Background WavePink WaveYellow Wave

CAPITAL OIL LIMITED (05637488)

CAPITAL OIL LIMITED (05637488) is an active UK company. incorporated on 28 November 2005. with registered office in Walsall. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. CAPITAL OIL LIMITED has been registered for 20 years. Current directors include RAJAKARAN, Cynthia Nalatham, RICHARDSON, Mark Andrew.

Company Number
05637488
Status
active
Type
ltd
Incorporated
28 November 2005
Age
20 years
Address
Office 1 Hatherton Court, Walsall, WS4 2LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAJAKARAN, Cynthia Nalatham, RICHARDSON, Mark Andrew
SIC Codes
64209, 64304, 64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL OIL LIMITED

CAPITAL OIL LIMITED is an active company incorporated on 28 November 2005 with the registered office located in Walsall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. CAPITAL OIL LIMITED was registered 20 years ago.(SIC: 64209, 64304, 64999, 66300)

Status

active

Active since 20 years ago

Company No

05637488

LTD Company

Age

20 Years

Incorporated 28 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

Office 1 Hatherton Court 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

Office 1 21 Hatherton Street Walsall West Midlands WS4 2LA England
From: 16 December 2024To: 18 March 2025
28 Ely Place Holborn London EC1N 6TD England
From: 12 December 2024To: 16 December 2024
Office 1 21 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom
From: 2 December 2024To: 12 December 2024
4 Wimbledon Close the Downs Wimbledon SW20 8HW
From: 28 November 2005To: 2 December 2024
Timeline

14 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Aug 12
Director Left
Oct 20
Director Left
Jul 21
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BASU, Aurijit

Active
21 Hatherton Street, WalsallWS4 2LA
Secretary
Appointed 02 Dec 2024

CUTLER, Clive Richmond

Active
21 Hatherton Street, WalsallWS4 2LA
Secretary
Appointed 28 Nov 2005

MCCREERY, Robert Anthony

Active
21 Hatherton Street, WalsallWS4 2LA
Secretary
Appointed 10 May 2024

RAJAKARAN, Cynthia Nalatham

Active
21 Hatherton Street, WalsallWS4 2LA
Born November 1975
Director
Appointed 02 Dec 2024

RICHARDSON, Mark Andrew

Active
21 Hatherton Street, WalsallWS4 2LA
Born June 1957
Director
Appointed 10 May 2024

BUTKEVICIUS, Audrius

Resigned
Caucasus Dev Center, Tibilisi
Born September 1960
Director
Appointed 13 Jun 2006
Resigned 13 Aug 2012

CUADRA LARRANAGA, Luis Maria Narciso

Resigned
4 Wimbledon Close, WimbledonSW20 8HW
Born June 1952
Director
Appointed 09 May 2024
Resigned 02 Dec 2024

CUTLER, Clive Richmond

Resigned
24 Woodbourne, BirminghamB15 3PH
Born June 1945
Director
Appointed 28 Nov 2005
Resigned 10 May 2024

DUHANEY, Daniel Vinton

Resigned
75 Medesenge Way, LondonN13 6DZ
Born May 1961
Director
Appointed 28 Nov 2005
Resigned 05 Jul 2021

ESPIE, Natasha Anna

Resigned
4 Wimbledon Close, WimbledonSW20 8HW
Born December 2004
Director
Appointed 10 Oct 2024
Resigned 02 Dec 2024

ESPIE, Stuart

Resigned
4 Wimbledon Close, WimbledonSW20 8HW
Born April 1964
Director
Appointed 08 Oct 2024
Resigned 02 Dec 2024

MCCREERY, Robert Anthony

Resigned
4 Wimbledon Close, WimbledonSW20 8HW
Born April 1941
Director
Appointed 28 Nov 2005
Resigned 10 May 2024

UNGERER, David

Resigned
Wimbledon Close, LondonSW20 8HW
Born October 1941
Director
Appointed 10 Jun 2009
Resigned 22 Oct 2020

Persons with significant control

1

Mr Robert Anthony Mccreery

Active
21 Hatherton Street, WalsallWS4 2LA
Born April 1941

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

72

Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 March 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 February 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Incorporation Company
28 November 2005
NEWINCIncorporation