Background WavePink WaveYellow Wave

EMO OIL LIMITED (05067422)

EMO OIL LIMITED (05067422) is an active UK company. incorporated on 9 March 2004. with registered office in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EMO OIL LIMITED has been registered for 22 years. Current directors include BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul.

Company Number
05067422
Status
active
Type
ltd
Incorporated
9 March 2004
Age
22 years
Address
1st Floor Allday House, Birchwood, WA3 6GR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMO OIL LIMITED

EMO OIL LIMITED is an active company incorporated on 9 March 2004 with the registered office located in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EMO OIL LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05067422

LTD Company

Age

22 Years

Incorporated 9 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

GW 266 LIMITED
From: 9 March 2004To: 6 July 2004
Contact
Address

1st Floor Allday House Warrington Road Birchwood, WA3 6GR,

Previous Addresses

2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG
From: 9 March 2004To: 17 August 2022
Timeline

16 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Oct 10
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Apr 17
Director Left
Mar 20
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 24
Director Left
Oct 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BROTHERTON, Eileen Frances

Active
Allday House, BirchwoodWA3 6GR
Born December 1970
Director
Appointed 30 Mar 2023

LITTLE, Daniel Stephen Paul

Active
Allday House, BirchwoodWA3 6GR
Born January 1976
Director
Appointed 31 Mar 2017

MACKIE, Ian Fraser

Resigned
2nd Floor, 302 Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 01 Oct 2012
Resigned 30 Jun 2016

O'KEEFFE, Colman

Resigned
Knockavilla, MalahideIRISH
Secretary
Appointed 24 Jun 2004
Resigned 10 Oct 2005

ROSS, Angus

Resigned
2nd Floor, 302 Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 30 Jun 2016
Resigned 27 Oct 2017

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Secretary
Appointed 10 Oct 2005
Resigned 30 Sept 2012

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 09 Mar 2004
Resigned 24 Jun 2004

BREEN, Thomas Benedict

Resigned
20 Cherbury Gardens, County DublinIRISH
Born March 1959
Director
Appointed 20 Sept 2004
Resigned 12 Sept 2006

CHAMBERS, Samuel

Resigned
2nd Floor, 302 Bridgewater Place, WarringtonWA3 6XG
Born August 1945
Director
Appointed 20 May 2004
Resigned 10 Sept 2010

HOWLEY, Thomas

Resigned
35 Oakdene Crescent, MotherwellML1 5TH
Born April 1948
Director
Appointed 20 Sept 2004
Resigned 30 Jun 2007

KILMARTIN, Patrick Jeremy

Resigned
16 Queniborough Hall Mews, QueniboroughLE7 3DZ
Born October 1946
Director
Appointed 20 Sept 2004
Resigned 30 Sept 2008

LEVY, Anthony Francis

Resigned
Southwood, BromleyBR1 2AR
Born August 1957
Director
Appointed 20 Sept 2004
Resigned 30 Sept 2008

MACKIE, Ian Fraser

Resigned
2nd Floor, 302 Bridgewater Place, WarringtonWA3 6XG
Born December 1962
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2016

MURPHY, Donal

Resigned
2nd Floor, 302 Bridgewater Place, WarringtonWA3 6XG
Born May 1965
Director
Appointed 12 Sept 2006
Resigned 03 Dec 2015

MURRAY, Kevin

Resigned
Avalon 8 Belgrave Road, Co DublinIRISH
Born May 1959
Director
Appointed 24 Jun 2004
Resigned 08 Dec 2004

O'BRIEN, Edward Gerard

Resigned
Allday House, BirchwoodWA3 6GR
Born March 1970
Director
Appointed 03 Dec 2015
Resigned 30 Mar 2023

O'KEEFFE, Colman

Resigned
Knockavilla, MalahideIRISH
Born June 1953
Director
Appointed 24 Jun 2004
Resigned 30 Sept 2008

SEALEY, Stuart

Resigned
2nd Floor, 302 Bridgewater Place, WarringtonWA3 6XG
Born July 1960
Director
Appointed 02 Jun 2009
Resigned 31 Mar 2020

STEWART, Anthony Francis

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born April 1967
Director
Appointed 02 Jun 2009
Resigned 04 Apr 2012

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born January 1973
Director
Appointed 30 Sept 2008
Resigned 30 Sept 2012

TAYLOR, Steven Michael

Resigned
Allday House, BirchwoodWA3 6GR
Born September 1959
Director
Appointed 31 Mar 2016
Resigned 18 Oct 2024

VIAN, Paul Thomas

Resigned
2nd Floor, 302 Bridgewater Place, WarringtonWA3 6XG
Born January 1971
Director
Appointed 02 Jun 2009
Resigned 12 Feb 2015

WILLIAMS, Paul John

Resigned
Allday House, BirchwoodWA3 6GR
Born February 1968
Director
Appointed 02 Jun 2009
Resigned 18 Oct 2024

GW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 09 Mar 2004
Resigned 24 Jun 2004

Persons with significant control

1

Bridgewater Place, WarringtonWA3 6XG

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

108

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Legacy
20 August 2009
288cChange of Particulars
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
8 February 2009
AAAnnual Accounts
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
27 November 2007
287Change of Registered Office
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
287Change of Registered Office
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
287Change of Registered Office
Certificate Change Of Name Company
6 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 2004
NEWINCIncorporation