UKBizDB.co.uk

D1 OILS TRADING LIMITED

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

This company is commonly known as D1 Oils Trading Limited. The company was founded 21 years ago and was given the registration number 04645184. The firm's registered office is in LONDON. You can find them at Unit C, 2nd Floor, 16 Dufferin Street, London, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:D1 OILS TRADING LIMITED
Company Number:04645184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Unit C, 2nd Floor, 16 Dufferin Street, London, England, EC1Y 8PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b, Route De Chanivaz, Buchillon, Switzerland,

Director01 April 2016Active
24, Chemin De La Croix, Le Mont Sur Lausanne, Switzerland,

Director01 April 2016Active
22 Gleeson Mews, Addlestone, KT15 2BG

Secretary18 October 2007Active
1 Woodlands, Harpenden, AL5 3BY

Secretary07 September 2009Active
26 Bernica Grove, Ingleby Barwick, TS17 0FR

Secretary18 January 2006Active
327 Salters Road, Gosforth, NE3 4HN

Secretary04 March 2003Active
Hunters Drift, 63, Station Road, Catworth, Uk, PE28 0PE

Secretary19 July 2005Active
42 Ambleside Avenue, Redcar, TS10 4JW

Secretary29 May 2003Active
Low Walworth Hall, Walworth, Darlington, DL2 2NA

Secretary14 January 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary22 January 2003Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary21 May 2008Active
Norwood House, 76 Abbey Road, Darlington, DL3 8NN

Director17 May 2006Active
Park House, Guisborough Lane, Skelton, Saltburn By The Sea, TS12 2HL

Director04 March 2003Active
Turftide, Icehouse Wood, Oxted, RH8 9DN

Director19 July 2005Active
Shepherds Cottage 26, Granhams Road, Great Shelford, CB22 5JX

Director27 May 2008Active
Mill House, Churchtown, Preston, PR3 0HQ

Director04 March 2003Active
26 Bernica Grove, Ingleby Barwick, TS17 0FR

Director25 May 2006Active
327 Salters Road, Gosforth, NE3 4HN

Director04 March 2003Active
Candle Cottage, The Street, Ulcombe, Maidstone, United Kingdom, ME17 1DP

Director01 September 2010Active
Hunters Drift, 63, Station Road, Catworth, Uk, PE28 0PE

Director19 July 2005Active
Apartment 17, 28 Chemin De La Tinte, Verbier, Switzerland, 1936

Director21 December 2011Active
1 St Botolphs Court, St Botolphs Road, Sevenoaks, TN13 3AS

Director16 March 2003Active
11, Ranulf Road, London, United Kingdom, NW2 2BT

Director21 December 2011Active
10486 Fourwayseast, 2056 Johannesburg, South Africa,

Director16 March 2003Active
Ch. De Senaugin 11, Ch-1162, St Prex, Switzerland, 1162

Director04 August 2014Active
The White House, Easton Royal, Pewsey, SN9 5LY

Director13 December 2007Active
55, Gower Street, London, WC1E 6HQ

Director01 April 2016Active
Ghylleheugh, Longhorsley, Morpeth, NE65 8RF

Director04 March 2003Active
4 Middlings Wood, Kippington Road, Sevenoaks, TN13 2LF

Director14 October 2004Active
Low Walworth Hall, Walworth, Darlington, DL2 2NA

Director14 January 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director22 January 2003Active

People with Significant Control

Scb Brokers Sa
Notified on:12 September 2017
Status:Active
Country of residence:Switzerland
Address:17, Avenue De Perdtemps, Nyon, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Scb & Associates Limited
Notified on:28 March 2017
Status:Active
Country of residence:England
Address:16, Dufferin Street, London, England, EC1Y 8PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Neos Resources Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Gower Street, London, United Kingdom, WC1E 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kevin Connal Mcgeeney
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:Irish
Country of residence:England
Address:Unit C, 2nd Floor, 16 Dufferin Street, London, England, EC1Y 8PD
Nature of control:
  • Significant influence or control
Mr Per Joachim Emanuelsson
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:Swedish
Country of residence:England
Address:Unit C, 2nd Floor, 16 Dufferin Street, London, England, EC1Y 8PD
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-15Dissolution

Dissolution application strike off company.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-03-29Capital

Capital statement capital company with date currency figure.

Download
2022-03-29Capital

Legacy.

Download
2022-03-29Insolvency

Legacy.

Download
2022-03-29Resolution

Resolution.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-05-01Accounts

Accounts with accounts type full.

Download
2018-01-30Accounts

Change account reference date company previous extended.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Address

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

Download
2017-05-05Address

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

Download
2017-04-06Address

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

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-03-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.