London
EC2A 1AF
Director Name | John Lesley Gilbert |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 08 December 2011) |
Role | Oil Merchant |
Country of Residence | England |
Correspondence Address | 128 Butlers Wharf 36 Shad Thames London SE1 2YE |
Director Name | Robert Smits |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 05 April 2007) |
Role | Oil Consultant |
Correspondence Address | 16 Enmore Road London SW15 6LL |
Secretary Name | Robert Smits |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 05 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 16 Enmore Road London SW15 6LL |
Director Name | Mr Graham Lindsay Cooper |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 16 February 2015) |
Role | Broker |
Country of Residence | England |
Correspondence Address | The Old Rectory Nedging Ipswich Suffolk IP7 7HQ |
Secretary Name | Mr Graham Lindsay Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Nedging Ipswich Suffolk IP7 7HQ |
Director Name | Mr James Colin McNicol |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 2017) |
Role | Trader/Broker |
Country of Residence | England |
Correspondence Address | 3rd Floor 16-18 New Bridge Street London EC4V 6AG |
Secretary Name | Mr Steven Lane |
---|---|
Status | Resigned |
Appointed | 16 February 2015(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor 16-18 New Bridge Street London EC4V 6AG |
Website | oilbrokerage.net |
---|---|
Telephone | 020 74382400 |
Telephone region | London |
Registered Address | 5th Floor 10 Finsbury Square London EC2A 1AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
7.6k at £1 | Oil Brokerage Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,762,145 |
Cash | £1,507,658 |
Current Liabilities | £2,101,209 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
6 December 2021 | Delivered on: 10 December 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
---|---|
17 February 2015 | Delivered on: 21 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 October 2009 | Delivered on: 6 November 2009 Persons entitled: Ge Financial Services Real Estate Properties LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit see image for full details. Outstanding |
21 December 2023 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
11 May 2023 | Change of details for Oil Brokerage Holdings Limited as a person with significant control on 1 May 2021 (2 pages) |
10 May 2023 | Cessation of Enrique Javier Loya as a person with significant control on 2 October 2017 (1 page) |
10 May 2023 | Notification of Oil Brokerage Holdings Limited as a person with significant control on 1 May 2021 (2 pages) |
10 May 2023 | Cessation of Joseph Francis Kelly Jr as a person with significant control on 2 October 2017 (1 page) |
10 May 2023 | Cessation of Miguel Angel Loya as a person with significant control on 1 May 2021 (1 page) |
18 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (31 pages) |
7 November 2022 | Satisfaction of charge 023008310003 in full (1 page) |
19 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 31 March 2021 (29 pages) |
10 December 2021 | Registration of charge 023008310003, created on 6 December 2021 (47 pages) |
22 November 2021 | Resolutions
|
22 November 2021 | Memorandum and Articles of Association (11 pages) |
17 November 2021 | Change of details for Mr Miguel Angel Loya as a person with significant control on 1 May 2021 (2 pages) |
17 November 2021 | Notification of Miguel Angel Loya as a person with significant control on 1 May 2021 (2 pages) |
17 November 2021 | Cessation of Oil Brokerage Holdings Limited as a person with significant control on 1 May 2021 (1 page) |
11 November 2021 | Cessation of John Klosek as a person with significant control on 16 December 2019 (1 page) |
19 October 2021 | Satisfaction of charge 023008310002 in full (1 page) |
13 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
6 April 2021 | Full accounts made up to 31 March 2020 (28 pages) |
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
26 November 2019 | Full accounts made up to 31 March 2019 (29 pages) |
30 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
30 November 2018 | Full accounts made up to 31 March 2018 (29 pages) |
23 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
16 January 2018 | Notification of Enrique Javier Loya as a person with significant control on 2 October 2017 (2 pages) |
16 January 2018 | Notification of John Klosek as a person with significant control on 2 October 2017 (2 pages) |
16 January 2018 | Notification of Joseph Francis Kelly Jr as a person with significant control on 2 October 2017 (2 pages) |
15 January 2018 | Cessation of James Colin Mcnicol as a person with significant control on 2 October 2017 (1 page) |
15 January 2018 | Change of details for Oil Brokerage Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
11 December 2017 | Registered office address changed from 3rd Floor 16-18 New Bridge Street London EC4V 6AG to 5th Floor 10 Finsbury Square London EC2A 1AF on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from 3rd Floor 16-18 New Bridge Street London EC4V 6AG to 5th Floor 10 Finsbury Square London EC2A 1AF on 11 December 2017 (1 page) |
5 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
5 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
17 November 2017 | Termination of appointment of James Colin Mcnicol as a director on 2 October 2017 (1 page) |
17 November 2017 | Appointment of Mr Joseph Francis Kelly Jr as a director on 2 October 2017 (2 pages) |
17 November 2017 | Appointment of Mr Joseph Francis Kelly Jr as a director on 2 October 2017 (2 pages) |
17 November 2017 | Termination of appointment of James Colin Mcnicol as a director on 2 October 2017 (1 page) |
17 November 2017 | Termination of appointment of Steven Lane as a secretary on 2 October 2017 (1 page) |
17 November 2017 | Termination of appointment of Steven Lane as a secretary on 2 October 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
2 December 2016 | Satisfaction of charge 1 in full (4 pages) |
2 December 2016 | Satisfaction of charge 1 in full (4 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
20 March 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
20 March 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
21 February 2015 | Registration of charge 023008310002, created on 17 February 2015 (9 pages) |
21 February 2015 | Registration of charge 023008310002, created on 17 February 2015 (9 pages) |
17 February 2015 | Termination of appointment of Graham Lindsay Cooper as a director on 16 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Steven Lane as a secretary on 16 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Graham Lindsay Cooper as a secretary on 16 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Graham Lindsay Cooper as a secretary on 16 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Graham Lindsay Cooper as a director on 16 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Steven Lane as a secretary on 16 February 2015 (2 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Mr Graham Lindsay Cooper on 30 May 2013 (2 pages) |
7 April 2014 | Secretary's details changed for Mr Graham Lindsay Cooper on 30 May 2013 (1 page) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Secretary's details changed for Mr Graham Lindsay Cooper on 30 May 2013 (1 page) |
7 April 2014 | Director's details changed for Mr Graham Lindsay Cooper on 30 May 2013 (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 June 2013 | Director's details changed for Mr Graham Lindsay Cooper on 30 May 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Graham Lindsay Cooper on 30 May 2013 (2 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Appointment of James Colin Mcnicol as a director (2 pages) |
12 January 2012 | Appointment of James Colin Mcnicol as a director (2 pages) |
19 December 2011 | Termination of appointment of John Gilbert as a director (1 page) |
19 December 2011 | Termination of appointment of John Gilbert as a director (1 page) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Director's details changed for John Lesley Gilbert on 10 September 2010 (2 pages) |
17 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for John Lesley Gilbert on 10 September 2010 (2 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for John Lesley Gilbert on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for John Lesley Gilbert on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for John Lesley Gilbert on 1 January 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 June 2010 | Director's details changed for Mr Graham Lindsay Cooper on 5 April 2010 (2 pages) |
22 June 2010 | Director's details changed for John Lesley Gilbert on 5 April 2010 (2 pages) |
22 June 2010 | Director's details changed for John Lesley Gilbert on 5 April 2010 (2 pages) |
22 June 2010 | Director's details changed for John Lesley Gilbert on 5 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr Graham Lindsay Cooper on 5 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr Graham Lindsay Cooper on 5 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Registered office address changed from 3Rd Floor 16-18 New Bridge Street London EC4V 6HX on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 3Rd Floor 16-18 New Bridge Street London EC4V 6HX on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 3Rd Floor 16-18 New Bridge Street London EC4V 6HX on 2 December 2009 (1 page) |
30 November 2009 | Registered office address changed from Ipalo House 32-34 Great Peter Street London SW1P 2DB on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from Ipalo House 32-34 Great Peter Street London SW1P 2DB on 30 November 2009 (1 page) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from ipalo house 3234 great peter street london SW1P 2DB (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from ipalo house 3234 great peter street london SW1P 2DB (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Return made up to 05/04/07; full list of members (3 pages) |
14 June 2007 | Return made up to 05/04/07; full list of members (3 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 8A lower belgrave street london SW1W 0LJ (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 8A lower belgrave street london SW1W 0LJ (1 page) |
27 April 2006 | Return made up to 05/04/06; full list of members (8 pages) |
27 April 2006 | Return made up to 05/04/06; full list of members (8 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 April 2005 | Return made up to 05/04/05; full list of members (8 pages) |
14 April 2005 | Return made up to 05/04/05; full list of members (8 pages) |
17 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 April 2004 | Return made up to 05/04/04; full list of members
|
20 April 2004 | Return made up to 05/04/04; full list of members
|
4 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 April 2003 | Return made up to 05/04/03; full list of members (8 pages) |
24 April 2003 | Return made up to 05/04/03; full list of members (8 pages) |
28 February 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 February 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 May 2002 | Return made up to 05/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 05/04/02; full list of members (8 pages) |
30 April 2002 | Ad 02/04/02--------- £ si 90@1=90 £ ic 7500/7590 (3 pages) |
30 April 2002 | Ad 02/04/02--------- £ si 90@1=90 £ ic 7500/7590 (3 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 April 2001 | Return made up to 05/04/01; full list of members (8 pages) |
14 April 2001 | Return made up to 05/04/01; full list of members (8 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 April 2000 | Return made up to 05/04/00; full list of members
|
11 April 2000 | Return made up to 05/04/00; full list of members
|
15 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 June 1998 | Return made up to 05/04/98; no change of members
|
2 June 1998 | Return made up to 05/04/98; no change of members
|
28 January 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 January 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
28 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Ad 02/01/97--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Ad 02/01/97--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages) |
12 February 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 February 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 April 1996 | Return made up to 05/04/96; full list of members
|
17 April 1996 | Return made up to 05/04/96; full list of members
|
29 January 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 January 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 April 1995 | Return made up to 05/04/95; full list of members
|
20 April 1995 | Return made up to 05/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
12 April 1994 | Return made up to 05/04/94; full list of members (5 pages) |
12 April 1994 | Return made up to 05/04/94; full list of members (5 pages) |
8 April 1993 | Return made up to 05/04/93; full list of members (6 pages) |
8 April 1993 | Return made up to 05/04/93; full list of members (6 pages) |
8 May 1992 | Return made up to 05/04/92; full list of members
|
8 May 1992 | Return made up to 05/04/92; full list of members
|
2 April 1992 | Resolutions
|
2 April 1992 | Resolutions
|
30 May 1991 | Resolutions
|
30 May 1991 | Resolutions
|
30 May 1991 | Memorandum and Articles of Association (13 pages) |
30 May 1991 | Memorandum and Articles of Association (13 pages) |
22 April 1991 | Return made up to 05/04/91; full list of members (7 pages) |
22 April 1991 | Return made up to 05/04/91; full list of members (7 pages) |
21 May 1990 | Return made up to 05/04/90; full list of members (4 pages) |
21 May 1990 | Return made up to 05/04/90; full list of members (4 pages) |
13 April 1989 | Resolutions
|
13 April 1989 | Resolutions
|
13 April 1989 | Wd 03/04/89 ad 29/12/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
13 April 1989 | Wd 03/04/89 ad 29/12/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
11 November 1988 | Resolutions
|
11 November 1988 | Resolutions
|
10 November 1988 | Resolutions
|
10 November 1988 | Resolutions
|
27 October 1988 | Company name changed\certificate issued on 27/10/88 (2 pages) |
29 September 1988 | Incorporation (15 pages) |
29 September 1988 | Incorporation (15 pages) |