Company NameThe Oil Merchant Limited
DirectorsCharles Henry St George Carey and Sika Noggle Carey
Company StatusActive
Company Number02436595
CategoryPrivate Limited Company
Incorporation Date26 October 1989(34 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Charles Henry St George Carey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleEdible Oil Merchant
Country of ResidenceEngland
Correspondence Address5 Goldhawk Mews
London
W12 8PA
Director NameMrs Sika Noggle Carey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleEdible Oil Merchant
Country of ResidenceEngland
Correspondence Address5 Goldhawk Mews
London
W12 8PA
Secretary NameMr Charles Henry St George Carey
NationalityBritish
StatusCurrent
Appointed31 July 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Goldhawk Mews
London
W12 8PA

Contact

Websitewww.oilmerchant.co.uk/
Telephone020 87401335
Telephone regionLondon

Location

Registered Address5 Goldhawk Mews
London
W12 8PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£504,163
Cash£315,556
Current Liabilities£151,486

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

28 May 1998Delivered on: 16 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
4 June 2019Satisfaction of charge 1 in full (1 page)
17 August 2018Total exemption full accounts made up to 30 April 2018 (15 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
15 January 2018All of the property or undertaking has been released from charge 1 (2 pages)
15 January 2018All of the property or undertaking has been released from charge 1 (2 pages)
2 October 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
2 October 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 July 2012Director's details changed for Sika Noggle Carey on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Sika Noggle Carey on 20 July 2012 (2 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
4 November 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
23 November 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
20 July 2010Director's details changed for Sika Noggle Carey on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Charles Henry St George Carey on 19 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Charles Henry St George Carey on 19 July 2010 (1 page)
20 July 2010Director's details changed for Sika Noggle Carey on 19 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Charles Henry St George Carey on 19 July 2010 (1 page)
20 July 2010Director's details changed for Mr Charles Henry St George Carey on 19 July 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
19 January 2009Registered office changed on 19/01/2009 from 65 duke street london W1K 5NT (1 page)
19 January 2009Registered office changed on 19/01/2009 from 65 duke street london W1K 5NT (1 page)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
17 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
17 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
4 September 2007Return made up to 19/07/07; full list of members (2 pages)
4 September 2007Return made up to 19/07/07; full list of members (2 pages)
12 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
12 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
8 August 2006Return made up to 19/07/06; full list of members (7 pages)
8 August 2006Return made up to 19/07/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
6 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
2 August 2005Return made up to 19/07/05; full list of members (7 pages)
2 August 2005Return made up to 19/07/05; full list of members (7 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
27 July 2004Return made up to 19/07/04; full list of members (7 pages)
27 July 2004Return made up to 19/07/04; full list of members (7 pages)
12 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
12 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
29 July 2003Return made up to 19/07/03; full list of members (7 pages)
29 July 2003Return made up to 19/07/03; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
29 October 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
30 July 2002Return made up to 19/07/02; full list of members (7 pages)
30 July 2002Return made up to 19/07/02; full list of members (7 pages)
17 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
17 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
25 July 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
25 July 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
22 August 2000Return made up to 19/07/00; full list of members (6 pages)
22 August 2000Return made up to 19/07/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (14 pages)
4 March 2000Full accounts made up to 30 April 1999 (14 pages)
1 August 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
12 July 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
21 July 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
21 July 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
16 July 1998Return made up to 19/07/98; full list of members (6 pages)
16 July 1998Return made up to 19/07/98; full list of members (6 pages)
16 June 1998Particulars of mortgage/charge (6 pages)
16 June 1998Particulars of mortgage/charge (6 pages)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
24 July 1997Return made up to 19/07/97; no change of members (4 pages)
24 July 1997Return made up to 19/07/97; no change of members (4 pages)
4 August 1996Return made up to 19/07/96; no change of members
  • 363(287) ‐ Registered office changed on 04/08/96
(4 pages)
4 August 1996Return made up to 19/07/96; no change of members
  • 363(287) ‐ Registered office changed on 04/08/96
(4 pages)
26 July 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
26 July 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
25 July 1995Return made up to 19/07/95; full list of members (6 pages)
25 July 1995Return made up to 19/07/95; full list of members (6 pages)