Background WavePink WaveYellow Wave

OIL PLUS LIMITED (01386979)

OIL PLUS LIMITED (01386979) is an active UK company. incorporated on 4 September 1978. with registered office in Berks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 1 other business activities. OIL PLUS LIMITED has been registered for 47 years. Current directors include CAVANAGH, Mark James, CAVANAGH, Victoria, SHEPHERD, Clarke Lee.

Company Number
01386979
Status
active
Type
ltd
Incorporated
4 September 1978
Age
47 years
Address
Dominion House, Kennet Side, Berks, RG14 5PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
CAVANAGH, Mark James, CAVANAGH, Victoria, SHEPHERD, Clarke Lee
SIC Codes
71121, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OIL PLUS LIMITED

OIL PLUS LIMITED is an active company incorporated on 4 September 1978 with the registered office located in Berks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 1 other business activity. OIL PLUS LIMITED was registered 47 years ago.(SIC: 71121, 72190)

Status

active

Active since 47 years ago

Company No

01386979

LTD Company

Age

47 Years

Incorporated 4 September 1978

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Dominion House, Kennet Side Newbury Berks, RG14 5PX,

Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Apr 12
Director Joined
Apr 12
Director Left
May 15
Director Joined
Jul 15
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Apr 17
Owner Exit
Jul 17
New Owner
Aug 17
Director Left
Oct 17
Loan Secured
Dec 17
Director Joined
Jun 19
New Owner
Oct 19
Director Joined
Oct 19
Loan Secured
May 20
Loan Secured
Nov 20
Loan Secured
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Feb 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

LOMBARD, Mark Adrian

Active
Kennet Side, NewburyRG14 5PX
Secretary
Appointed 01 Apr 2017

CAVANAGH, Mark James

Active
Dominion House, Kennet Side, BerksRG14 5PX
Born January 1969
Director
Appointed 31 Mar 2017

CAVANAGH, Victoria

Active
North Silver Street, AberdeenAB10 1RL
Born December 1970
Director
Appointed 01 Jan 2019

SHEPHERD, Clarke Lee

Active
Dominion House, Kennet Side, BerksRG14 5PX
Born June 1982
Director
Appointed 01 Jan 2019

FAWCETT, Martin

Resigned
Silmaril, Upper LambournRG17 8QR
Secretary
Appointed N/A
Resigned 07 Sept 2007

GILLESPIE, Fiona Margaret

Resigned
79 Blake Apartments, LondonN8 7QF
Secretary
Appointed 07 Sept 2007
Resigned 14 Apr 2009

POWELL, Adam David

Resigned
Buckingham Avenue, SloughSL1 4LU
Secretary
Appointed 17 Feb 2012
Resigned 31 Mar 2017

WHITING, David Michael

Resigned
Walnut Grove, High WycombeHP10 0AL
Secretary
Appointed 14 Apr 2009
Resigned 17 Feb 2012

BEAUMONT, Richard Nigel

Resigned
The Laurels 241 Lower Way, NewburyRG13 4TP
Born August 1948
Director
Appointed N/A
Resigned 14 Apr 2009

BURCH, Anthony Joseph

Resigned
The Lodge, MarlboroughSN8 3DW
Born April 1949
Director
Appointed N/A
Resigned 09 Dec 1991

EDWARDS, John Ralph

Resigned
Green Hedges, CrowthorneRG45 7NJ
Born January 1950
Director
Appointed 02 Jun 1999
Resigned 10 May 2002

FAWCETT, Martin

Resigned
13 Paddocks Piece, MarlboroughSN8 2QF
Born February 1950
Director
Appointed 01 Jun 1993
Resigned 01 Jun 1999

GARRETT, Stephen George

Resigned
Calisay The Ridge, ReadingRG8 9NX
Born January 1953
Director
Appointed N/A
Resigned 02 Jun 1999

MAYNARD, David Llewelyn

Resigned
Ashwarren, AndoverSP11 0JE
Born February 1939
Director
Appointed N/A
Resigned 01 Apr 1998

MURRAY, Kevin

Resigned
Kennet Side, NewburyRG14 5PX
Born June 1959
Director
Appointed 14 May 2015
Resigned 02 Oct 2017

NICOLSON, Jane Florence

Resigned
Green End, CambridgeCB23 7DY
Born September 1959
Director
Appointed 14 Apr 2009
Resigned 12 Apr 2012

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 02 Jun 1999
Resigned 31 Jul 2007

PADDISON, Richard John

Resigned
Lindum, StockportSK7 3AG
Born July 1952
Director
Appointed 02 Apr 2009
Resigned 31 Mar 2017

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 31 Jul 2007
Resigned 02 Apr 2009

ROBINSON, Keith

Resigned
Kennet Side, NewburyRG14 5PX
Born July 1950
Director
Appointed 12 Apr 2012
Resigned 30 Apr 2015

ROBINSON, Keith

Resigned
15 Farrar Close, MarlboroughSN18 1TP
Born July 1949
Director
Appointed N/A
Resigned 01 Jun 1999

Persons with significant control

3

2 Active
1 Ceased

Mrs Victoria Cavanagh

Active
North Silver Street, AberdeenAB10 1RL
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019

Mr Mark James Cavanagh

Active
Dominion House, Kennet Side, BerksRG14 5PX
Born January 1969

Nature of Control

Significant influence or control
Notified 01 Apr 2017

John Crane Group Ltd

Ceased
Buckingham Avenue, SloughSL1 4LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

161

Change Sail Address Company With Old Address New Address
10 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2020
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
14 May 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 October 2019
AD04Change of Accounting Records Location
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
5 July 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date
18 November 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
27 October 2010
AR01AR01
Move Registers To Sail Company
27 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
16 July 1999
AUDAUD
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Resolution
3 December 1998
RESOLUTIONSResolutions
Legacy
7 October 1998
403aParticulars of Charge Subject to s859A
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
395Particulars of Mortgage or Charge
Legacy
22 December 1993
288288
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
10 June 1993
288288
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Resolution
24 July 1992
RESOLUTIONSResolutions
Resolution
24 July 1992
RESOLUTIONSResolutions
Resolution
24 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
10 January 1992
288288
Legacy
4 September 1991
363b363b
Legacy
15 January 1991
363363
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
26 October 1990
288288
Legacy
3 May 1990
288288
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
18 April 1989
288288
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Legacy
25 August 1987
288288
Legacy
12 August 1987
288288
Legacy
12 August 1987
288288
Legacy
12 August 1987
288288
Legacy
9 May 1987
GAZ(U)GAZ(U)
Memorandum Articles
9 May 1987
MEM/ARTSMEM/ARTS
Legacy
29 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 September 1986
AAAnnual Accounts
Legacy
22 September 1986
363363
Miscellaneous
4 September 1978
MISCMISC