Background WavePink WaveYellow Wave

VPURE ALGAL OIL LTD (NI628700)

VPURE ALGAL OIL LTD (NI628700) is an active UK company. incorporated on 15 January 2015. with registered office in Templepatrick. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VPURE ALGAL OIL LTD has been registered for 11 years. Current directors include CHICK, David Winston, DAVIS, Robert James.

Company Number
NI628700
Status
active
Type
ltd
Incorporated
15 January 2015
Age
11 years
Address
C/O Colemans Garden Centre Ltd, Templepatrick, BT39 0BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHICK, David Winston, DAVIS, Robert James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VPURE ALGAL OIL LTD

VPURE ALGAL OIL LTD is an active company incorporated on 15 January 2015 with the registered office located in Templepatrick. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VPURE ALGAL OIL LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

NI628700

LTD Company

Age

11 Years

Incorporated 15 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

C/O Colemans Garden Centre Ltd 6 Old Ballyclare Road Templepatrick, BT39 0BJ,

Previous Addresses

2nd Floor Murray's Exchange 1 Linfield Road Belfast BT12 5DR Northern Ireland
From: 15 January 2015To: 21 April 2020
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jan 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHICK, David Winston

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born September 1941
Director
Appointed 15 Jan 2015

DAVIS, Robert James

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born March 1948
Director
Appointed 15 Jan 2015

Persons with significant control

2

Mr Robert James Davis

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Winston Chick

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Legacy
14 February 2019
RPCH01RPCH01
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Incorporation Company
15 January 2015
NEWINCIncorporation