Company NameOPET International Limited
DirectorsTaner Kose and Ufuk Ozturk
Company StatusActive
Company Number03155798
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Previous NameOtrade International Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Taner Kose
NationalityBritish
StatusCurrent
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Culmington Road
Ealing
W13 9NR
Director NameMr Taner Kose
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(7 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Culmington Road
Ealing
W13 9NR
Director NameMr Ufuk Ozturk
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(15 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Dover Street
3rd Floor
London
W1S 4NQ
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Director NameFikret Ozturk
Date of BirthMarch 1949 (Born 75 years ago)
NationalityTurkish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressTunuslu Mamut Bey Caddesi
Cam Konaklari Villa 18 Camlica
Istanbul
Foreign
Secretary NameElizabeth McElhiney
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address137 Ireton Avenue
Walton On Thames
Surrey
KT12 1EN
Director NameIsmail Mufit Alpsu
Date of BirthApril 1961 (Born 63 years ago)
NationalityTurkish
StatusResigned
Appointed07 July 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2005)
RoleInt Operation Director
Correspondence Address5 Kisim E/2-2 D.10 Atakoy
Istanbul
Turkey
Foreign
Director NameYavuz Evrandir
Date of BirthNovember 1953 (Born 70 years ago)
NationalityTurkish
StatusResigned
Appointed07 July 2003(7 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 January 2018)
RoleFinance Director
Country of ResidenceTurkey
Correspondence AddressNo:18 Muhtar Tahsin Sahin Sok.
No:18 D:9 Salacak Uskudar
Istanbul
Foreign
Turkey

Location

Registered Address35 Dover Street
3rd Floor
London
W1S 4NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £37.5kOpet Trade Bv
100.00%
Ordinary

Financials

Year2014
Turnover£1,492,332,489
Gross Profit£6,152,908
Net Worth£7,991,938
Cash£1,649,423
Current Liabilities£147,208,089

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

3 October 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2020Delivered on: 2 July 2020
Persons entitled: Natixis

Classification: A registered charge
Outstanding
1 July 2020Delivered on: 2 July 2020
Persons entitled: Natixis

Classification: A registered charge
Outstanding
1 July 2020Delivered on: 2 July 2020
Persons entitled: Natixis

Classification: A registered charge
Outstanding
24 September 2019Delivered on: 25 September 2019
Persons entitled: Société Générale, Paris, Zurich Branch

Classification: A registered charge
Outstanding
24 June 2019Delivered on: 28 June 2019
Persons entitled: Mufg Bank, LTD.

Classification: A registered charge
Outstanding
24 June 2019Delivered on: 28 June 2019
Persons entitled: Mufg Bank, LTD.

Classification: A registered charge
Outstanding
16 December 2015Delivered on: 17 December 2015
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank

Classification: A registered charge
Outstanding
1 June 2012Delivered 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 2011Delivered 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 2011Delivered 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 2001Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2006Delivered 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 2001Delivered 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 2003Delivered 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 2001Delivered 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 2003Delivered 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 2001Delivered 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 2004Delivered 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

Filing History

21 September 2023Full accounts made up to 31 December 2022 (35 pages)
8 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
1 July 2022Full accounts made up to 31 December 2021 (34 pages)
16 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (34 pages)
12 April 2021Satisfaction of charge 031557980023 in full (4 pages)
15 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (38 pages)
2 July 2020Registration of charge 031557980028, created on 1 July 2020 (17 pages)
2 July 2020Registration of charge 031557980027, created on 1 July 2020 (12 pages)
2 July 2020Registration of charge 031557980029, created on 1 July 2020 (55 pages)
11 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
25 September 2019Registration of charge 031557980026, created on 24 September 2019 (7 pages)
20 September 2019Full accounts made up to 31 December 2018 (32 pages)
28 June 2019Registration of charge 031557980025, created on 24 June 2019 (11 pages)
28 June 2019Registration of charge 031557980024, created on 24 June 2019 (9 pages)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (30 pages)
18 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Yavuz Evrandir as a director on 1 January 2018 (1 page)
19 October 2017Full accounts made up to 31 December 2016 (28 pages)
19 October 2017Full accounts made up to 31 December 2016 (28 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 September 2016Full accounts made up to 31 December 2015 (29 pages)
17 September 2016Full accounts made up to 31 December 2015 (29 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,750,000
(6 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,750,000
(6 pages)
17 December 2015Registration of charge 031557980023, created on 16 December 2015 (13 pages)
17 December 2015Registration of charge 031557980023, created on 16 December 2015 (13 pages)
1 December 2015All of the property or undertaking has been released from charge 1 (2 pages)
1 December 2015All of the property or undertaking has been released from charge 1 (2 pages)
30 November 2015All of the property or undertaking has been released from charge 11 (1 page)
30 November 2015Satisfaction of charge 12 in full (1 page)
30 November 2015All of the property or undertaking has been released from charge 2 (2 pages)
30 November 2015Satisfaction of charge 12 in full (1 page)
30 November 2015All of the property or undertaking has been released from charge 2 (2 pages)
30 November 2015All of the property or undertaking has been released from charge 2 (2 pages)
30 November 2015Satisfaction of charge 4 in full (2 pages)
30 November 2015All of the property or undertaking has been released from charge 2 (2 pages)
30 November 2015All of the property or undertaking has been released from charge 11 (1 page)
30 November 2015Satisfaction of charge 4 in full (2 pages)
25 November 2015Satisfaction of charge 3 in full (1 page)
25 November 2015All of the property or undertaking has been released from charge 11 (1 page)
25 November 2015All of the property or undertaking has been released from charge 11 (1 page)
25 November 2015Satisfaction of charge 3 in full (1 page)
25 August 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (24 pages)
31 March 2015Full accounts made up to 31 December 2014 (24 pages)
13 March 2015Registered 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 2015Registered 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 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3,750,000
(6 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3,750,000
(6 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3,750,000
(6 pages)
11 March 2014Full accounts made up to 31 December 2013 (24 pages)
11 March 2014Full accounts made up to 31 December 2013 (24 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3,750,000
(6 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3,750,000
(6 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3,750,000
(6 pages)
5 April 2013Full accounts made up to 31 December 2012 (23 pages)
5 April 2013Full accounts made up to 31 December 2012 (23 pages)
1 March 2013Director's details changed for Mr Ufuk Ozturk on 1 January 2013 (2 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
1 March 2013Director's details changed for Mr Ufuk Ozturk on 1 January 2013 (2 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
1 March 2013Director's details changed for Mr Ufuk Ozturk on 1 January 2013 (2 pages)
22 June 2012Full accounts made up to 31 December 2011 (23 pages)
22 June 2012Full accounts made up to 31 December 2011 (23 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
10 January 2012Appointment of Mr Ufuk Ozturk as a director (2 pages)
10 January 2012Appointment of Mr Ufuk Ozturk as a director (2 pages)
9 January 2012Termination of appointment of Fikret Ozturk as a director (1 page)
9 January 2012Termination of appointment of Fikret Ozturk as a director (1 page)
23 August 2011Full accounts made up to 31 December 2010 (23 pages)
23 August 2011Full accounts made up to 31 December 2010 (23 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 21 (10 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 21 (10 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
2 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
2 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
29 September 2010Full accounts made up to 31 December 2009 (23 pages)
29 September 2010Full accounts made up to 31 December 2009 (23 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Taner Kose on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Fikret Ozturk on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Fikret Ozturk on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Taner Kose on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Yavuz Evrandir on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Taner Kose on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Yavuz Evrandir on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Fikret Ozturk on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Yavuz Evrandir on 1 November 2009 (2 pages)
30 December 2009Full accounts made up to 31 December 2008 (20 pages)
30 December 2009Full accounts made up to 31 December 2008 (20 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
24 February 2009Return made up to 06/02/09; full list of members (4 pages)
24 February 2009Return made up to 06/02/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
4 March 2008Return made up to 06/02/08; full list of members (4 pages)
4 March 2008Return made up to 06/02/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
8 February 2007Return made up to 06/02/07; full list of members (2 pages)
8 February 2007Return made up to 06/02/07; full list of members (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (17 pages)
26 October 2006Full accounts made up to 31 December 2005 (17 pages)
24 August 2006Particulars of mortgage/charge (6 pages)
24 August 2006Particulars of mortgage/charge (6 pages)
27 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2005Full accounts made up to 31 December 2004 (12 pages)
5 December 2005Full accounts made up to 31 December 2004 (12 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
18 February 2005Registered office changed on 18/02/05 from: 3RD floor 112 jermyn street london SW1Y 6LS (1 page)
18 February 2005Registered office changed on 18/02/05 from: 3RD floor 112 jermyn street london SW1Y 6LS (1 page)
8 February 2005Return made up to 06/02/05; full list of members (8 pages)
8 February 2005Return made up to 06/02/05; full list of members (8 pages)
1 February 2005Registered office changed on 01/02/05 from: james house 1 babmaes street london SW1Y 6HD (1 page)
1 February 2005Registered office changed on 01/02/05 from: james house 1 babmaes street london SW1Y 6HD (1 page)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
4 October 2004Auditor's resignation (1 page)
4 October 2004Auditor's resignation (1 page)
2 October 2004Particulars of property mortgage/charge (3 pages)
2 October 2004Particulars of property mortgage/charge (3 pages)
6 September 2004Full accounts made up to 31 December 2003 (10 pages)
6 September 2004Full accounts made up to 31 December 2003 (10 pages)
14 June 2004Auditor's resignation (1 page)
14 June 2004Auditor's resignation (1 page)
16 February 2004Return made up to 06/02/04; full list of members (8 pages)
16 February 2004Return made up to 06/02/04; full list of members (8 pages)
13 February 2004Registered office changed on 13/02/04 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
13 February 2004Registered office changed on 13/02/04 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
6 October 2003Particulars of mortgage/charge (7 pages)
6 October 2003Particulars of mortgage/charge (7 pages)
11 September 2003Particulars of mortgage/charge (7 pages)
11 September 2003Particulars of mortgage/charge (7 pages)
12 August 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
12 August 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
15 July 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Full accounts made up to 30 June 2002 (10 pages)
8 January 2003Full accounts made up to 30 June 2002 (10 pages)
4 April 2002Full accounts made up to 30 June 2001 (10 pages)
4 April 2002Full accounts made up to 30 June 2001 (10 pages)
27 February 2002Return made up to 06/02/02; full list of members (6 pages)
27 February 2002Return made up to 06/02/02; full list of members (6 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (7 pages)
3 March 2001Particulars of mortgage/charge (7 pages)
13 February 2001Return made up to 06/02/01; full list of members (6 pages)
13 February 2001Return made up to 06/02/01; full list of members (6 pages)
23 January 2001Particulars of mortgage/charge (7 pages)
23 January 2001Particulars of mortgage/charge (7 pages)
20 December 2000Full accounts made up to 30 June 2000 (9 pages)
20 December 2000Full accounts made up to 30 June 2000 (9 pages)
10 April 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Full accounts made up to 30 June 1999 (9 pages)
12 November 1999Full accounts made up to 30 June 1999 (9 pages)
23 February 1999Full accounts made up to 30 June 1998 (10 pages)
23 February 1999Full accounts made up to 30 June 1998 (10 pages)
9 February 1999Return made up to 06/02/99; no change of members (4 pages)
9 February 1999Return made up to 06/02/99; no change of members (4 pages)
10 February 1998Return made up to 06/02/98; no change of members (4 pages)
10 February 1998Return made up to 06/02/98; no change of members (4 pages)
13 October 1997Full accounts made up to 30 June 1997 (10 pages)
13 October 1997Full accounts made up to 30 June 1997 (10 pages)
7 March 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1996Company name changed otrade international LIMITED\certificate issued on 09/08/96 (2 pages)
8 August 1996Company name changed otrade international LIMITED\certificate issued on 09/08/96 (2 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996Secretary resigned (2 pages)
20 February 1996Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1996Secretary resigned (2 pages)
20 February 1996Accounting reference date notified as 30/06 (1 page)
20 February 1996Accounting reference date notified as 30/06 (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996Director resigned (2 pages)
6 February 1996Incorporation (17 pages)
6 February 1996Incorporation (17 pages)