UKBizDB.co.uk

CONOCOPHILLIPS OIL TRADING LIMITED

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

This company is commonly known as Conocophillips Oil Trading Limited. The company was founded 42 years ago and was given the registration number 01623317. The firm's registered office is in LONDON. You can find them at 20th Floor, 1 Angel Court, London, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:CONOCOPHILLIPS OIL TRADING LIMITED
Company Number:01623317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1982
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:20th Floor, 1 Angel Court, London, England, EC2R 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Secretary30 September 2019Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director26 September 2019Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director26 September 2019Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director26 September 2019Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Secretary24 September 2003Active
Portman House 2 Portman Street, London, W1H 6DU

Secretary13 May 2013Active
Ashlyn House Estate Farm, South Drive Ossemsley, New Milton, BH25 5TL

Secretary-Active
35 The Meadows, Milltimber, Aberdeen, AB13 0JT

Secretary03 September 2002Active
5 The Grange, Grange Lane, Hartley Witney, RG27 8HH

Secretary20 December 1993Active
Lambeck Horsell Park, Woking, GU21 4LY

Secretary01 April 1999Active
Hollywell 14 School Hill, Wrecclesham, Farnham, GU10 4QD

Director24 August 1993Active
Portman House 2 Portman Street, London, W1H 6DU

Director23 December 2011Active
Portman House 2 Portman Street, London, W1H 6DU

Director05 January 2009Active
Summerlee Elmstead Road, West Byfleet, KT14 6JB

Director14 July 1997Active
Portman House 2 Portman Street, London, W1H 6DU

Director13 July 2012Active
Kinross, 3 Manor Lane, Gerrards Cross, SL9 9NH

Director15 November 2002Active
Portman House 2 Portman Street, London, W1H 6DU

Director18 March 2004Active
Broadway, Pyrford Woods, Pyrford, GU22 8QR

Director05 September 1998Active
Pashley Down Montreal Road, Sevenoaks, TN13 2EP

Director01 June 1995Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director13 July 2012Active
Mayfield Hawks Hill, Guildford Road, Fetcham, KT22 9DY

Director-Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director05 January 2017Active
Portman House 2 Portman Street, London, W1H 6DU

Director01 August 2015Active
5 Somers Crescent, London, W2 2PN

Director01 September 2003Active
283 Drake House, 14 St George's Wharf, London, SW8 2LS

Director08 July 2004Active
41 Croham Valley Road, South Croydon, CR2 7JG

Director-Active
28 Avenue Road, Farnborough, GU14 7BL

Director-Active
Ashlyn House Estate Farm, South Drive Ossemsley, New Milton, BH25 5TL

Director05 September 1998Active
Summerlee, Elmstead Road, West Byfleet, KT14 6JB

Director01 June 1995Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director25 September 2018Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director15 June 2018Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director31 October 2015Active
35 The Meadows, Milltimber, Aberdeen, AB13 0JT

Director03 September 2002Active
51 Brookdale, New Southgate, London, N11 1BS

Director-Active
15 Wildcroft Drive, Wokingham, RG40 3HY

Director01 April 2000Active

People with Significant Control

Phillips Petroleum International Corporation Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2711, Centerville Road, Wilmington, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-20Dissolution

Dissolution application strike off company.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person secretary company with name date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-05-29Address

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

Download
2018-02-23Accounts

Accounts with accounts type dormant.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.