Background WavePink WaveYellow Wave

OILTRANS (NI) LIMITED (NI066163)

OILTRANS (NI) LIMITED (NI066163) is an active UK company. incorporated on 3 September 2007. with registered office in Greysteel. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711). OILTRANS (NI) LIMITED has been registered for 18 years. Current directors include NICHOLL, Colin Anthony.

Company Number
NI066163
Status
active
Type
ltd
Incorporated
3 September 2007
Age
18 years
Address
176 Clooney Road, Greysteel, BT47 3DY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
NICHOLL, Colin Anthony
SIC Codes
46711

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OILTRANS (NI) LIMITED

OILTRANS (NI) LIMITED is an active company incorporated on 3 September 2007 with the registered office located in Greysteel. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711). OILTRANS (NI) LIMITED was registered 18 years ago.(SIC: 46711)

Status

active

Active since 18 years ago

Company No

NI066163

LTD Company

Age

18 Years

Incorporated 3 September 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

176 Clooney Road Greysteel, BT47 3DY,

Previous Addresses

West Bank Road Belfast Harbour Estate Belfast Co Antrim BT3 9JL
From: 3 September 2007To: 10 August 2010
Timeline

2 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Aug 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NICHOLL, Colin Anthony

Active
Granchester Park, EglintonBT47 3XR
Secretary
Appointed 01 Oct 2008

NICHOLL, Colin Anthony

Active
Granchester Park, EglintonBT47 3XR
Born January 1970
Director
Appointed 01 Oct 2008

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 03 Sept 2007
Resigned 03 Sept 2007

NICHOLL, Loreen Elizabeth

Resigned
43 Foyle Avenue, Co DerryBT47 3EB
Secretary
Appointed 03 Sept 2007
Resigned 01 Oct 2008

MCLOUGHLIN, Charles

Resigned
149 Ballymena Road, Co AntrimBT44 0LA
Born May 1974
Director
Appointed 01 Oct 2008
Resigned 04 Aug 2010

NICHOLL, Gary Martin

Resigned
39 Foyle Avenue, Co DerryBT47 3EB
Born June 1968
Director
Appointed 03 Sept 2007
Resigned 01 Oct 2008

NICHOLL, Hugh Anthony

Resigned
43 Foyle Avenue, Co DerryBT47 3EB
Born February 1941
Director
Appointed 03 Sept 2007
Resigned 01 Oct 2008

Persons with significant control

1

Clooney Road, LondonderryBT47 3DY

Nature of Control

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

Filing History

55

Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Legacy
25 July 2009
AC(NI)AC(NI)
Legacy
24 October 2008
295(NI)295(NI)
Legacy
24 October 2008
98-2(NI)98-2(NI)
Legacy
24 October 2008
296(NI)296(NI)
Legacy
24 October 2008
296(NI)296(NI)
Legacy
24 October 2008
296(NI)296(NI)
Legacy
7 September 2007
296(NI)296(NI)
Incorporation Company
3 September 2007
NEWINCIncorporation