UKBizDB.co.uk

CBM OIL PLC

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:65 Compton Street, London, United Kingdom, EC1V 0BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Ballards Lane, London, England, N3 2DN

Director12 September 2023Active
6 Monks Manor, Honeywood Lane, Okewood Hill, Dorking, RH5 5PZ

Secretary25 July 2008Active
116, Ballards Lane, London, England, N3 2DN

Secretary30 April 2019Active
34, Ely Place, London, EC1N 6TD

Secretary18 March 2011Active
13 Downs Court, Commonside Close, Sutton, SM2 5SX

Secretary17 March 2005Active
116, Ballards Lane, London, England, N3 2DN

Secretary12 September 2023Active
7 Savoy Court, Strand, London, WC2R 0ER

Corporate Secretary09 February 2005Active
30 St Marys Road, Leatherhead, KT22 8EY

Director17 March 2005Active
5th, Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH

Director18 March 2011Active
E H House Church Lane, Piddletrenthide, Dorchester, DT2 7QY

Director10 August 2007Active
6 App., 22, Sakasaganskogo Str., Kyiv, Ukraine,

Director11 March 2008Active
116, Ballards Lane, London, England, N3 2DN

Director02 April 2020Active
65, Compton Street, London, United Kingdom, EC1V 0BN

Director30 April 2019Active
The Studio 51 Causton Street, London, SW1P 4AT

Director10 August 2007Active
116, Ballards Lane, London, England, N3 2DN

Director23 September 2020Active
34, Ely Place, London, England, EC1N 6TD

Director18 March 2011Active
13 Downs Court, Commonside Close, Sutton, SM2 5SX

Director17 March 2005Active
116, Ballards Lane, London, England, N3 2DN

Director12 September 2023Active
65, Compton Street, London, United Kingdom, EC1V 0BN

Director11 June 2015Active
135, Sursock Street, Beirut, Lebanon,

Director18 March 2011Active
125 Teddington Park Road, Teddington, TW11 8NG

Director17 March 2005Active
8, Tavricheskaya-Street, Apt 3. Yalta, Crimea, Ukraine,

Director22 December 2009Active
200, Strand, London, WC2R 1DJ

Corporate Director09 February 2005Active
7 Savoy Court, Strand, London, WC2R 0ER

Corporate Director09 February 2005Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination secretary company with name termination date.

Download
2024-01-22Resolution

Resolution.

Download
2024-01-22Incorporation

Re registration memorandum articles.

Download
2024-01-22Change of name

Certificate re registration public limited company to private.

Download
2024-01-22Change of name

Reregistration public to private company.

Download
2023-12-08Gazette

Gazette filings brought up to date.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Appoint person secretary company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination secretary company with name termination date.

Download
2023-09-04Address

Change registered office address company with date old address new address.

Download
2023-04-19Accounts

Accounts with accounts type full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Gazette

Gazette filings brought up to date.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-05Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.