Kent
CT4 5HQ
Director NameRoyston Thomas Durell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEnglish
Correspondence AddressBroadclyst 18 Park Farm Road
Bromley
Kent
BR1 2PF
Secretary NameRoyston Thomas Durell
NationalityBritish
StatusResigned
Appointed20 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEnglish
Correspondence AddressBroadclyst 18 Park Farm Road
Bromley
Kent
BR1 2PF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitefueloils.mobi

Location

Registered Address3-4 Burnett Road Burnett Road
Darent Industrial Park
Erith
Kent
DA8 2LG
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaDarent Industrial Park

Shareholders

1 at £1Fuel Oils Holdings LTD
50.00%
Ordinary
1 at £1Fuel Oils Holdings LTD & David John Durell
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

1 December 2023Total exemption full accounts made up to 30 September 2023 (7 pages)
22 November 2023Termination of appointment of Royston Thomas Durell as a secretary on 9 November 2023 (1 page)
22 November 2023Termination of appointment of Royston Thomas Durell as a director on 9 November 2023 (1 page)
9 November 2023Appointment of Mr Stuart John Durell as a director on 9 November 2023 (2 pages)
16 October 2023Director's details changed for Sarah Durell on 9 October 2023 (2 pages)
13 October 2023Appointment of Sarah Durell as a director on 9 October 2023 (2 pages)
13 October 2023Appointment of Barbara Durell as a director on 9 October 2023 (2 pages)
14 February 2023Cessation of Fuel Oils Holdings Limited as a person with significant control on 8 February 2023 (1 page)
14 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
14 February 2023Notification of Durell Holdings Limited as a person with significant control on 8 February 2023 (2 pages)
15 November 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
20 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
10 March 2022Termination of appointment of David John Durell as a director on 7 March 2022 (1 page)
26 November 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
30 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
11 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
31 July 2020Cessation of Royston Durell as a person with significant control on 1 October 2017 (1 page)
31 July 2020Notification of Fuel Oils Holdings Limited as a person with significant control on 1 October 2016 (2 pages)
28 May 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
1 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
9 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 October 2015Registered office address changed from Unit 3 - 4 Maypole Crescent Darent Industrial Park Erith Kent DA8 2JZ to 3-4 Burnett Road Burnett Road Darent Industrial Park Erith Kent DA8 2LG on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Unit 3 - 4 Maypole Crescent Darent Industrial Park Erith Kent DA8 2JZ to 3-4 Burnett Road Burnett Road Darent Industrial Park Erith Kent DA8 2LG on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Unit 3 - 4 Maypole Crescent Darent Industrial Park Erith Kent DA8 2JZ to 3-4 Burnett Road Burnett Road Darent Industrial Park Erith Kent DA8 2LG on 2 October 2015 (1 page)
29 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
26 June 2015Registered office address changed from 342 Regents Park Road London N3 2LJ England to Unit 3 - 4 Maypole Crescent Darent Industrial Park Erith Kent DA8 2JZ on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 342 Regents Park Road London N3 2LJ England to Unit 3 - 4 Maypole Crescent Darent Industrial Park Erith Kent DA8 2JZ on 26 June 2015 (1 page)
15 June 2015Registered office address changed from 15 Duncan Terrace London N1 8BZ to 342 Regents Park Road London N3 2LJ on 15 June 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Registered office address changed from 15 Duncan Terrace London N1 8BZ to 342 Regents Park Road London N3 2LJ on 15 June 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
27 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
7 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
7 February 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
25 August 2009Return made up to 20/08/09; full list of members (4 pages)
25 August 2009Return made up to 20/08/09; full list of members (4 pages)
24 March 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
24 March 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
22 August 2008Return made up to 20/08/08; full list of members (4 pages)
22 August 2008Return made up to 20/08/08; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
5 September 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
5 September 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
3 September 2007Return made up to 20/08/07; no change of members (7 pages)
3 September 2007Return made up to 20/08/07; no change of members (7 pages)
5 September 2006Return made up to 20/08/06; full list of members (7 pages)
5 September 2006Return made up to 20/08/06; full list of members (7 pages)
17 May 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
17 May 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
5 September 2005Return made up to 20/08/05; full list of members (7 pages)
5 September 2005Return made up to 20/08/05; full list of members (7 pages)
25 February 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
25 February 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
16 September 2004Return made up to 20/08/04; full list of members (7 pages)
16 September 2004Return made up to 20/08/04; full list of members (7 pages)
11 August 2004Company name changed eco - lubricants LIMITED\certificate issued on 11/08/04 (2 pages)
11 August 2004Company name changed eco - lubricants LIMITED\certificate issued on 11/08/04 (2 pages)
19 January 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
19 January 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
21 August 2003Return made up to 20/08/03; full list of members (7 pages)
21 August 2003Return made up to 20/08/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 30 September 2002 (3 pages)
2 December 2002Total exemption full accounts made up to 30 September 2002 (3 pages)
20 August 2002Return made up to 20/08/02; full list of members (7 pages)
20 August 2002Return made up to 20/08/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
24 April 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
29 August 2001Return made up to 20/08/01; full list of members (6 pages)
29 August 2001Return made up to 20/08/01; full list of members (6 pages)
26 February 2001Full accounts made up to 30 September 2000 (3 pages)
26 February 2001Full accounts made up to 30 September 2000 (3 pages)
21 August 2000Return made up to 20/08/00; full list of members (6 pages)
21 August 2000Return made up to 20/08/00; full list of members (6 pages)
15 December 1999Full accounts made up to 30 September 1999 (3 pages)
15 December 1999Full accounts made up to 30 September 1999 (3 pages)
25 August 1999Return made up to 20/08/99; no change of members (4 pages)
25 August 1999Return made up to 20/08/99; no change of members (4 pages)
8 March 1999Accounts for a small company made up to 30 September 1998 (3 pages)
8 March 1999Accounts for a small company made up to 30 September 1998 (3 pages)
25 August 1998Return made up to 20/08/98; no change of members (4 pages)
25 August 1998Return made up to 20/08/98; no change of members (4 pages)
22 December 1997Full accounts made up to 30 September 1997 (3 pages)
22 December 1997Full accounts made up to 30 September 1997 (3 pages)
27 August 1997Return made up to 20/08/97; full list of members (6 pages)
27 August 1997Return made up to 20/08/97; full list of members (6 pages)
17 June 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
17 June 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New secretary appointed (1 page)
26 September 1996Registered office changed on 26/09/96 from: international house 31 church road hendon london NW4 4EB (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996Registered office changed on 26/09/96 from: international house 31 church road hendon london NW4 4EB (1 page)
26 September 1996Director resigned (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Director resigned (2 pages)
26 September 1996New secretary appointed (1 page)
11 September 1996Company name changed answerforce LIMITED\certificate issued on 12/09/96 (2 pages)
11 September 1996Company name changed answerforce LIMITED\certificate issued on 12/09/96 (2 pages)
20 August 1996Incorporation (17 pages)
20 August 1996Incorporation (17 pages)