ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capital Oil Limited

Capital Oil Limited is a dormant company incorporated on 28 November 2005 with the registered office located in Walsall, West Midlands. Capital Oil Limited was registered 19 years ago.
Status
Dormant
Dormant since incorporation
Company No
05637488
Private limited company
Age
19 years
Incorporated 28 November 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (8 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
Office 1 Hatherton Court
21 Hatherton Street
Walsall
WS4 2LA
England
Address changed on 18 Mar 2025 (7 months ago)
Previous address was Office 1 21 Hatherton Street Walsall West Midlands WS4 2LA England
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Scotland • Born in Apr 1964
Director • Industrial Engineer • Spanish • Lives in Spain • Born in Jun 1952
Director • Financial Officer • American • Lives in Georgia • Born in Jun 1957
Director • British • Lives in England • Born in Dec 2004
Director • Indian • Lives in United States • Born in Nov 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cozette Ltd
Stuart Espie and Stuart Espie are mutual people.
Active
Rythmed Limited
Natasha Anna Espie and Stuart Espie are mutual people.
Active
Venus Eye Ltd
Natasha Anna Espie and Stuart Espie are mutual people.
Active
Intermetal Limited
Clive Richmond Cutler is a mutual person.
Active
Netside Investments Limited
Stuart Espie is a mutual person.
Active
NGS Pharma Holdings Ltd
Stuart Espie is a mutual person.
Active
Jja & Partner Limited
Stuart Espie is a mutual person.
Active
The Coach House No 1 Limited
Stuart Espie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Decreased by £98 (-98%)
Total Liabilities
£0
Same as previous period
Net Assets
£2
Decreased by £98 (-98%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
3 Months Ago on 8 Jul 2025
Mr Aurijit Basu Details Changed
7 Months Ago on 18 Mar 2025
Registered Address Changed
7 Months Ago on 18 Mar 2025
Confirmation Submitted
8 Months Ago on 14 Feb 2025
Registered Address Changed
10 Months Ago on 16 Dec 2024
Registered Address Changed
10 Months Ago on 12 Dec 2024
Mr Clive Richmond Cutler Details Changed
11 Months Ago on 2 Dec 2024
Registered Address Changed
11 Months Ago on 2 Dec 2024
Mrs Cynthia Nalatham Rajakaran Appointed
11 Months Ago on 2 Dec 2024
Mr Robert Anthony Mccreery (PSC) Details Changed
8 Years Ago on 28 Nov 2016
Get Credit Report
Discover Capital Oil Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 30 November 2024
Submitted on 8 Jul 2025
Registered office address changed from Office 1 21 Hatherton Street Walsall West Midlands WS4 2LA England to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 18 March 2025
Submitted on 18 Mar 2025
Secretary's details changed for Mr Aurijit Basu on 18 March 2025
Submitted on 18 Mar 2025
Secretary's details changed for Mr Clive Richmond Cutler on 2 December 2024
Submitted on 14 Feb 2025
Confirmation statement made on 14 February 2025 with updates
Submitted on 14 Feb 2025
Change of details for Mr Robert Anthony Mccreery as a person with significant control on 28 November 2016
Submitted on 14 Feb 2025
Registered office address changed from 28 Ely Place Holborn London EC1N 6TD England to Office 1 21 Hatherton Street Walsall West Midlands WS4 2LA on 16 December 2024
Submitted on 16 Dec 2024
Registered office address changed from Office 1 21 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom to 28 Ely Place Holborn London EC1N 6TD on 12 December 2024
Submitted on 12 Dec 2024
Termination of appointment of Stuart Espie as a director on 2 December 2024
Submitted on 2 Dec 2024
Termination of appointment of Luis Maria Narciso Cuadra Larranaga as a director on 2 December 2024
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year