Ealing
W13 9NR
Director Name | Mr Taner Kose |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2003(7 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Culmington Road Ealing W13 9NR |
Director Name | Mr Ufuk Ozturk |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Dover Street 3rd Floor London W1S 4NQ |
Director Name | Michael Christopher Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Director Name | Fikret Ozturk |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Tunuslu Mamut Bey Caddesi Cam Konaklari Villa 18 Camlica Istanbul Foreign |
Secretary Name | Elizabeth McElhiney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Ireton Avenue Walton On Thames Surrey KT12 1EN |
Director Name | Ismail Mufit Alpsu |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 07 July 2003(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2005) |
Role | Int Operation Director |
Correspondence Address | 5 Kisim E/2-2 D.10 Atakoy Istanbul Turkey Foreign |
Director Name | Yavuz Evrandir |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 07 July 2003(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 January 2018) |
Role | Finance Director |
Country of Residence | Turkey |
Correspondence Address | No:18 Muhtar Tahsin Sahin Sok. No:18 D:9 Salacak Uskudar Istanbul Foreign Turkey |
Registered Address | 35 Dover Street 3rd Floor London W1S 4NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £37.5k | Opet Trade Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,492,332,489 |
Gross Profit | £6,152,908 |
Net Worth | £7,991,938 |
Cash | £1,649,423 |
Current Liabilities | £147,208,089 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
3 October 2003 | Delivered on: 16 October 2003 Persons entitled: Ing Belgium,Brussels Classification: Deed of pledge and assignment Secured details: All monies due or to become due from opet trade (ireland) limited to the chargee on any account whatsoever. Particulars: All securities,valuables,claims,documents,monies or amounts in any currency and all other assets including all rights and proceeds thereon; all dividends,warrants,stock dividends,etc and all goods in warehouses or in deposit or in possession. See the mortgage charge document for full details. Outstanding |
---|---|
28 August 2003 | Delivered on: 11 September 2003 Persons entitled: Bnp Paribas (Suisse) S.A. Classification: Trade finance security agreement 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: Athe company has agreed irrevocably and absolutely and with fully title gurantee to assign to the chargee and grant the chargee a first priority security interest in and charge over all the company's rights, title and interest in and to:- all moneys and other receivables due to the chargor arising out of or in connection with the financing, carriage, sale or other disposition of any and all goods. See the mortgage charge document for full details. Outstanding |
27 January 2003 | Delivered on: 4 February 2003 Persons entitled: Bank Brussels Lambert S.A. Classification: Deed of pledge and assignment Secured details: All monies due or to become due from opet trade limited to the chargee on any account whatsoever. Particulars: All securities valuables claims documents relating to claims or participations monies amounts outstanding in any currency and all other assets including all due future rights and proceeds deriving from them all goods at present or in the future directly or indirectly for any reason in the possession or at the disposal of the bank either in warehouses with forwarders in transport or otherwise in deposit or processing. See the mortgage charge document for full details. Outstanding |
16 January 2003 | Delivered on: 27 January 2003 Persons entitled: Bank Brussels Lambert S.A. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any rights to the goods in relation to which the bank will have extended credit facilities as well as any claims arising in connection to the further sale of such goods as well as any rights arising under an insurance contract covering such goods together with any and all preferential and ancillary rights attached thereto such as pledges sureties reservation of title. Outstanding |
1 July 2020 | Delivered on: 2 July 2020 Persons entitled: Natixis Classification: A registered charge Outstanding |
1 July 2020 | Delivered on: 2 July 2020 Persons entitled: Natixis Classification: A registered charge Outstanding |
1 July 2020 | Delivered on: 2 July 2020 Persons entitled: Natixis Classification: A registered charge Outstanding |
24 September 2019 | Delivered on: 25 September 2019 Persons entitled: Société Générale, Paris, Zurich Branch Classification: A registered charge Outstanding |
24 June 2019 | Delivered on: 28 June 2019 Persons entitled: Mufg Bank, LTD. Classification: A registered charge Outstanding |
24 June 2019 | Delivered on: 28 June 2019 Persons entitled: Mufg Bank, LTD. Classification: A registered charge Outstanding |
16 December 2015 | Delivered on: 17 December 2015 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank Classification: A registered charge Outstanding |
1 June 2012 | Delivered on: 15 June 2012 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: Deed of pledge and assignment Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities valuables claims documents relating to claims or participations monies amounts outstanding in any currency and all other assets including all due and future rights deriving from them see image for full details. Outstanding |
6 June 2011 | Delivered on: 7 June 2011 Persons entitled: Societe Generale Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all present and future interests in or over all goods stock in trade inventories cash deposits and by way of floating charge all the undertaking property assets see image for full details. Outstanding |
31 March 2011 | Delivered on: 1 April 2011 Persons entitled: Banque Cantonale De Geneve Classification: Deed of assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All receivables meaning all moneys due or owing to the company under any contract in respect of the sale of goods or products see image for full details. Outstanding |
28 February 2001 | Delivered on: 3 March 2001 Persons entitled: United European Bank Classification: Trade finance security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First priority security interest in and charge over all the chargor's rights, title and interest in and to:- all moneys and other receivables, all moneys, credit or other assets or rights, all policies and contracts of insurances.. See the mortgage charge document for full details. Outstanding |
31 March 2011 | Delivered on: 1 April 2011 Persons entitled: Banque Cantonale De Geneve Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All negotiable instruments and all produce and goods see image for full details. Outstanding |
31 March 2011 | Delivered on: 1 April 2011 Persons entitled: Banque Cantonale De Geneve Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All produce and goods and all bills of exchange drawn accepted or endorsed by the company see image for full details. Outstanding |
31 March 2011 | Delivered on: 1 April 2011 Persons entitled: Banque Cantonale De Geneve Classification: General pledge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All paper securities, stocks, bonds, coupons of paper securities including all rights resulting from them see image for full details. Outstanding |
31 March 2011 | Delivered on: 1 April 2011 Persons entitled: Banque Cantonale De Geneve Classification: Pledge of goods Secured details: All monies due or to become due from the company to the chargee. Particulars: All goods, without exception held, at present or in future see image for full details. Outstanding |
9 June 2009 | Delivered on: 23 June 2009 Persons entitled: Credit Agricole (Suisse) S.A. Classification: General pledge agreement as security for third party commitments Secured details: All monies due or to become due from the opet trade (singapore) pte LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's property shares securities and other assets of whatsoever nature see image for full details. Outstanding |
9 June 2009 | Delivered on: 23 June 2009 Persons entitled: Credit Agricole (Suisse) S.A. Classification: General deed of pledge of goods and assignment of claims Secured details: All monies due or to become due from the opet trade (singapore) pte LTD to the chargee on any account whatsoever. Particulars: Any goods which in the direct or indirect possession of the chargee and all goods owned by the chargee any claims arising from the sale of the pledged goods see image for full details. Outstanding |
10 August 2006 | Delivered on: 24 August 2006 Persons entitled: Natexis Banques Populaires Classification: Master security agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first fixed charge, all the undersigned's right, title and interest from time to time in and to the assets, the documents, the goods and the proceeds and by way of floating charge, the whole of the charged property. See the mortgage charge document for full details. Outstanding |
14 March 2001 | Delivered on: 2 October 2004 Persons entitled: Western Heritable Investment Company Limited Classification: Security deposit deed Secured details: £27,000 due or to become due from the company to the chargee. Particulars: £27,000. Outstanding |
17 September 2003 | Delivered on: 6 October 2003 Persons entitled: Credit Agricole Indosuez (Suisse) Sa Classification: General deed of pledge of goods and assignment of claims Secured details: All monies due or to become due from opet trade (ireland) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title and interest in and to any goods which for whatsoever reason are st the date of the pledge and assignment, any claims arising from the sale of the goods pledged, all claims arising or to arise from the sale of goods financed by the bank.. See the mortgage charge document for full details. Outstanding |
4 January 2001 | Delivered on: 23 January 2001 Persons entitled: Credit Agricole Indosuez (Suisse) Sa Classification: A general deed of pledge of goods and assignment of claims (as defined) Secured details: All monies due or to become due from the company to the chargee. Particulars: Any goods which are currently or will be in the bank's direst or indirect possession and any claims arising from the sale of the pledged goods; all claims arising from the sale of goods and all other claims arising from instruments lodged,etc. See the mortgage charge document for full details. Outstanding |
16 January 2003 | Delivered on: 27 January 2003 Satisfied on: 30 November 2015 Persons entitled: Bank Brussels Lambert S.A. Classification: Deed of pledge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All securities valuables claims documents relating to claims or participations monies amounts outstanding in any currency and all other assets including all due future rights and proceeds deriving from them all goods at present or in the future directly or indirectly for any reason in the possession or at the disposal of the bank either in warehouses with forwarders in transport or otherwise in deposit or processing. See the mortgage charge document for full details. Fully Satisfied |
14 March 2001 | Delivered on: 16 March 2001 Satisfied on: 25 November 2015 Persons entitled: Western Heritable Investments Limited Classification: Security deposit deed Secured details: £31,750 from the company to the chargee. Particulars: Rent due under lease of 2ND floor james house babmaes street london SW1. Fully Satisfied |
14 December 2004 | Delivered on: 22 December 2004 Satisfied on: 30 November 2015 Persons entitled: Independent Petroleum Group of Kuwait Limited Classification: Rent deposit deed Secured details: £35,470.31 due or to become due from the company to the chargee. Particulars: All monies standing to the account. Fully Satisfied |
21 September 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
8 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
1 July 2022 | Full accounts made up to 31 December 2021 (34 pages) |
16 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (34 pages) |
12 April 2021 | Satisfaction of charge 031557980023 in full (4 pages) |
15 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (38 pages) |
2 July 2020 | Registration of charge 031557980028, created on 1 July 2020 (17 pages) |
2 July 2020 | Registration of charge 031557980027, created on 1 July 2020 (12 pages) |
2 July 2020 | Registration of charge 031557980029, created on 1 July 2020 (55 pages) |
11 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
25 September 2019 | Registration of charge 031557980026, created on 24 September 2019 (7 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
28 June 2019 | Registration of charge 031557980025, created on 24 June 2019 (11 pages) |
28 June 2019 | Registration of charge 031557980024, created on 24 June 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (30 pages) |
18 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Yavuz Evrandir as a director on 1 January 2018 (1 page) |
19 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
19 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
17 December 2015 | Registration of charge 031557980023, created on 16 December 2015 (13 pages) |
17 December 2015 | Registration of charge 031557980023, created on 16 December 2015 (13 pages) |
1 December 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
1 December 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
30 November 2015 | All of the property or undertaking has been released from charge 11 (1 page) |
30 November 2015 | Satisfaction of charge 12 in full (1 page) |
30 November 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
30 November 2015 | Satisfaction of charge 12 in full (1 page) |
30 November 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
30 November 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
30 November 2015 | Satisfaction of charge 4 in full (2 pages) |
30 November 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
30 November 2015 | All of the property or undertaking has been released from charge 11 (1 page) |
30 November 2015 | Satisfaction of charge 4 in full (2 pages) |
25 November 2015 | Satisfaction of charge 3 in full (1 page) |
25 November 2015 | All of the property or undertaking has been released from charge 11 (1 page) |
25 November 2015 | All of the property or undertaking has been released from charge 11 (1 page) |
25 November 2015 | Satisfaction of charge 3 in full (1 page) |
25 August 2015 | Registered office address changed from 4th Floor, 180 Piccadilly London W1J 9HF England to 4th Floor 180, Piccadilly London W1J 9ER on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 4th Floor, 180 Piccadilly London W1J 9HF England to 4th Floor 180, Piccadilly London W1J 9ER on 25 August 2015 (1 page) |
31 March 2015 | Full accounts made up to 31 December 2014 (24 pages) |
31 March 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 March 2015 | Registered office address changed from 3Rd Floor 112 Jermyn Street London SW1Y 6LS to 4Th Floor, 180 Piccadilly London W1J 9HF on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 3Rd Floor 112 Jermyn Street London SW1Y 6LS to 4Th Floor, 180 Piccadilly London W1J 9HF on 13 March 2015 (1 page) |
19 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
11 March 2014 | Full accounts made up to 31 December 2013 (24 pages) |
11 March 2014 | Full accounts made up to 31 December 2013 (24 pages) |
4 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
5 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 March 2013 | Director's details changed for Mr Ufuk Ozturk on 1 January 2013 (2 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Director's details changed for Mr Ufuk Ozturk on 1 January 2013 (2 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Director's details changed for Mr Ufuk Ozturk on 1 January 2013 (2 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Appointment of Mr Ufuk Ozturk as a director (2 pages) |
10 January 2012 | Appointment of Mr Ufuk Ozturk as a director (2 pages) |
9 January 2012 | Termination of appointment of Fikret Ozturk as a director (1 page) |
9 January 2012 | Termination of appointment of Fikret Ozturk as a director (1 page) |
23 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Resolutions
|
29 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Taner Kose on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Fikret Ozturk on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Fikret Ozturk on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Taner Kose on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Yavuz Evrandir on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Taner Kose on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Yavuz Evrandir on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Fikret Ozturk on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Yavuz Evrandir on 1 November 2009 (2 pages) |
30 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
24 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 August 2006 | Particulars of mortgage/charge (6 pages) |
24 August 2006 | Particulars of mortgage/charge (6 pages) |
27 February 2006 | Return made up to 06/02/06; full list of members
|
27 February 2006 | Return made up to 06/02/06; full list of members
|
5 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 3RD floor 112 jermyn street london SW1Y 6LS (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 3RD floor 112 jermyn street london SW1Y 6LS (1 page) |
8 February 2005 | Return made up to 06/02/05; full list of members (8 pages) |
8 February 2005 | Return made up to 06/02/05; full list of members (8 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: james house 1 babmaes street london SW1Y 6HD (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: james house 1 babmaes street london SW1Y 6HD (1 page) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Auditor's resignation (1 page) |
4 October 2004 | Auditor's resignation (1 page) |
2 October 2004 | Particulars of property mortgage/charge (3 pages) |
2 October 2004 | Particulars of property mortgage/charge (3 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 June 2004 | Auditor's resignation (1 page) |
14 June 2004 | Auditor's resignation (1 page) |
16 February 2004 | Return made up to 06/02/04; full list of members (8 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (8 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Particulars of mortgage/charge (7 pages) |
6 October 2003 | Particulars of mortgage/charge (7 pages) |
11 September 2003 | Particulars of mortgage/charge (7 pages) |
11 September 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
12 August 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
15 July 2003 | Return made up to 06/02/03; full list of members
|
15 July 2003 | Return made up to 06/02/03; full list of members
|
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
8 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
4 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
4 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
27 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (7 pages) |
3 March 2001 | Particulars of mortgage/charge (7 pages) |
13 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
23 January 2001 | Particulars of mortgage/charge (7 pages) |
23 January 2001 | Particulars of mortgage/charge (7 pages) |
20 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
20 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
10 April 2000 | Return made up to 06/02/00; full list of members
|
10 April 2000 | Return made up to 06/02/00; full list of members
|
12 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
12 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
9 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
9 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
10 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
10 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
13 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
13 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
7 March 1997 | Return made up to 06/02/97; full list of members
|
7 March 1997 | Return made up to 06/02/97; full list of members
|
8 August 1996 | Company name changed otrade international LIMITED\certificate issued on 09/08/96 (2 pages) |
8 August 1996 | Company name changed otrade international LIMITED\certificate issued on 09/08/96 (2 pages) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Secretary resigned (2 pages) |
20 February 1996 | Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1996 | Secretary resigned (2 pages) |
20 February 1996 | Accounting reference date notified as 30/06 (1 page) |
20 February 1996 | Accounting reference date notified as 30/06 (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (2 pages) |
6 February 1996 | Incorporation (17 pages) |
6 February 1996 | Incorporation (17 pages) |