UKBizDB.co.uk

OILCHART UK LTD

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

This company is commonly known as Oilchart Uk Ltd. The company was founded 10 years ago and was given the registration number 08939356. The firm's registered office is in LONDON. You can find them at 90 Long Acre, Covent Garden, London, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:OILCHART UK LTD
Company Number:08939356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:90 Long Acre, Covent Garden, London, WC2E 9RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Long Acre, London, England, WC2E 9RZ

Director16 July 2014Active
454-458, Chiswick High Road, London, England, W4 5TT

Director15 July 2022Active
45, Acacialaan, Wilrijk, Belgium, 2610

Director14 March 2014Active
15, Scheersel, Wommelgem, Belgium, 2160

Director14 March 2014Active

People with Significant Control

Mr Christian Kint
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:Belgian
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Sonja Versteijlen
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:Belgian
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Owen Thomas Henen-Webber
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Address:90, Long Acre, London, WC2E 9RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Insolvency

Liquidation in administration progress report.

Download
2023-08-29Insolvency

Liquidation in administration progress report.

Download
2023-07-12Insolvency

Liquidation in administration extension of period.

Download
2023-02-27Insolvency

Liquidation in administration progress report.

Download
2022-10-11Insolvency

Liquidation in administration result creditors meeting.

Download
2022-09-20Insolvency

Liquidation in administration proposals.

Download
2022-08-02Address

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

Download
2022-08-02Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-02-10Gazette

Gazette filings brought up to date.

Download
2022-02-09Accounts

Accounts with accounts type full.

Download
2021-12-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Address

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

Download
2021-06-04Address

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

Download
2021-06-04Address

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

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type small.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.