Company NameUnited Waste Oil Limited
DirectorMehmet Sunbul
Company StatusActive
Company Number08626434
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Director

Director NameMehmet Sunbul
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address

Location

Registered Address80-82 Pretoria Road North
London
N18 1SP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 November 2019Registered office address changed from C/O Nlc 1 Hawley Road London N18 3QR United Kingdom to 244 Chase Road London N14 6HH on 22 November 2019 (1 page)
9 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 September 2018Registered office address changed from Unit 5 H Nobel Road London N18 3BH England to C/O Nlc 1 Hawley Road London N18 3QR on 4 September 2018 (1 page)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
17 October 2017Registered office address changed from Suite 1, 596 Green Lanes London N13 5RY England to Unit 5 H Nobel Road London N18 3BH on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Suite 1, 596 Green Lanes London N13 5RY England to Unit 5 H Nobel Road London N18 3BH on 17 October 2017 (1 page)
19 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 June 2016Registered office address changed from Unite E7/8 Harbet Road Green Away Evenue London N18 3QJ England to Suite 1, 596 Green Lanes London N13 5RY on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Unite E7/8 Harbet Road Green Away Evenue London N18 3QJ England to Suite 1, 596 Green Lanes London N13 5RY on 8 June 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 August 2015Registered office address changed from Unit E7/8 Greenaway Avenue Harness Road London N18 1QR to Unite E7/8 Harbet Road Green Away Evenue London N18 3QJ on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Unit E7/8 Greenaway Avenue Harness Road London N18 1QR to Unite E7/8 Harbet Road Green Away Evenue London N18 3QJ on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Unit E7/8 Greenaway Avenue Harness Road London N18 1QR to Unite E7/8 Harbet Road Green Away Evenue London N18 3QJ on 3 August 2015 (1 page)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 June 2015Registered office address changed from 7 Clarence Gardens London NW13LN England to Unit E7/8 Greenaway Avenue Harness Road London N18 1QR on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from 7 Clarence Gardens London NW13LN England to Unit E7/8 Greenaway Avenue Harness Road London N18 1QR on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from 7 Clarence Gardens London NW13LN England to Unit E7/8 Greenaway Avenue Harness Road London N18 1QR on 3 June 2015 (2 pages)
10 April 2015Administrative restoration application (3 pages)
10 April 2015Administrative restoration application (3 pages)
10 April 2015Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(13 pages)
10 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
10 April 2015Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(13 pages)
10 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Incorporation
Statement of capital on 2013-07-26
  • GBP 1
  • ANNOTATION Service address of director was removed from the public register on 25/11/2013 as it is factually inaccurate or is derived from something factually inaccurate
(36 pages)
26 July 2013Incorporation
Statement of capital on 2013-07-26
  • GBP 1
  • ANNOTATION Service address of director was removed from the public register on 25/11/2013 as it is factually inaccurate or is derived from something factually inaccurate
(36 pages)