Company NamePRAX Limited
DirectorWinston Sanjeevkumar Soosaipillai
Company StatusActive
Company Number04849798
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Previous NameMogas Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Winston Sanjeevkumar Soosaipillai
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameElemental Company Secretary Limited (Corporation)
StatusCurrent
Appointed21 April 2020(16 years, 9 months after company formation)
Appointment Duration4 years
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameArani Soosaipillai
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2009)
RoleAccountant
Correspondence Address1 Old Watford Road
Bricket Wood
St Albans
Hertfordshire
AL2 3RS
Secretary NameArani Soosaipillai
NationalityBritish
StatusResigned
Appointed13 November 2003(3 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 21 April 2020)
RoleAccountant
Correspondence AddressPrax House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Don Camillo Emilio Borneo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitewww.stateoil.com
Email address[email protected]

Location

Registered AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return29 July 2023 (8 months, 4 weeks ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

30 October 2018Delivered on: 2 November 2018
Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
26 July 2020Change of details for State Oil Limited as a person with significant control on 7 July 2020 (2 pages)
23 July 2020Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 July 2020 (1 page)
22 July 2020Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020 (2 pages)
22 April 2020Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 (1 page)
22 April 2020Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 (2 pages)
23 October 2019Full accounts made up to 28 February 2019 (17 pages)
12 August 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
22 July 2019Cessation of Winston Sanjeev Kumar Soosaipillai as a person with significant control on 6 April 2016 (1 page)
22 July 2019Change of details for State Oil Limited as a person with significant control on 6 April 2016 (2 pages)
11 March 2019Director's details changed for Winston Sanjeevkumar Soosaipillai on 1 January 2010 (2 pages)
10 January 2019Appointment of Mr Don Camillo Emilio Borneo as a director on 9 January 2019 (2 pages)
9 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 January 2019Statement of company's objects (2 pages)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
16 November 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 7,500,002
(3 pages)
2 November 2018Registration of charge 048497980001, created on 30 October 2018 (28 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
14 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 November 2013Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page)
14 October 2013Company name changed mogas LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Company name changed mogas LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
10 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
27 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
27 January 2011Secretary's details changed for Arani Soosaipillai on 27 January 2011 (1 page)
27 January 2011Director's details changed for Winston Sanjeevkumar Soosaipillai on 27 January 2011 (2 pages)
27 January 2011Secretary's details changed for Arani Soosaipillai on 27 January 2011 (1 page)
27 January 2011Director's details changed for Winston Sanjeevkumar Soosaipillai on 27 January 2011 (2 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
8 April 2009Appointment terminated director arani soosaipillai (1 page)
8 April 2009Appointment terminated director arani soosaipillai (1 page)
14 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 August 2008Return made up to 29/07/08; full list of members (4 pages)
19 August 2008Return made up to 29/07/08; full list of members (4 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
19 November 2007Return made up to 29/07/07; no change of members (7 pages)
19 November 2007Return made up to 29/07/07; no change of members (7 pages)
21 November 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
9 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
19 October 2005Return made up to 29/07/05; full list of members (7 pages)
19 October 2005Return made up to 29/07/05; full list of members (7 pages)
17 August 2004Registered office changed on 17/08/04 from: c/o siva palan & co 214 lampton road hounslow middlesex TW3 4EX (1 page)
17 August 2004Return made up to 29/07/04; full list of members (7 pages)
17 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
17 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
17 August 2004Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page)
17 August 2004Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page)
17 August 2004Return made up to 29/07/04; full list of members (7 pages)
17 August 2004Registered office changed on 17/08/04 from: c/o siva palan & co 214 lampton road hounslow middlesex TW3 4EX (1 page)
11 December 2003New secretary appointed;new director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New secretary appointed;new director appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: c/o mess siva palan & co 214 lampton road hounslow middlesex TW3 4EX (1 page)
11 December 2003Registered office changed on 11/12/03 from: c/o mess siva palan & co 214 lampton road hounslow middlesex TW3 4EX (1 page)
9 December 2003Ad 13/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2003Ad 13/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2003Company name changed arasan group LIMITED\certificate issued on 13/11/03 (2 pages)
13 November 2003Company name changed arasan group LIMITED\certificate issued on 13/11/03 (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
29 July 2003Incorporation (13 pages)
29 July 2003Incorporation (13 pages)