Background WavePink WaveYellow Wave

ACE OILS LTD (NI624901)

ACE OILS LTD (NI624901) is an active UK company. incorporated on 30 May 2014. with registered office in Magherafelt. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719) and 2 other business activities. ACE OILS LTD has been registered for 11 years. Current directors include WILSON, Joseph Patrick.

Company Number
NI624901
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
9 Woodvale Road, Magherafelt, BT45 7SX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
WILSON, Joseph Patrick
SIC Codes
46719, 47300, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE OILS LTD

ACE OILS LTD is an active company incorporated on 30 May 2014 with the registered office located in Magherafelt. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719) and 2 other business activities. ACE OILS LTD was registered 11 years ago.(SIC: 46719, 47300, 47990)

Status

active

Active since 11 years ago

Company No

NI624901

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/10

Overdue

4 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 24 October 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

9 Woodvale Road Moneymore Magherafelt, BT45 7SX,

Previous Addresses

8 Cherry Hill Maghera BT46 5LS
From: 30 May 2014To: 6 July 2025
Timeline

2 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jul 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WILSON, Joseph Patrick

Active
Woodvale Road, MagherafeltBT45 7SX
Born July 1973
Director
Appointed 30 May 2014

Persons with significant control

1

Mr Jospeh Patrick Wilson

Active
Woodvale Road, MagherafeltBT45 7SX
Born July 1973

Nature of Control

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

Filing History

26

Dissolved Compulsory Strike Off Suspended
21 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Incorporation Company
30 May 2014
NEWINCIncorporation