This company is commonly known as Cbm Oil Plc. The company was founded 19 years ago and was given the registration number 05359248. The firm's registered office is in LONDON. You can find them at 65 Compton Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CBM OIL PLC |
---|---|---|
Company Number | : | 05359248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2005 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Compton Street, London, United Kingdom, EC1V 0BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
116, Ballards Lane, London, England, N3 2DN | Director | 12 September 2023 | Active |
6 Monks Manor, Honeywood Lane, Okewood Hill, Dorking, RH5 5PZ | Secretary | 25 July 2008 | Active |
116, Ballards Lane, London, England, N3 2DN | Secretary | 30 April 2019 | Active |
34, Ely Place, London, EC1N 6TD | Secretary | 18 March 2011 | Active |
13 Downs Court, Commonside Close, Sutton, SM2 5SX | Secretary | 17 March 2005 | Active |
116, Ballards Lane, London, England, N3 2DN | Secretary | 12 September 2023 | Active |
7 Savoy Court, Strand, London, WC2R 0ER | Corporate Secretary | 09 February 2005 | Active |
30 St Marys Road, Leatherhead, KT22 8EY | Director | 17 March 2005 | Active |
5th, Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Director | 18 March 2011 | Active |
E H House Church Lane, Piddletrenthide, Dorchester, DT2 7QY | Director | 10 August 2007 | Active |
6 App., 22, Sakasaganskogo Str., Kyiv, Ukraine, | Director | 11 March 2008 | Active |
116, Ballards Lane, London, England, N3 2DN | Director | 02 April 2020 | Active |
65, Compton Street, London, United Kingdom, EC1V 0BN | Director | 30 April 2019 | Active |
The Studio 51 Causton Street, London, SW1P 4AT | Director | 10 August 2007 | Active |
116, Ballards Lane, London, England, N3 2DN | Director | 23 September 2020 | Active |
34, Ely Place, London, England, EC1N 6TD | Director | 18 March 2011 | Active |
13 Downs Court, Commonside Close, Sutton, SM2 5SX | Director | 17 March 2005 | Active |
116, Ballards Lane, London, England, N3 2DN | Director | 12 September 2023 | Active |
65, Compton Street, London, United Kingdom, EC1V 0BN | Director | 11 June 2015 | Active |
135, Sursock Street, Beirut, Lebanon, | Director | 18 March 2011 | Active |
125 Teddington Park Road, Teddington, TW11 8NG | Director | 17 March 2005 | Active |
8, Tavricheskaya-Street, Apt 3. Yalta, Crimea, Ukraine, | Director | 22 December 2009 | Active |
200, Strand, London, WC2R 1DJ | Corporate Director | 09 February 2005 | Active |
7 Savoy Court, Strand, London, WC2R 0ER | Corporate Director | 09 February 2005 | Active |
Alessandro Benedetti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 116, Ballards Lane, London, England, N3 2DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Termination secretary company with name termination date. | Download |
2024-01-22 | Resolution | Resolution. | Download |
2024-01-22 | Incorporation | Re registration memorandum articles. | Download |
2024-01-22 | Change of name | Certificate re registration public limited company to private. | Download |
2024-01-22 | Change of name | Reregistration public to private company. | Download |
2023-12-08 | Gazette | Gazette filings brought up to date. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Appoint person secretary company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Officers | Termination secretary company with name termination date. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-04-19 | Accounts | Accounts with accounts type full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Gazette | Gazette filings brought up to date. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2022-04-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-05 | Gazette | Gazette filings brought up to date. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.