UKBizDB.co.uk

ORIENTAL OIL CO LTD.

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

This company is commonly known as Oriental Oil Co Ltd.. The company was founded 17 years ago and was given the registration number 05928962. The firm's registered office is in LONDON. You can find them at 140 Tabernacle Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ORIENTAL OIL CO LTD.
Company Number:05928962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:140 Tabernacle Street, London, EC2A 4SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rkinigza Str. 18, Tbilisi, Georgia,

Director04 January 2007Active
Ground Floor, York House Empire Way, Wembley, HA9 0QL

Secretary01 October 2007Active
Plaza 2000, 10th Floor 50th Street, Panama, Republic Of Panama,

Corporate Secretary08 September 2006Active
6th Floor, York House, Empire Way, Wembley, HA9 0QL

Corporate Secretary01 October 2007Active
19, Kathleen Road, London, England, SW11 2JR

Corporate Nominee Secretary08 September 2006Active
15 Hubertusstrasse, Dahlem, Germany, 54636

Director08 November 2007Active
38 Jalil Mammadguluzade St., Baku, Azerbaijan,

Director18 September 2006Active
382 Rue De Bernex, Bernex, Switzerland,

Director16 May 2007Active
942 Windermere Drive, Nw Salem, Usa,

Corporate Director08 September 2006Active

People with Significant Control

Mr Koba Kezherashvili
Notified on:11 November 2018
Status:Active
Date of birth:November 2018
Nationality:Georgian
Address:140, Tabernacle Street, London, EC2A 4SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Mr Koba Kezherashvili
Notified on:11 November 2018
Status:Active
Date of birth:August 1961
Nationality:Georgian
Country of residence:England
Address:318, Old Street, London, England, EC1V 9DR
Nature of control:
  • Ownership of shares 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 (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
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-18Address

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

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-13Gazette

Gazette filings brought up to date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-08-14Gazette

Gazette notice compulsory.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Gazette

Gazette filings brought up to date.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.