Company NameOipilic Limited
DirectorAlexey Albu
Company StatusActive - Proposal to Strike off
Company Number06310728
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameAlexey Albu
Date of BirthOctober 1982 (Born 41 years ago)
NationalityRussian
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Perrin Road
Dartford
DA1 5UE
Secretary NameMammoth Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressRegus House
Herons Way, Chester Business Park
Chester
CH4 9QR
Wales

Location

Registered Address17 Perrin Road
Dartford
DA1 5UE
RegionSouth East
ConstituencyDartford
CountyKent
WardJoyce Green
Built Up AreaGreater London

Shareholders

2 at £1Alexey Albu
100.00%
Ordinary

Financials

Year2014
Net Worth£33,173
Cash£20,214
Current Liabilities£8,907

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

26 September 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
16 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
19 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
17 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
15 July 2019Confirmation statement made on 12 July 2019 with updates (3 pages)
2 May 2019Director's details changed for Alexey Albu on 2 May 2019 (2 pages)
5 September 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
15 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
7 March 2018Registered office address changed from 37 Heathdene Drive Belvedere Kent DA17 6HY to 17 Perrin Road Dartford DA1 5UE on 7 March 2018 (1 page)
6 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
13 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 January 2013Registered office address changed from 308 Eastern Avenue East Romford RM2 5RA United Kingdom on 19 January 2013 (1 page)
19 January 2013Registered office address changed from 308 Eastern Avenue East Romford RM2 5RA United Kingdom on 19 January 2013 (1 page)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 August 2011Registered office address changed from 26 Purkess Close Chandler's Ford Eastleigh Hampshire SO53 2ED United Kingdom on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 26 Purkess Close Chandler's Ford Eastleigh Hampshire SO53 2ED United Kingdom on 24 August 2011 (1 page)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Alexey Albu on 1 June 2010 (2 pages)
2 September 2010Director's details changed for Alexey Albu on 1 June 2010 (2 pages)
2 September 2010Director's details changed for Alexey Albu on 1 June 2010 (2 pages)
2 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 July 2009Location of register of members (1 page)
17 July 2009Return made up to 12/07/09; full list of members (3 pages)
17 July 2009Registered office changed on 17/07/2009 from 308 eastern avenue east romford essex RM2 5RA (1 page)
17 July 2009Return made up to 12/07/09; full list of members (3 pages)
17 July 2009Location of debenture register (1 page)
17 July 2009Location of debenture register (1 page)
17 July 2009Registered office changed on 17/07/2009 from 308 eastern avenue east romford essex RM2 5RA (1 page)
17 July 2009Location of register of members (1 page)
10 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 October 2008Return made up to 12/07/08; full list of members (3 pages)
27 October 2008Return made up to 12/07/08; full list of members (3 pages)
24 October 2008Appointment terminated secretary mammoth secretaries LIMITED (1 page)
24 October 2008Director's change of particulars / alexey albu / 24/10/2008 (1 page)
24 October 2008Director's change of particulars / alexey albu / 24/10/2008 (1 page)
24 October 2008Appointment terminated secretary mammoth secretaries LIMITED (1 page)
24 July 2008Registered office changed on 24/07/2008 from regus house, herons way chester business park chester CH4 9QR (1 page)
24 July 2008Registered office changed on 24/07/2008 from regus house, herons way chester business park chester CH4 9QR (1 page)
12 July 2007Incorporation (15 pages)
12 July 2007Incorporation (15 pages)