Background WavePink WaveYellow Wave

CASTROL OFFSHORE LIMITED (02967804)

CASTROL OFFSHORE LIMITED (02967804) is an active UK company. incorporated on 14 September 1994. with registered office in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CASTROL OFFSHORE LIMITED has been registered for 31 years. Current directors include BHANGU, Hardev Singh, MOZIE, Adaora Uzoamaka.

Company Number
02967804
Status
active
Type
ltd
Incorporated
14 September 1994
Age
31 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BHANGU, Hardev Singh, MOZIE, Adaora Uzoamaka
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTROL OFFSHORE LIMITED

CASTROL OFFSHORE LIMITED is an active company incorporated on 14 September 1994 with the registered office located in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CASTROL OFFSHORE LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02967804

LTD Company

Age

31 Years

Incorporated 14 September 1994

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 27 February 2025 (1 year 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

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

ALNERY NO. 1385 LIMITED
From: 14 September 1994To: 17 March 1995
Contact
Address

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

27 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 23
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Jul 2010

BHANGU, Hardev Singh

Active
Chertsey Road, MiddlesexTW16 7BP
Born November 1963
Director
Appointed 06 Jan 2021

MOZIE, Adaora Uzoamaka

Active
Chertsey Road, MiddlesexTW16 7BP
Born June 1969
Director
Appointed 10 Aug 2025

ALI, Yasin Stanley, Mr.

Resigned
Highfield Hall, TyttenhangerAL4 0LE
Secretary
Appointed 12 Apr 2001
Resigned 30 Jun 2010

BUSSON, Alan Paul

Resigned
41 Home Close, SwindonSN4 0ND
Secretary
Appointed 07 Mar 1995
Resigned 01 May 2001

ENG, Christopher Kuangcheng Gerald

Resigned
Queens Road, Guildford, SurreyGU1 1UW
Secretary
Appointed 23 Mar 2009
Resigned 30 Jun 2010

WRIGHT, Rebecca Jayne

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 12 Apr 2001
Resigned 30 Jun 2010

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 14 Sept 1994
Resigned 07 Mar 1995

ANDERSON, John Raymond

Resigned
28 Larkfield Road, RichmondTW9 2PF
Born June 1960
Director
Appointed 01 Mar 2004
Resigned 16 Jun 2007

BALDRY, David Andrew James

Resigned
New Road, WantageOX12 9PG
Born June 1955
Director
Appointed 01 Dec 2001
Resigned 15 Sept 2006

BAUDRY, Frederic Jean

Resigned
Sheerwater Farm Cottage, West ByfleetKT14 6AB
Born August 1965
Director
Appointed 06 Dec 2007
Resigned 18 Mar 2009

BETTS, John Howard

Resigned
48 Poynder Place, CalneSN11 8SQ
Born February 1951
Director
Appointed 01 Oct 1998
Resigned 31 Jan 2000

BRAND, Marcia Anne

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1960
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2015

BRIGGS, John Stuart

Resigned
10 Kesteven Grove, CrowleDN17 4NX
Born July 1946
Director
Appointed 31 Jan 2000
Resigned 01 Mar 2004

CAREY, John Joseph

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born August 1962
Director
Appointed 01 Jun 2010
Resigned 01 Apr 2014

CHARLES, Henry Ronald

Resigned
4 Brookfield, SwindonSN6 7HY
Born February 1937
Director
Appointed 07 Mar 1995
Resigned 28 Feb 1997

CHATER, Alan Malcolm

Resigned
Hadleigh House, OxfordOX1 5BE
Born March 1951
Director
Appointed 30 Apr 2000
Resigned 30 Apr 2001

CONSIDINE, Anthony Talbot Heffernan James

Resigned
Alderbourne, BucksSL2 3EN
Born April 1954
Director
Appointed 01 Dec 2001
Resigned 01 Dec 2002

ERGINBILGIC, Mehmet Tufan

Resigned
18 Gayton Crescent, LondonNW3 1UA
Born September 1959
Director
Appointed 15 Sept 2006
Resigned 05 Nov 2007

FINN, James Francis

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born June 1953
Director
Appointed 11 Feb 2014
Resigned 16 Mar 2018

HALL, Robert Peter

Resigned
Beenham House Whittonditch Road, RamsburySN8 1PY
Born March 1953
Director
Appointed 07 Mar 1995
Resigned 01 Dec 2001

JAMES, Kevin Lee

Resigned
Rushtons, CobhamKT11 2RR
Born December 1957
Director
Appointed 01 Dec 2002
Resigned 15 Sept 2006

LANGFORD, John Michael

Resigned
38 Kilda Road, HighworthSN6 7HP
Born January 1944
Director
Appointed 07 Mar 1995
Resigned 01 Oct 1998

MULLIEZ, Laurence

Resigned
Hatherley, WokingGU21 4LY
Born February 1966
Director
Appointed 15 Jul 2007
Resigned 06 Dec 2007

MUTCHELL, Robert David

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born January 1974
Director
Appointed 13 Sept 2018
Resigned 06 May 2020

ODOGWU, Daniel Chukumah, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born January 1966
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2018

READING, Gary Edward

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born November 1972
Director
Appointed 06 May 2020
Resigned 30 Jun 2025

ROSE, Graham Stanley

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born May 1956
Director
Appointed 06 Dec 2007
Resigned 10 Dec 2015

RYDER, Fiona Victoria, Mrs.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born January 1975
Director
Appointed 10 Dec 2015
Resigned 01 Aug 2018

TURNER, Paul Ian Winton

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1963
Director
Appointed 01 Apr 2015
Resigned 01 Nov 2017

UNDERWOOD, Barry

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1964
Director
Appointed 16 Mar 2018
Resigned 31 Dec 2020

WATERMAN, Lynn Paul

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1964
Director
Appointed 01 Aug 2009
Resigned 01 Jun 2010

WATT, Peter Graham

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born August 1986
Director
Appointed 06 May 2020
Resigned 03 Mar 2023

WHATNALL, Peter David

Resigned
6 Hardenhuish Avenue, ChippenhamSN15 1NJ
Born February 1962
Director
Appointed 01 Oct 1998
Resigned 30 Apr 2000

YAZGANOGLU, Kamuran

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born September 1976
Director
Appointed 01 Jan 2019
Resigned 06 May 2020

Persons with significant control

1

Chertsey Road, Sunbury On ThamesTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 April 2021
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Termination Secretary Company
2 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company
30 June 2010
TM02Termination of Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Legacy
11 September 2009
363aAnnual Return
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
16 September 2008
363aAnnual Return
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Memorandum Articles
22 July 2007
MEM/ARTSMEM/ARTS
Resolution
22 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Legacy
6 October 2005
363(353)363(353)
Accounts With Accounts Type Dormant
2 July 2005
AAAnnual Accounts
Legacy
23 September 2004
288cChange of Particulars
Legacy
17 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
16 April 2004
288cChange of Particulars
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
353353
Legacy
5 February 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
30 September 2003
363aAnnual Return
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2002
AAAnnual Accounts
Legacy
29 May 2002
288cChange of Particulars
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
20 September 2001
363aAnnual Return
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
287Change of Registered Office
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
15 September 2000
363aAnnual Return
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
27 September 1999
363aAnnual Return
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
363aAnnual Return
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Resolution
31 December 1997
RESOLUTIONSResolutions
Resolution
31 December 1997
RESOLUTIONSResolutions
Resolution
31 December 1997
RESOLUTIONSResolutions
Legacy
18 September 1997
363aAnnual Return
Legacy
18 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
14 February 1997
288cChange of Particulars
Legacy
6 September 1996
363aAnnual Return
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
9 October 1995
363x363x
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Certificate Change Of Name Company
16 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1995
224224
Legacy
10 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
14 September 1994
NEWINCIncorporation