UKBizDB.co.uk

SDV OILFIELD LIMITED

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

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Providence House, 141-145, Princes Street, Ipswich, England, IP1 1QJ

Corporate Secretary13 July 2023Active
33, Quai De Dion Bouton, Puteaux, France, 92800

Director24 March 2017Active
33, Quai De Dion Bouton, Puteaux, France, 92800

Director05 January 2021Active
33, Quai De Dion Bouton, Puteaux, France, 92800

Director13 December 2005Active
59 Blackheath Park, Blackheath, London, SE3 9SQ

Secretary12 December 1994Active
5 Campbell Avenue, Runcorn, WA7 4SW

Secretary31 December 2003Active
Unit 1, Skyline, Great South West Road, Heathrow, England, TW14 8NT

Secretary15 March 2011Active
C/O Simmons & Simmons, Citypoint One Ropemaker Street, London, EC2Y 9SS

Corporate Secretary06 May 1999Active
67 Bis Avenue De Wagram, Paris, France,

Director12 December 1994Active
Tour Bollore, 31-32 Quai De Dion Bouton, Paris, France,

Director11 October 2013Active
6 Keepers Mews, Munster Road, Teddington, TW11 9NB

Director03 January 1997Active
1 Allee De Jossigny, Conches Sur Gondoire, France,

Director22 May 2000Active
2 Rue De Monbel, Paris, France, FOREIGN

Director12 December 1994Active
Tour Bollore, 31-32 Quai De Dion Bouton, Paris, France, 92800

Director11 October 2013Active
19 Residence Du Haras Au Bois, Gouvieux, France,

Director22 May 2000Active
Unit 1, Skyline, Great South West Road, Heathrow, England, TW14 8NT

Director31 October 2015Active
59 Bis Boulevard Murat, 75016 Paris, France,

Director12 December 1994Active
3 Rue Du General Appert, Paris, France, FOREIGN

Director17 December 2003Active
5 Rue De Beaune, Paris, France, 75007

Director03 January 1997Active
4 Rue Paul Verlaine, St Nom La Breteche, France,

Director12 December 1994Active
1 Rue Du Cresson, Dhuison Longveville, France, 91590

Director05 October 1995Active
6 Rue Lalo, 75116 Paris, France,

Director05 October 1995Active
2 Berkeley Place, Wimbledon, London, SW19 4NN

Director05 October 1995Active
Tour Bollore, 31-32 Quai De Dion Bouton, Puteaux Cedex, Paris, France,

Director05 January 2021Active
82 Avenue Diderot, 94100 St Maur Des Fosses, France,

Director12 December 1994Active
1 Rue De Moret, 77810 Thomery, France,

Director13 December 2005Active
5 Lordell Place, West Side Wimbledon Common, London, SW19 4UY

Director12 January 1995Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-09-11Officers

Change corporate secretary company with change date.

Download
2023-08-10Change of name

Certificate change of name company.

Download
2023-08-01Address

Move registers to registered office company with new address.

Download
2023-07-20Address

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

Download
2023-07-20Officers

Appoint corporate secretary company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination secretary company with name termination date.

Download
2023-04-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.