Background WavePink WaveYellow Wave

OIL FLICK FILMS NO.2 LLP (OC309274)

OIL FLICK FILMS NO.2 LLP (OC309274) is an active UK company. incorporated on 16 September 2004. with registered office in Essex. OIL FLICK FILMS NO.2 LLP has been registered for 21 years.

Company Number
OC309274
Status
active
Type
llp
Incorporated
16 September 2004
Age
21 years
Address
92 Station Lane, Essex, RM12 6LX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OIL FLICK FILMS NO.2 LLP

OIL FLICK FILMS NO.2 LLP is an active company incorporated on 16 September 2004 with the registered office located in Essex. OIL FLICK FILMS NO.2 LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC309274

LLP Company

Age

21 Years

Incorporated 16 September 2004

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 12 August 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

92 Station Lane Hornchurch Essex, RM12 6LX,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Sept 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

HARDY, Paul Victor

Active
40 Ridgeway, BrentwoodCM13 2LJ
Born October 1968
Llp designated member
Appointed 16 Sept 2004

RAWICZ SZCZERBO, John Edward Antony

Active
St George Wharf, LondonSE1 2YS
Born February 1962
Llp designated member
Appointed 16 Sept 2004

ADAMS, Paul Thomas

Active
Tanglewood, BrentwoodCM13 3PA
Born January 1970
Llp member
Appointed 11 Oct 2004

ARROWSMITH, Andrew Kevin

Active
Hutton, BrentwoodCM13 2PF
Born July 1968
Llp member
Appointed 11 Oct 2004

LYONS, Gideon Jacob

Active
1 Mansion Gardens, LondonNW3 7NG
Born January 1962
Llp member
Appointed 11 Oct 2004

ROASE, Christopher William

Active
39-40 Piercing Hill, Theydon BoisCM16 7JW
Born March 1974
Llp member
Appointed 11 Oct 2004

SAYERS, Michael Andrew

Resigned
11 Kilworth Avenue, BrentwoodCM15 8PS
Born May 1952
Llp designated member
Appointed 11 Oct 2004
Resigned 31 Mar 2009

Persons with significant control

1

Mr Paul Thomas Adams

Active
Thorndon Approach, BrentwoodCM13 3PA
Born January 1970

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
22 September 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
17 March 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 March 2025
LLCH01LLCH01
Confirmation Statement With No Updates
24 September 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
LLCS01LLCS01
Confirmation Statement With No Updates
23 September 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
15 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 October 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 September 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 September 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 October 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
3 October 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 October 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 October 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 October 2009
LLAR01LLAR01
Legacy
3 August 2009
LLP288cLLP288c
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
20 April 2009
LLP288bLLP288b
Legacy
12 December 2008
LLP288cLLP288c
Legacy
3 October 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
12 June 2006
288cChange of Particulars
Legacy
29 September 2005
363aAnnual Return
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
12 June 2005
AAAnnual Accounts
Legacy
24 March 2005
287Change of Registered Office
Legacy
27 October 2004
225Change of Accounting Reference Date
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Incorporation Company
16 September 2004
NEWINCIncorporation