This company is commonly known as Sdv Oilfield Limited. The company was founded 29 years ago and was given the registration number 03000568. The firm's registered office is in HEATHROW. You can find them at Unit 1, Skyline, Great South West Road, Heathrow, London. This company's SIC code is 52290 - Other transportation support activities.
Name | : | SDV OILFIELD LIMITED |
---|---|---|
Company Number | : | 03000568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Skyline, Great South West Road, Heathrow, London, England, TW14 8NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Providence House, 141-145, Princes Street, Ipswich, England, IP1 1QJ | Corporate Secretary | 13 July 2023 | Active |
33, Quai De Dion Bouton, Puteaux, France, 92800 | Director | 24 March 2017 | Active |
33, Quai De Dion Bouton, Puteaux, France, 92800 | Director | 05 January 2021 | Active |
33, Quai De Dion Bouton, Puteaux, France, 92800 | Director | 13 December 2005 | Active |
59 Blackheath Park, Blackheath, London, SE3 9SQ | Secretary | 12 December 1994 | Active |
5 Campbell Avenue, Runcorn, WA7 4SW | Secretary | 31 December 2003 | Active |
Unit 1, Skyline, Great South West Road, Heathrow, England, TW14 8NT | Secretary | 15 March 2011 | Active |
C/O Simmons & Simmons, Citypoint One Ropemaker Street, London, EC2Y 9SS | Corporate Secretary | 06 May 1999 | Active |
67 Bis Avenue De Wagram, Paris, France, | Director | 12 December 1994 | Active |
Tour Bollore, 31-32 Quai De Dion Bouton, Paris, France, | Director | 11 October 2013 | Active |
6 Keepers Mews, Munster Road, Teddington, TW11 9NB | Director | 03 January 1997 | Active |
1 Allee De Jossigny, Conches Sur Gondoire, France, | Director | 22 May 2000 | Active |
2 Rue De Monbel, Paris, France, FOREIGN | Director | 12 December 1994 | Active |
Tour Bollore, 31-32 Quai De Dion Bouton, Paris, France, 92800 | Director | 11 October 2013 | Active |
19 Residence Du Haras Au Bois, Gouvieux, France, | Director | 22 May 2000 | Active |
Unit 1, Skyline, Great South West Road, Heathrow, England, TW14 8NT | Director | 31 October 2015 | Active |
59 Bis Boulevard Murat, 75016 Paris, France, | Director | 12 December 1994 | Active |
3 Rue Du General Appert, Paris, France, FOREIGN | Director | 17 December 2003 | Active |
5 Rue De Beaune, Paris, France, 75007 | Director | 03 January 1997 | Active |
4 Rue Paul Verlaine, St Nom La Breteche, France, | Director | 12 December 1994 | Active |
1 Rue Du Cresson, Dhuison Longveville, France, 91590 | Director | 05 October 1995 | Active |
6 Rue Lalo, 75116 Paris, France, | Director | 05 October 1995 | Active |
2 Berkeley Place, Wimbledon, London, SW19 4NN | Director | 05 October 1995 | Active |
Tour Bollore, 31-32 Quai De Dion Bouton, Puteaux Cedex, Paris, France, | Director | 05 January 2021 | Active |
82 Avenue Diderot, 94100 St Maur Des Fosses, France, | Director | 12 December 1994 | Active |
1 Rue De Moret, 77810 Thomery, France, | Director | 13 December 2005 | Active |
5 Lordell Place, West Side Wimbledon Common, London, SW19 4UY | Director | 12 January 1995 | Active |
Bollore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Tour Bollore, 31-32 Quai De Dion Bouton, Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Officers | Change corporate secretary company with change date. | Download |
2023-08-10 | Change of name | Certificate change of name company. | Download |
2023-08-01 | Address | Move registers to registered office company with new address. | Download |
2023-07-20 | Address | Change registered office address company with date old address new address. | Download |
2023-07-20 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Termination secretary company with name termination date. | Download |
2023-04-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.