UKBizDB.co.uk

BP OIL INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bp Oil International Limited. The company was founded 87 years ago and was given the registration number 00322365. The firm's registered office is in MIDDLESEX. You can find them at Chertsey Road, Sunbury On Thames, Middlesex, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:BP OIL INTERNATIONAL LIMITED
Company Number:00322365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1936
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square Cs, Birmingham, England, B3 3AX

Corporate Secretary01 July 2010Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director20 December 2021Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director30 June 2023Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director30 June 2023Active
15, Highfield Hall, Tyttenhanger, England, AL4 0LE

Secretary19 February 2001Active
12, Queens Road, Guildford, Surrey, GU1 1UW

Secretary23 March 2009Active
7 Chester Street, London, SW1X 7BB

Secretary16 December 1992Active
7 Chester Street, London, SW1X 7BB

Secretary-Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary11 April 2005Active
Old Woodlands Woodlands Close, Bickley, Bromley, BR1 2BD

Secretary01 January 1995Active
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW

Secretary01 July 1995Active
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW

Secretary09 February 1994Active
6 Landsdowne Close, Landsdowne Road Wimbledon, London, SW20

Secretary-Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary01 September 1997Active
132 Copperfields, Laindon, Basildon, SS15 5RZ

Secretary-Active
Dovehouse Place, Felsted, CM6 3DD

Director-Active
43 Princes Drive, Oxshott, KT22 0UL

Director05 November 1997Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director30 October 2015Active
Cobbs 62 The Street, Manuden, Bishops Stortford, CM23 1DS

Director-Active
108 The Bank Highgate Hill, London, N6 5HE

Director11 November 1997Active
Frethorne House, New Road, Childrey, Wantage, OX12 9PG

Director30 December 2001Active
21 South Eaton Place, London, SW1W 9ER

Director10 June 1995Active
15 Stanhope Gate, London, W1K 1LN

Director16 December 1992Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director16 July 2020Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director10 December 2014Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director25 February 2007Active
10 Harley House, Marylebone Road, London, NW1 5HE

Director01 August 1999Active
4 Eaton Terrace, London, SW1W 8EZ

Director11 November 1997Active
4 Eaton Terrace, London, SW1W 8EZ

Director-Active
Austins Hall Farm, Venus Hill, Flaunden, HP3 0PG

Director01 October 1999Active
614 Gilbert House, Barbican, London, EC2Y 8BD

Director01 January 1994Active
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ

Director01 March 1999Active
Renby, Eridge, Tunbridge Wells, TN3 9LG

Director30 December 2004Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 August 2005Active
Flat 22, St Katharine`S Way, London, E1W 1UE

Director01 May 2004Active

People with Significant Control

Bp International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change corporate secretary company with change date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-07-18Change of constitution

Statement of companys objects.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.