Company NameOMV Supply & Trading Limited
Company StatusActive
Company Number02597025
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)
Previous NameOMV Trading Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 46711Wholesale of petroleum and petroleum products
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMba Dr Oliver Dillenz
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustrian
StatusCurrent
Appointed01 November 2011(20 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleDivisional Chief Financial Officer
Country of ResidenceAustria
Correspondence AddressOmv Trabrennstrasse 6-8
Vienna
A-1020
Director NameMr Adil Malik
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(27 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Michael Spitzbart
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustrian
StatusCurrent
Appointed01 April 2021(30 years after company formation)
Appointment Duration3 years
RoleSenior Vice President, Crude Management & Supply
Country of ResidenceAustria
Correspondence Address6 Omv
Trabrennstrasse 6-8
1020 Wien
Austria
Director NameMr James Christopher Warburton
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(30 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Adam Farid Khan Panni
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(30 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleOperations & Shipping Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Secretary NameMr James Christopher Warburton
StatusCurrent
Appointed01 February 2022(30 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameFranz Kalwach
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed08 July 1991(3 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressA-1100 Vienna
Geissfussgasse 5/21
Foreign
Director NameViktor Klima
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed08 July 1991(3 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressA-2320 Schwechat
Bergzeile 8
Foreign
Secretary NameTheo Schrei
NationalityAustrian
StatusResigned
Appointed08 July 1991(3 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 1992)
RoleCompany Director
Correspondence AddressA-1080 Vienna
Josefstadterstrasse 29
Foreign
Secretary NameMr Gary Leslie Ives
NationalityBritish
StatusResigned
Appointed24 March 1992(11 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 24 March 1992)
RoleContract Manager
Correspondence Address153 Great Cullings
Rush Green
Romford
Essex
RM7 0YR
Director NameDr Harry Flixeder
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustrian
StatusResigned
Appointed01 October 1994(3 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address35 St Lukes Street
London
SW3 3RP
Director NameTassilo Peyrer-Heimstatt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAustrian
StatusResigned
Appointed08 May 1996(5 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressHerzogbergstrabe 27
Brunn Am Gebirge
Austria
2345
Director NameDr Wolfgang Ruttenstorfer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAustrian
StatusResigned
Appointed01 January 2000(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2002)
RoleVice-Chairman Of The Exec Boar
Correspondence AddressBeethovengasse 27
Moedling
A-2340
Austria
Director NameDr Gerhard Friedrich Roiss
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed01 January 2002(10 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2011)
RoleDeputy Chairman
Country of ResidenceAustria
Correspondence AddressGoetlingstrasse 64
Linz
A-4040 Oberoesterreich
Foreign
Director NameDavid Charles Davies
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2004)
RoleCfo-Omvag
Correspondence AddressHochegasse 80
Vienna
1180
Austria
Director NameMr Manfred Leitner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed01 January 2003(11 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 July 2019)
RoleExec Vice President Downstream
Country of ResidenceAustria
Correspondence AddressTrabrennstrasse 6-8 1020
Vienna
AUT
Director NameUdo Giegerich
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2004(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2007)
RoleGroup Treasurer
Correspondence AddressNussdorfer Plaiz 1-24-2-3
Vienna
1190
Foreign
Secretary NameRichard Handisides
NationalityBritish
StatusResigned
Appointed31 July 2006(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 December 2009)
RoleCompany Director
Correspondence AddressHeather Cottage
4 Park Road Southgate
London
N14 6HG
Director NameMr Alan Stewart Melville
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(16 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor 14 Ryder Street
London
SW1Y 6QB
Director NameBrendan James Boucher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2009)
RoleTreasurer
Correspondence Address56 Krapfenwaldgasse 56
1190 Wien
Vienna
1190
Austria
Director NameOliver Dillenz
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustria
StatusResigned
Appointed02 March 2009(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 April 2011)
RoleOmv Ag Employee
Country of ResidenceAustria
Correspondence AddressFichtnergasse 11
Vienna
A-1130
Austria
Secretary NameMr Hani Tesfazghi
StatusResigned
Appointed29 December 2009(18 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 January 2016)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Gary Leslie Ives
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(20 years after company formation)
Appointment Duration4 years (resigned 01 April 2015)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Jeffrey Earle Rinker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(20 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2014)
RoleSenior Vice President
Country of ResidenceAustria
Correspondence Address6-8 Trabrennstrasse
Vienna
1020
Director NameMr Clifford Evans
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(20 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Clemens Eder
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAustrian
StatusResigned
Appointed01 January 2015(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMrs Katharina Binder-Poechacker
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAustrian
StatusResigned
Appointed01 January 2016(24 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Katharina Binder-Poechacker
StatusResigned
Appointed01 January 2016(24 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Michael Melzer-Worell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed01 June 2016(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Secretary NameMr Michael Melzer-Worell
StatusResigned
Appointed01 June 2016(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 June 2018)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Secretary NameMr Adil Malik
StatusResigned
Appointed01 June 2018(27 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressVerde Building 10 Bressenden Place
London
SW1E 5DH
Director NameMr Vladimir Langhamer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityCzech
StatusResigned
Appointed21 February 2019(27 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2022)
RoleTrading Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Telephone020 78021400
Telephone regionLondon

Location

Registered Address10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£6,015,281
Net Worth£794,685
Cash£3,312,457
Current Liabilities£2,907,003

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

17 March 1992Delivered on: 18 March 1992
Persons entitled: Mgl Properties Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 17 march 1992.
Particulars: All sums now or from time to time standing to the credit of an account designated omv trading services limited and numbered 40676578 with barclays bank PLC pall mall business centre,1 pall mall east london,swiy 5AX. (See form 395 document M2. For full details).
Outstanding

Filing History

18 September 2023Full accounts made up to 31 December 2022 (40 pages)
4 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
3 January 2023Appointment of Mr Michael Sattler as a director on 1 January 2023 (2 pages)
3 January 2023Appointment of Mrs Katharina Binder-Pochacker as a director on 1 January 2023 (2 pages)
30 December 2022Termination of appointment of Michael Spitzbart as a director on 30 December 2022 (1 page)
30 December 2022Termination of appointment of Oliver Dillenz as a director on 30 December 2022 (1 page)
30 August 2022Full accounts made up to 31 December 2021 (42 pages)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
3 February 2022Termination of appointment of Adil Malik as a secretary on 31 January 2022 (1 page)
2 February 2022Appointment of Mr Adam Farid Khan Panni as a director on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Vladimir Langhamer as a director on 31 January 2022 (1 page)
1 February 2022Director's details changed for Mr Adil Malik on 1 February 2022 (2 pages)
1 February 2022Appointment of Mr James Christopher Warburton as a director on 1 February 2022 (2 pages)
1 February 2022Appointment of Mr James Christopher Warburton as a secretary on 1 February 2022 (2 pages)
15 November 2021Full accounts made up to 31 December 2020 (39 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
9 April 2021Appointment of Mr Michael Spitzbart as a director on 1 April 2021 (2 pages)
8 April 2021Termination of appointment of Andreas Schwingshackl as a director on 1 April 2021 (1 page)
6 October 2020Full accounts made up to 31 December 2019 (34 pages)
11 August 2020Termination of appointment of Clifford Evans as a director on 1 July 2020 (1 page)
8 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (30 pages)
9 July 2019Termination of appointment of Manfred Leitner as a director on 1 July 2019 (1 page)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 February 2019Appointment of Mr Vladimir Langhamer as a director on 21 February 2019 (2 pages)
13 June 2018Full accounts made up to 31 December 2017 (27 pages)
5 June 2018Appointment of Mr Adil Malik as a director on 1 June 2018 (2 pages)
5 June 2018Termination of appointment of Michael Melzer-Worell as a secretary on 1 June 2018 (1 page)
5 June 2018Termination of appointment of Michael Melzer-Worell as a director on 1 June 2018 (1 page)
5 June 2018Appointment of Mr. Adil Malik as a secretary on 1 June 2018 (2 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
15 December 2017Registered office address changed from 62 Buckingham Gate London SW1E 6AJ to 10 Bressenden Place London SW1E 5DH on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 62 Buckingham Gate London SW1E 6AJ to 10 Bressenden Place London SW1E 5DH on 15 December 2017 (1 page)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 January 2017Satisfaction of charge 1 in full (2 pages)
23 January 2017Satisfaction of charge 1 in full (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (20 pages)
29 September 2016Full accounts made up to 31 December 2015 (20 pages)
2 June 2016Appointment of Mr. Michael Melzer-Worell as a secretary on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Katharina Binder-Poechacker as a secretary on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Katharina Binder-Poechacker as a director on 31 May 2016 (1 page)
2 June 2016Appointment of Mr. Michael Melzer-Worell as a secretary on 1 June 2016 (2 pages)
2 June 2016Appointment of Mr. Michael Melzer-Worell as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mr. Michael Melzer-Worell as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Katharina Binder-Poechacker as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Katharina Binder-Poechacker as a secretary on 31 May 2016 (1 page)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16,500,000
(7 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16,500,000
(7 pages)
12 January 2016Termination of appointment of Clemens Eder as a director on 1 January 2016 (1 page)
12 January 2016Termination of appointment of Clemens Eder as a director on 1 January 2016 (1 page)
12 January 2016Termination of appointment of Clemens Eder as a director on 1 January 2016 (1 page)
11 January 2016Appointment of Mrs Katharina Binder-Poechacker as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mrs Katharina Binder-Poechacker as a secretary on 1 January 2016 (2 pages)
11 January 2016Appointment of Mrs Katharina Binder-Poechacker as a secretary on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Hani Tesfazghi as a secretary on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Hani Tesfazghi as a secretary on 1 January 2016 (1 page)
11 January 2016Appointment of Mrs Katharina Binder-Poechacker as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mrs Katharina Binder-Poechacker as a secretary on 1 January 2016 (2 pages)
11 January 2016Appointment of Mrs Katharina Binder-Poechacker as a director on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Hani Tesfazghi as a secretary on 1 January 2016 (1 page)
7 January 2016Full accounts made up to 31 December 2014 (19 pages)
7 January 2016Full accounts made up to 31 December 2014 (19 pages)
6 May 2015Director's details changed for Mr Clemens Eder on 5 May 2015 (2 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 16,500,000
(6 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 16,500,000
(6 pages)
6 May 2015Director's details changed for Mr Clemens Eder on 5 May 2015 (2 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 16,500,000
(6 pages)
6 May 2015Director's details changed for Mr Clemens Eder on 5 May 2015 (2 pages)
1 May 2015Director's details changed for Mr Andreas Schwingshackl on 1 April 2015 (2 pages)
1 May 2015Director's details changed for Mba Dr Oliver Dillenz on 2 April 2015 (2 pages)
1 May 2015Director's details changed for Mba Dr Oliver Dillenz on 2 April 2015 (2 pages)
1 May 2015Director's details changed for Mr Manfred Leitner on 1 April 2015 (2 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 16,500,000
(6 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 16,500,000
(6 pages)
1 May 2015Director's details changed for Mr Andreas Schwingshackl on 1 April 2015 (2 pages)
1 May 2015Director's details changed for Mr Manfred Leitner on 1 April 2015 (2 pages)
1 May 2015Director's details changed for Mr Manfred Leitner on 1 April 2015 (2 pages)
1 May 2015Director's details changed for Mr Andreas Schwingshackl on 1 April 2015 (2 pages)
1 May 2015Director's details changed for Mba Dr Oliver Dillenz on 2 April 2015 (2 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 16,500,000
(6 pages)
30 April 2015Director's details changed for Mr Clemens Eder on 1 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Clemens Eder on 1 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Clemens Eder on 1 April 2015 (2 pages)
8 April 2015Termination of appointment of Gary Leslie Ives as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Gary Leslie Ives as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Gary Leslie Ives as a director on 1 April 2015 (1 page)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 January 2015Appointment of Mr Clemens Eder as a director on 1 January 2015 (2 pages)
13 January 2015Appointment of Mr Clemens Eder as a director on 1 January 2015 (2 pages)
13 January 2015Appointment of Mr Clemens Eder as a director on 1 January 2015 (2 pages)
30 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 09/10/2014
(6 pages)
30 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 09/10/2014
(6 pages)
23 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 16,400,000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2014
(5 pages)
23 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc 16500000 09/10/2014
(10 pages)
23 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 16,400,000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2014
(5 pages)
23 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 16,400,000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2014
(5 pages)
17 October 2014Change of name notice (2 pages)
17 October 2014Company name changed omv trading services LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-01
(2 pages)
17 October 2014Change of name notice (2 pages)
17 October 2014Company name changed omv trading services LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-01
(2 pages)
9 October 2014Full accounts made up to 31 December 2013 (19 pages)
9 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 September 2014Registered office address changed from 5Th Floor 14 Ryder Street London SW1Y 6QB to 62 Buckingham Gate London SW1E 6AJ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 5Th Floor 14 Ryder Street London SW1Y 6QB to 62 Buckingham Gate London SW1E 6AJ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 5Th Floor 14 Ryder Street London SW1Y 6QB to 62 Buckingham Gate London SW1E 6AJ on 8 September 2014 (1 page)
1 July 2014Termination of appointment of Jeffrey Rinker as a director (1 page)
1 July 2014Termination of appointment of Jeffrey Rinker as a director (1 page)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100,000
(7 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100,000
(7 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100,000
(7 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
29 August 2012Full accounts made up to 31 December 2011 (17 pages)
29 August 2012Full accounts made up to 31 December 2011 (17 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
9 January 2012Appointment of Mr Clifford Evans as a director (2 pages)
9 January 2012Appointment of Mr Clifford Evans as a director (2 pages)
6 January 2012Termination of appointment of Alan Melville as a director (1 page)
6 January 2012Termination of appointment of Alan Melville as a director (1 page)
22 November 2011Resignation of an auditor (2 pages)
22 November 2011Resignation of an auditor (2 pages)
15 November 2011Appointment of Mba Dr Oliver Dillenz as a director (2 pages)
15 November 2011Appointment of Mba Dr Oliver Dillenz as a director (2 pages)
10 November 2011Termination of appointment of Christoph Trentini as a director (1 page)
10 November 2011Termination of appointment of Christoph Trentini as a director (1 page)
28 June 2011Full accounts made up to 31 December 2010 (17 pages)
28 June 2011Full accounts made up to 31 December 2010 (17 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
28 April 2011Director's details changed for Mr Alan Stewart Melville on 28 April 2011 (2 pages)
28 April 2011Appointment of Mr Christoph Trentini as a director (2 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
28 April 2011Director's details changed for Mr Alan Stewart Melville on 28 April 2011 (2 pages)
28 April 2011Appointment of Mr Christoph Trentini as a director (2 pages)
27 April 2011Appointment of Mr Jeffrey Earle Rinker as a director (2 pages)
27 April 2011Appointment of Mr Jeffrey Earle Rinker as a director (2 pages)
21 April 2011Appointment of Mr Gary Leslie Ives as a director (2 pages)
21 April 2011Appointment of Mr Gary Leslie Ives as a director (2 pages)
20 April 2011Termination of appointment of Oliver Dillenz as a director (1 page)
20 April 2011Termination of appointment of Gerhard Roiss as a director (1 page)
20 April 2011Termination of appointment of Gerhard Roiss as a director (1 page)
20 April 2011Termination of appointment of Oliver Dillenz as a director (1 page)
18 May 2010Full accounts made up to 31 December 2009 (18 pages)
18 May 2010Full accounts made up to 31 December 2009 (18 pages)
30 April 2010Director's details changed for Dr Gerhard Friedrich Roiss on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Dr Gerhard Friedrich Roiss on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Dr Gerhard Friedrich Roiss on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Andreas Schwingshackl on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Oliver Dillenz on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Alan Stewart Melville on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Alan Stewart Melville on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Oliver Dillenz on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Andreas Schwingshackl on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Manfred Leitner on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Alan Stewart Melville on 2 April 2010 (2 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Andreas Schwingshackl on 2 April 2010 (2 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Mr Manfred Leitner on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Oliver Dillenz on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Manfred Leitner on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Manfred Leitner on 4 May 2009 (2 pages)
28 April 2010Director's details changed for Manfred Leitner on 4 May 2009 (2 pages)
28 April 2010Director's details changed for Manfred Leitner on 4 May 2009 (2 pages)
29 December 2009Termination of appointment of Richard Handisides as a secretary (1 page)
29 December 2009Termination of appointment of Richard Handisides as a secretary (1 page)
29 December 2009Appointment of Mr Hani Tesfazghi as a secretary (1 page)
29 December 2009Appointment of Mr Hani Tesfazghi as a secretary (1 page)
4 August 2009Full accounts made up to 31 December 2008 (17 pages)
4 August 2009Full accounts made up to 31 December 2008 (17 pages)
21 April 2009Return made up to 02/04/09; full list of members (4 pages)
21 April 2009Return made up to 02/04/09; full list of members (4 pages)
19 March 2009Director appointed oliver dillenz (2 pages)
19 March 2009Director appointed oliver dillenz (2 pages)
13 March 2009Appointment terminated director brendan boucher (1 page)
13 March 2009Appointment terminated director brendan boucher (1 page)
1 August 2008Full accounts made up to 31 December 2007 (17 pages)
1 August 2008Full accounts made up to 31 December 2007 (17 pages)
30 April 2008Return made up to 02/04/08; full list of members (4 pages)
30 April 2008Return made up to 02/04/08; full list of members (4 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
23 April 2007Return made up to 02/04/07; full list of members (3 pages)
23 April 2007Return made up to 02/04/07; full list of members (3 pages)
28 September 2006Full accounts made up to 31 December 2005 (28 pages)
28 September 2006Full accounts made up to 31 December 2005 (28 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
27 April 2006Return made up to 02/04/06; full list of members (3 pages)
27 April 2006Return made up to 02/04/06; full list of members (3 pages)
22 September 2005Full accounts made up to 31 December 2004 (15 pages)
22 September 2005Full accounts made up to 31 December 2004 (15 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
4 April 2005Return made up to 02/04/05; full list of members (3 pages)
4 April 2005Return made up to 02/04/05; full list of members (3 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
3 June 2004Full accounts made up to 31 December 2003 (14 pages)
3 June 2004Full accounts made up to 31 December 2003 (14 pages)
20 April 2004Return made up to 02/04/04; full list of members (8 pages)
20 April 2004Return made up to 02/04/04; full list of members (8 pages)
10 May 2003Return made up to 02/04/03; full list of members (7 pages)
10 May 2003Return made up to 02/04/03; full list of members (7 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
4 May 2003Full accounts made up to 31 December 2002 (14 pages)
4 May 2003Full accounts made up to 31 December 2002 (14 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
1 October 2002Full accounts made up to 31 December 2001 (14 pages)
1 October 2002Full accounts made up to 31 December 2001 (14 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
17 April 2002Return made up to 02/04/02; full list of members (7 pages)
17 April 2002Return made up to 02/04/02; full list of members (7 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
10 April 2001Full accounts made up to 31 December 2000 (13 pages)
10 April 2001Full accounts made up to 31 December 2000 (13 pages)
9 April 2001Return made up to 02/04/01; full list of members (7 pages)
9 April 2001Return made up to 02/04/01; full list of members (7 pages)
24 July 2000Full accounts made up to 31 December 1999 (15 pages)
24 July 2000Full accounts made up to 31 December 1999 (15 pages)
3 May 2000Return made up to 02/04/00; full list of members (7 pages)
3 May 2000Return made up to 02/04/00; full list of members (7 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
9 June 1999Registered office changed on 09/06/99 from: 5TH floor 14 ryder street london SW1Y 6QB (1 page)
9 June 1999Registered office changed on 09/06/99 from: 5TH floor 14 ryder street london SW1Y 6QB (1 page)
1 June 1999Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 01/06/99
(6 pages)
1 June 1999Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 01/06/99
(6 pages)
21 October 1998Full accounts made up to 31 December 1997 (13 pages)
21 October 1998Full accounts made up to 31 December 1997 (13 pages)
2 April 1998Return made up to 02/04/98; full list of members (6 pages)
2 April 1998Return made up to 02/04/98; full list of members (6 pages)
25 July 1997Full accounts made up to 31 December 1996 (13 pages)
25 July 1997Full accounts made up to 31 December 1996 (13 pages)
9 April 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/97
(4 pages)
9 April 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/97
(4 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
6 June 1996Director resigned (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Director resigned (2 pages)
14 May 1996Full accounts made up to 31 December 1995 (15 pages)
14 May 1996Full accounts made up to 31 December 1995 (15 pages)
14 April 1996Return made up to 02/04/96; no change of members (4 pages)
14 April 1996Return made up to 02/04/96; no change of members (4 pages)
30 May 1995Full accounts made up to 31 December 1994 (14 pages)
30 May 1995Full accounts made up to 31 December 1994 (14 pages)
5 April 1995Return made up to 02/04/95; full list of members (6 pages)
5 April 1995Return made up to 02/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 November 1994Full accounts made up to 31 December 1993 (14 pages)
3 November 1994Full accounts made up to 31 December 1993 (14 pages)
20 April 1994Return made up to 02/04/94; no change of members (4 pages)
20 April 1994Return made up to 02/04/94; no change of members (4 pages)
23 September 1993Full accounts made up to 31 December 1992 (14 pages)
23 September 1993Full accounts made up to 31 December 1992 (14 pages)
27 April 1993Return made up to 02/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
27 April 1993Return made up to 02/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
6 October 1992Full accounts made up to 31 December 1991 (13 pages)
6 October 1992Full accounts made up to 31 December 1991 (13 pages)
8 June 1992Return made up to 02/04/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
8 June 1992Return made up to 02/04/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 March 1992Particulars of mortgage/charge (3 pages)
18 March 1992Particulars of mortgage/charge (3 pages)
25 July 1991Nc inc already adjusted 08/07/91 (1 page)
25 July 1991Memorandum and Articles of Association (15 pages)
25 July 1991Nc inc already adjusted 08/07/91 (1 page)
25 July 1991Memorandum and Articles of Association (15 pages)
25 July 1991Accounting reference date notified as 31/12 (1 page)
25 July 1991Accounting reference date notified as 31/12 (1 page)
24 July 1991Company name changed\certificate issued on 24/07/91 (2 pages)
24 July 1991Company name changed\certificate issued on 24/07/91 (2 pages)
2 April 1991Incorporation (21 pages)
2 April 1991Incorporation (21 pages)