Background WavePink WaveYellow Wave

CLEENOL LIMITED (01002545)

CLEENOL LIMITED (01002545) is an active UK company. incorporated on 16 February 1971. with registered office in Oxon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLEENOL LIMITED has been registered for 55 years. Current directors include GREAVES, Samuel Charles Vipont.

Company Number
01002545
Status
active
Type
ltd
Incorporated
16 February 1971
Age
55 years
Address
Beaumont Road, Oxon, OX16 1RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREAVES, Samuel Charles Vipont
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEENOL LIMITED

CLEENOL LIMITED is an active company incorporated on 16 February 1971 with the registered office located in Oxon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLEENOL LIMITED was registered 55 years ago.(SIC: 74990)

Status

active

Active since 55 years ago

Company No

01002545

LTD Company

Age

55 Years

Incorporated 16 February 1971

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Beaumont Road Banbury Oxon, OX16 1RB,

Timeline

4 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Dec 11
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GREAVES, Samuel Charles Vipont

Active
Beaumont Road, OxonOX16 1RB
Born October 1984
Director
Appointed 12 Jul 2019

GREAVES, Richard Stephen

Resigned
Sarsden, Chipping NortonOX7 6PP
Secretary
Appointed N/A
Resigned 06 Jan 2022

BEAUCHAMP, Arthur James Russell

Resigned
Valley Cottage, KingsbridgeTQ7 3EA
Born October 1929
Director
Appointed N/A
Resigned 02 Dec 2011

FOSTER, David Neville

Resigned
The Green, Chipping NortonOX7 6XQ
Born June 1929
Director
Appointed N/A
Resigned 12 Nov 2018

FOSTER, Neville Thomas

Resigned
4 Herons Court, PooleBH13 7JE
Born August 1904
Director
Appointed N/A
Resigned 14 Apr 1995

GREAVES, Richard Stephen

Resigned
Sarsden, Chipping NortonOX7 6PP
Born June 1953
Director
Appointed N/A
Resigned 06 Jan 2022

Persons with significant control

1

Beaumont Road, BanburyOX16 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 June 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Move Registers To Sail Company
1 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
25 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 1995
AAAnnual Accounts
Legacy
25 May 1995
288288
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Resolution
20 May 1993
RESOLUTIONSResolutions
Legacy
29 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
2 August 1990
363363
Legacy
2 August 1990
288288
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts
Legacy
23 August 1986
363363