ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oilennium Limited

Oilennium Limited is an active company incorporated on 18 December 2001 with the registered office located in London, Greater London. Oilennium Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04342156
Private limited company
Age
23 years
Incorporated 18 December 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 August 2025 (2 months ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Overdue
Accounts overdue by 661 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Full
Next accounts for period 31 December 2022
Was due on 31 December 2023 (1 year 9 months ago)
Address
Pollen House, 10-12 Cork Street
London
England And Wales
W1S 3NP
United Kingdom
Address changed on 5 Jun 2025 (4 months ago)
Previous address was Pollen House, 10-12 Cork Street London W1S 3NP England
Telephone
01508522700
Email
Available in Endole App
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Jan 1968
Director • Irish • Lives in UK • Born in Jan 1965
Director • American • Lives in UK • Born in Aug 1968
Director • Operations Director • British • Lives in UK • Born in Feb 1976
Petrofac UK Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Petrofac UK Holdings Limited
Nicholas David Shorten, Tareq Fawzi Kawash, and 1 more are mutual people.
Active
Scotvalve Services Limited
Nicholas David Shorten, Tareq Fawzi Kawash, and 1 more are mutual people.
Active
Petrofac Facilities Management Group Limited
Nicholas David Shorten, Tareq Fawzi Kawash, and 1 more are mutual people.
Active
Atlantic Resourcing Limited
Nicholas David Shorten, Tareq Fawzi Kawash, and 1 more are mutual people.
Active
Petrofac Training Group Limited
Nicholas David Shorten, Tareq Fawzi Kawash, and 1 more are mutual people.
Active
Petrofac (Malaysia-Pm 304) Limited
Tareq Fawzi Kawash and Ronan Thomas Mooney are mutual people.
Active
Petrofac Facilities Management Limited
Nicholas David Shorten and Ronan Thomas Mooney are mutual people.
Active
Petrofac Services Limited
Ronan Thomas Mooney is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£1K
Increased by £1K (%)
Turnover
£672K
Decreased by £489K (-42%)
Employees
Unreported
Decreased by 16 (-100%)
Total Assets
£1.59M
Decreased by £198K (-11%)
Total Liabilities
-£374K
Decreased by £94K (-20%)
Net Assets
£1.21M
Decreased by £104K (-8%)
Debt Ratio (%)
24%
Decreased by 2.65% (-10%)
Latest Activity
Confirmation Submitted
2 Months Ago on 15 Aug 2025
Registered Address Changed
4 Months Ago on 5 Jun 2025
Registered Address Changed
4 Months Ago on 5 Jun 2025
Mrs Carolyn Milne Details Changed
4 Months Ago on 4 Jun 2025
Registered Address Changed
4 Months Ago on 4 Jun 2025
Mr Ronan Thomas Mooney Appointed
5 Months Ago on 12 May 2025
Tareq Fawzi Kawash Resigned
5 Months Ago on 12 May 2025
Registered Address Changed
11 Months Ago on 2 Nov 2024
Nicholas David Shorten Resigned
1 Year Ago on 27 Sep 2024
Mr Tareq Fawzi Kawash Appointed
1 Year Ago on 23 Sep 2024
Get Credit Report
Discover Oilennium Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 August 2025 with updates
Submitted on 15 Aug 2025
Director's details changed for Mrs Carolyn Milne on 4 June 2025
Submitted on 5 Jun 2025
Registered office address changed from Pollen House, 10-12 Cork Street London W1S 3NP England to Pollen House, 10-12 Cork Street London W1S 3NP on 5 June 2025
Submitted on 5 Jun 2025
Registered office address changed from Pollen House, 10-12 Cork Street London W1S 3NP United Kingdom to Pollen House, 10-12 Cork Street London England and Wales W1S 3NP on 5 June 2025
Submitted on 5 Jun 2025
Registered office address changed from 117 Jermyn Street London England and Wales SW1Y 6HH United Kingdom to Pollen House, 10-12 Cork Street London W1S 3NP on 4 June 2025
Submitted on 4 Jun 2025
Appointment of Mr Ronan Thomas Mooney as a director on 12 May 2025
Submitted on 14 May 2025
Termination of appointment of Tareq Fawzi Kawash as a director on 12 May 2025
Submitted on 14 May 2025
Registered office address changed from 117 Jermyn Street London England and Wales SW1Y 6HH United Kingdom to 117 Jermyn Street London England and Wales SW1Y 6HH on 2 November 2024
Submitted on 2 Nov 2024
Termination of appointment of Nicholas David Shorten as a director on 27 September 2024
Submitted on 3 Oct 2024
Appointment of Mr Tareq Fawzi Kawash as a director on 23 September 2024
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year