Background WavePink WaveYellow Wave

RECYC-OIL LTD. (05750073)

RECYC-OIL LTD. (05750073) is an active UK company. incorporated on 21 March 2006. with registered office in Fareham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. RECYC-OIL LTD. has been registered for 20 years. Current directors include CARTMELL, Jennifer Carella, HICKS, Steve Roger John, SOTOUDEH, Reza.

Company Number
05750073
Status
active
Type
ltd
Incorporated
21 March 2006
Age
20 years
Address
Fusion 3, 1200 Parkway, Fareham, PO15 7AD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
CARTMELL, Jennifer Carella, HICKS, Steve Roger John, SOTOUDEH, Reza
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECYC-OIL LTD.

RECYC-OIL LTD. is an active company incorporated on 21 March 2006 with the registered office located in Fareham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. RECYC-OIL LTD. was registered 20 years ago.(SIC: 38110)

Status

active

Active since 20 years ago

Company No

05750073

LTD Company

Age

20 Years

Incorporated 21 March 2006

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

JCCO 150 LIMITED
From: 21 March 2006To: 10 May 2006
Contact
Address

Fusion 3, 1200 Parkway Whiteley Fareham, PO15 7AD,

Previous Addresses

Chartwell House Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT England
From: 26 February 2016To: 31 October 2023
Murdock Road East Middlesbrough Industrial Estate Middlesbrough TS3 8TB
From: 21 March 2006To: 26 February 2016
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Nov 11
Loan Cleared
Dec 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 25
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SOTOUDEH, Reza

Active
Parkway, FarehamPO15 7AD
Secretary
Appointed 01 Jul 2023

CARTMELL, Jennifer Carella

Active
Parkway, FarehamPO15 7AD
Born August 1976
Director
Appointed 01 Apr 2023

HICKS, Steve Roger John

Active
Parkway, FarehamPO15 7AD
Born October 1971
Director
Appointed 11 Feb 2016

SOTOUDEH, Reza

Active
Parkway, FarehamPO15 7AD
Born September 1979
Director
Appointed 01 Jul 2023

DOLLEN, Brian

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 11 Feb 2016
Resigned 30 Jun 2020

HORSMAN, Neil Richard

Resigned
Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 11 May 2006
Resigned 11 Feb 2016

NORTH, Katrina Lorraine

Resigned
Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 01 Jul 2020
Resigned 30 Jun 2023

JC SECRETARIES LIMITED

Resigned
76 King Street, ManchesterM2 4NH
Corporate secretary
Appointed 21 Mar 2006
Resigned 11 May 2006

DOLLEN, Brian

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born March 1967
Director
Appointed 11 Feb 2016
Resigned 30 Jun 2020

GOULD, Heather Margaret Trewman

Resigned
Parkway, FarehamPO15 7AD
Born August 1941
Director
Appointed 11 Feb 2016
Resigned 30 Jun 2025

HOLDEN, Philip

Resigned
Heaton Mount, BoltonBL1 5GU
Born October 1965
Director
Appointed 01 Aug 2011
Resigned 11 Feb 2016

HORSMAN, Neil Richard

Resigned
Barnes Wallis Road, FarehamPO15 5TT
Born January 1963
Director
Appointed 11 May 2006
Resigned 11 Feb 2016

MARSDEN, Christopher John

Resigned
14 Enville Road, AltrinchamWA14 2PQ
Born December 1957
Director
Appointed 11 May 2006
Resigned 11 Feb 2016

NORTH, Katrina Lorraine

Resigned
Barnes Wallis Road, FarehamPO15 5TT
Born February 1981
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2023

RICHARDS, Neil

Resigned
Parkway, FarehamPO15 7AD
Born May 1956
Director
Appointed 11 Feb 2016
Resigned 30 Jun 2025

SYKES, Helen Amanda

Resigned
Bracken Garth, OsmotherleyDL6 3BJ
Born August 1958
Director
Appointed 11 May 2006
Resigned 11 Feb 2016

JC DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 21 Mar 2006
Resigned 11 May 2006

Persons with significant control

1

5 Barnes Wallis Road, FarehamPO15 5TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Legacy
21 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Legacy
20 July 2022
PARENT_ACCPARENT_ACC
Legacy
20 July 2022
AGREEMENT2AGREEMENT2
Legacy
20 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Legacy
18 November 2021
PARENT_ACCPARENT_ACC
Legacy
18 November 2021
GUARANTEE2GUARANTEE2
Legacy
18 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Legacy
24 September 2020
PARENT_ACCPARENT_ACC
Legacy
24 September 2020
AGREEMENT2AGREEMENT2
Legacy
24 September 2020
GUARANTEE2GUARANTEE2
Legacy
23 September 2020
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Legacy
11 July 2019
AGREEMENT2AGREEMENT2
Legacy
11 July 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Legacy
11 July 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Legacy
16 July 2018
AGREEMENT2AGREEMENT2
Legacy
16 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2017
AAAnnual Accounts
Legacy
7 September 2017
AGREEMENT2AGREEMENT2
Legacy
17 August 2017
PARENT_ACCPARENT_ACC
Legacy
21 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Legacy
7 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
23 September 2007
225Change of Accounting Reference Date
Legacy
10 April 2007
363aAnnual Return
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
88(2)R88(2)R
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
21 September 2006
123Notice of Increase in Nominal Capital
Legacy
12 July 2006
287Change of Registered Office
Legacy
29 June 2006
287Change of Registered Office
Legacy
20 June 2006
287Change of Registered Office
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 2006
NEWINCIncorporation