UKBizDB.co.uk

UNITED OIL LTD

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

This company is commonly known as United Oil Ltd. The company was founded 18 years ago and was given the registration number 05756534. The firm's registered office is in DARTFORD. You can find them at 21 Highfield Road, , Dartford, Kent. This company's SIC code is 07210 - Mining of uranium and thorium ores.

Company Information

Name:UNITED OIL LTD
Company Number:05756534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 March 2006
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 07210 - Mining of uranium and thorium ores

Office Address & Contact

Registered Address:21 Highfield Road, Dartford, Kent, United Kingdom, DA1 2JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Highfield Road, Dartford, United Kingdom, DA1 2JS

Director17 November 2011Active
La Coup A'Dent, Hastingue, La Route De L'Etacq, St Ouen, Channel Islands, JE3 2FB

Secretary10 October 2007Active
Avery House, 8 Avery Hill Road, New Eltham, SE9 2BD

Secretary02 March 2017Active
Avery House, 8 Avery Hill Road, New Eltham, SE9 2BD

Secretary25 November 2009Active
11, St. Edmunds Way, Rainham, Gillingham, ME8 8ER

Secretary01 October 2008Active
788-790, Finchley Road, London, United Kingdom, NW11 7TJ

Secretary10 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 March 2006Active
Airport House, Purley Way, Croydon, CR0 0XZ

Director01 October 2010Active
Avery House, 8 Avery Hill Road, New Eltham, SE9 2BD

Director03 January 2012Active
231 Rue Diderot, Vincennes, France,

Director10 October 2007Active
Kafkastr 6, D 81737, Muenchen, Germany,

Director01 April 2008Active
Avery House, 8 Avery Hill Road, New Eltham, SE9 2BD

Director10 October 2007Active
31 Kingsmill Gardens, Winthrop, Australia,

Director27 March 2006Active
Avery House, 8 Avery Hill Road, New Eltham, SE9 2BD

Director15 May 2012Active
53 Thomas Street, Nedlands, Western Australia,

Director10 October 2007Active
Airport House, Purley Way, Croydon, CR0 0XZ

Director02 August 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 March 2006Active

People with Significant Control

Mr Bruno Edward Denantes
Notified on:10 May 2017
Status:Active
Date of birth:September 1949
Nationality:French
Country of residence:United Kingdom
Address:21, Highfield Road, Dartford, United Kingdom, DA1 2JS
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2021-10-21Gazette

Gazette dissolved liquidation.

Download
2021-07-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-24Address

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

Download
2020-09-23Resolution

Resolution.

Download
2020-09-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-22Address

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

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Appoint person secretary company with name date.

Download
2017-03-02Officers

Termination secretary company with name termination date.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Officers

Termination director company with name termination date.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.