Background WavePink WaveYellow Wave

O J NEIL BIOMASS LIMITED (09983036)

O J NEIL BIOMASS LIMITED (09983036) is an active UK company. incorporated on 2 February 2016. with registered office in Bury St. Edmunds. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). O J NEIL BIOMASS LIMITED has been registered for 10 years. Current directors include CLARKSON, Thomas Sanders Morphett, NEIL, Oliver James.

Company Number
09983036
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
Saxon House, Bury St. Edmunds, IP28 6JY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
CLARKSON, Thomas Sanders Morphett, NEIL, Oliver James
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O J NEIL BIOMASS LIMITED

O J NEIL BIOMASS LIMITED is an active company incorporated on 2 February 2016 with the registered office located in Bury St. Edmunds. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). O J NEIL BIOMASS LIMITED was registered 10 years ago.(SIC: 01630)

Status

active

Active since 10 years ago

Company No

09983036

LTD Company

Age

10 Years

Incorporated 2 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Saxon House Fornham All Saints Bury St. Edmunds, IP28 6JY,

Previous Addresses

80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB United Kingdom
From: 2 February 2016To: 24 March 2017
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Funding Round
Jun 16
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Jul 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURROWS, Alison

Active
Fornham All Saints, Bury St. EdmundsIP28 6JY
Secretary
Appointed 31 Jul 2025

CLARKSON, Thomas Sanders Morphett

Active
Fornham All Saints, Bury St. EdmundsIP28 6JY
Born February 1979
Director
Appointed 31 Jul 2025

NEIL, Oliver James

Active
Fornham All Saints, Bury St. EdmundsIP28 6JY
Born May 1982
Director
Appointed 22 Mar 2016

RATCLIFFE, Simon Timothy James

Resigned
Guildhall Street, Bury St. EdmundsIP33 1QB
Born December 1971
Director
Appointed 02 Feb 2016
Resigned 22 Mar 2016

WALMSLEY, Neil Roderick

Resigned
Guildhall Street, Bury St. EdmundsIP33 1QB
Born December 1966
Director
Appointed 02 Feb 2016
Resigned 22 Mar 2016

Persons with significant control

1

Mr Oliver James Neil

Active
Fornham All Saints, Bury St. EdmundsIP28 6JY
Born May 1982

Nature of Control

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

Filing History

35

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Memorandum Articles
4 August 2025
MAMA
Resolution
4 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Resolution
16 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 May 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Incorporation Company
2 February 2016
NEWINCIncorporation