Background WavePink WaveYellow Wave

OAKLEY'S FUEL OILS LIMITED (00483734)

OAKLEY'S FUEL OILS LIMITED (00483734) is an active UK company. incorporated on 24 June 1950. with registered office in Hull. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711) and 1 other business activities. OAKLEY'S FUEL OILS LIMITED has been registered for 75 years.

Company Number
00483734
Status
active
Type
ltd
Incorporated
24 June 1950
Age
75 years
Address
2 Humber Quays, Hull, HU1 2BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
SIC Codes
46711, 46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEY'S FUEL OILS LIMITED

OAKLEY'S FUEL OILS LIMITED is an active company incorporated on 24 June 1950 with the registered office located in Hull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711) and 1 other business activity. OAKLEY'S FUEL OILS LIMITED was registered 75 years ago.(SIC: 46711, 46719)

Status

active

Active since 75 years ago

Company No

00483734

LTD Company

Age

75 Years

Incorporated 24 June 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

GEORGE OAKLEY AND COMPANY (FUEL OILS) LIMITED
From: 24 June 1950To: 14 December 1994
Contact
Address

2 Humber Quays Wellington Street West Hull, HU1 2BN,

Previous Addresses

Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR United Kingdom
From: 4 February 2019To: 21 February 2022
Halesfield 19 Telford Shropshire TF7 4QT
From: 24 June 1950To: 4 February 2019
Timeline

44 key events • 1950 - 2025

Funding Officers Ownership
Company Founded
Jun 50
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Aug 13
Director Joined
Aug 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Director Joined
Mar 19
Loan Cleared
Mar 19
Loan Secured
Aug 20
Director Left
Sept 20
Director Joined
May 21
Director Left
May 21
Director Joined
Jul 21
Loan Secured
Jun 24
Loan Secured
Mar 25
Director Joined
Apr 25
0
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

225

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Legacy
7 February 2019
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Resolution
4 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Legacy
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
10 March 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2013
AR01AR01
Appoint Person Director Company With Name
1 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Sail Address Company With Old Address
22 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
20 August 2012
AAAnnual Accounts
Legacy
2 August 2012
MG01MG01
Resolution
14 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Legacy
11 June 2012
MG02MG02
Memorandum Articles
8 June 2012
MEM/ARTSMEM/ARTS
Legacy
24 May 2012
MG01MG01
Legacy
23 May 2012
MG01MG01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Legacy
9 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Sail Address Company
6 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
27 April 2010
AAAnnual Accounts
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
25 April 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 March 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
363sAnnual Return (shuttle)
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
24 March 2004
AAAnnual Accounts
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Auditors Resignation Company
24 January 2004
AUDAUD
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 August 2003
AAAnnual Accounts
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
20 March 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
287Change of Registered Office
Legacy
4 June 2001
288cChange of Particulars
Accounts With Accounts Type Medium
17 April 2001
AAAnnual Accounts
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
31 October 2000
AAAnnual Accounts
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 September 1999
AAAnnual Accounts
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
363b363b
Legacy
18 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
7 October 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
13 September 1996
288288
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 May 1996
AAAnnual Accounts
Legacy
15 November 1995
288288
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
13 December 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 December 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 December 1994
MEM/ARTSMEM/ARTS
Legacy
1 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Resolution
21 August 1993
RESOLUTIONSResolutions
Resolution
21 August 1993
RESOLUTIONSResolutions
Resolution
21 August 1993
RESOLUTIONSResolutions
Legacy
25 February 1993
288288
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
28 August 1992
363b363b
Legacy
24 July 1992
288288
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
6 September 1991
363b363b
Legacy
25 May 1991
403aParticulars of Charge Subject to s859A
Legacy
18 December 1990
403aParticulars of Charge Subject to s859A
Legacy
14 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Legacy
31 May 1990
288288
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
24 January 1989
288288
Legacy
9 November 1988
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Legacy
3 October 1987
288288
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363
Legacy
30 August 1986
395Particulars of Mortgage or Charge
Miscellaneous
24 June 1950
MISCMISC
Incorporation Company
24 June 1950
NEWINCIncorporation