Company NameBIO Oil Energie Limited
DirectorBurkhard Roenn
Company StatusActive
Company Number05805588
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Burkhard Roenn
Date of BirthDecember 1951 (Born 72 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2014(7 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPeter-Koelln-Str. 40
Elmshom
25336
Director NameMrs Stephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleManagement Information
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameRicardo Judwitt
NationalityGerman
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleMaster Automechanic
Correspondence AddressHinterm Hof 6
Wewelsfleth
Schleswig-Holstein 25599
Germany
Director NameMr Jochen Balduf
Date of BirthNovember 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed31 January 2011(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2011)
RoleBusiness Consultant
Country of ResidenceGermany
Correspondence Address3a Church Street
Berwick Upon Tweed
Northumberland
TD15 1EE
Scotland
Director NameDipl-Jng Roman Posselt
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed16 October 2011(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBio Oil Energie Ltd Peter- Koelln- Str 40
Elmshorn
Schleswig-Holstein 25336
Germany
Director NameDipl-Ing Posselt Roman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2011(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 16 October 2011)
RoleCompany Director
Country of ResidenceShelswig Holstein Germany
Correspondence AddressPeter-Uolln-Str 40
Elmshorn
Shelswig Holstein 25336
Germany
Director NameMr Burkhard Roenn
Date of BirthDecember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2012(5 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPeter-Koelln-Str. 40
25336 Elmshorn
Germany
Director NameMr Ulf Dreusicke
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2012(6 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 May 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUntrum 11
39040 Velturno
Italy
Director NameMr Klaus Eberlein
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2013(7 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLuetzowufer 27
10787 Berlin
Germany
Director NameFor You World Wide Bio Oil Ltd (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address3a Church Street
Berwick Upon Tweed
Northumberland
TD15 1EE
Scotland
Director NameFor You World Wide Bio Oil Ltd (Corporation)
StatusResigned
Appointed18 April 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2011)
Correspondence Address40 Peter Kolln Strasse 40
Elmshorn
D25336
Germany
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed24 January 2012(5 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 October 2020)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Ulf Dreusicke
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

18 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
3 November 2020Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to 78 York Street London W1H 1DP on 3 November 2020 (2 pages)
3 November 2020Termination of appointment of Go Ahead Service Limited as a secretary on 22 October 2020 (2 pages)
22 October 2020Notification of Burkhard Roenn as a person with significant control on 1 October 2020 (2 pages)
22 October 2020Withdrawal of a person with significant control statement on 22 October 2020 (2 pages)
22 October 2020Withdrawal of a person with significant control statement on 22 October 2020 (2 pages)
22 April 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
22 April 2020Notification of a person with significant control statement (2 pages)
6 April 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
10 July 2019Appointment of Mr Burkhard Roenn as a director on 1 February 2014 (2 pages)
11 June 2019Accounts for a dormant company made up to 31 May 2013 (3 pages)
11 June 2019Confirmation statement made on 31 January 2018 with updates (7 pages)
11 June 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
11 June 2019Termination of appointment of Klaus Eberlein as a director on 1 February 2014 (2 pages)
11 June 2019Administrative restoration application (3 pages)
11 June 2019Confirmation statement made on 31 January 2019 with updates (7 pages)
11 June 2019Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2019-06-11
  • GBP 1
(18 pages)
11 June 2019Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2019-06-11
  • GBP 1
(18 pages)
11 June 2019Accounts for a dormant company made up to 31 May 2015 (3 pages)
11 June 2019Accounts for a dormant company made up to 31 May 2016 (3 pages)
11 June 2019Confirmation statement made on 31 January 2017 with updates (7 pages)
11 June 2019Accounts for a dormant company made up to 31 May 2017 (3 pages)
11 June 2019Accounts for a dormant company made up to 31 May 2014 (3 pages)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
27 May 2013Termination of appointment of Ulf Dreusicke as a director (1 page)
27 May 2013Termination of appointment of Ulf Dreusicke as a director (1 page)
24 May 2013Appointment of Mr Klaus Eberlein as a director (2 pages)
24 May 2013Appointment of Mr Klaus Eberlein as a director (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 August 2012Termination of appointment of Burkhard Roenn as a director (1 page)
7 August 2012Appointment of Mr Ulf Dreusicke as a director (2 pages)
7 August 2012Termination of appointment of Burkhard Roenn as a director (1 page)
7 August 2012Appointment of Mr Ulf Dreusicke as a director (2 pages)
18 May 2012Termination of appointment of Roman Posselt as a director (1 page)
18 May 2012Appointment of Mr Burkhard Roenn as a director (2 pages)
18 May 2012Appointment of Mr Burkhard Roenn as a director (2 pages)
18 May 2012Termination of appointment of Roman Posselt as a director (1 page)
3 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
30 April 2012Termination of appointment of Posselt Roman as a director (1 page)
30 April 2012Termination of appointment of Posselt Roman as a director (1 page)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
24 January 2012Registered office address changed from C/O Energy Management Ltd Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from C/O Energy Management Ltd Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW United Kingdom on 24 January 2012 (1 page)
24 January 2012Appointment of Go Ahead Service Limited as a secretary (2 pages)
24 January 2012Appointment of Go Ahead Service Limited as a secretary (2 pages)
11 January 2012Registered office address changed from 3a Church Street Berwick upon Tweed Northumberland TD15 1EE on 11 January 2012 (1 page)
11 January 2012Statement of capital following an allotment of shares on 18 April 2010
  • GBP 1
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 18 April 2010
  • GBP 1
(3 pages)
11 January 2012Registered office address changed from 3a Church Street Berwick upon Tweed Northumberland TD15 1EE on 11 January 2012 (1 page)
6 December 2011Termination of appointment of For You World Wide Bio Oil Ltd as a director (1 page)
6 December 2011Appointment of Dipl-Ing Posselt Roman as a director (2 pages)
6 December 2011Appointment of Dipl-Ing Posselt Roman as a director (2 pages)
6 December 2011Termination of appointment of For You World Wide Bio Oil Ltd as a director (1 page)
11 November 2011Appointment of Dipl-Jng Roman Posselt as a director (3 pages)
11 November 2011Appointment of Dipl-Jng Roman Posselt as a director (3 pages)
25 October 2011Termination of appointment of a director (2 pages)
25 October 2011Termination of appointment of a director (2 pages)
17 August 2011Appointment of For You World Wide Bio Oil Ltd as a director (2 pages)
17 August 2011Appointment of For You World Wide Bio Oil Ltd as a director (2 pages)
16 August 2011Termination of appointment of Jochen Balduf as a director (1 page)
16 August 2011Statement of capital following an allotment of shares on 18 April 2010
  • GBP 1
(3 pages)
16 August 2011Statement of capital following an allotment of shares on 18 April 2010
  • GBP 1
(3 pages)
16 August 2011Statement of capital following an allotment of shares on 18 April 2010
  • GBP 1
(3 pages)
16 August 2011Statement of capital following an allotment of shares on 18 April 2010
  • GBP 1
(3 pages)
16 August 2011Statement of capital following an allotment of shares on 18 April 2010
  • GBP 1
(3 pages)
16 August 2011Termination of appointment of Jochen Balduf as a director (1 page)
16 August 2011Statement of capital following an allotment of shares on 18 April 2010
  • GBP 1
(3 pages)
31 January 2011Appointment of Mr Jochen Balduf as a director (2 pages)
31 January 2011Termination of appointment of For You World Wide Bio Oil Ltd as a director (1 page)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
31 January 2011Termination of appointment of For You World Wide Bio Oil Ltd as a director (1 page)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
31 January 2011Appointment of Mr Jochen Balduf as a director (2 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 1
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 1
(3 pages)
25 January 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
25 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
25 January 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2010Director's details changed for For You World Wide Bio Oil Ltd on 4 May 2010 (2 pages)
17 May 2010Director's details changed for For You World Wide Bio Oil Ltd on 4 May 2010 (2 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for For You World Wide Bio Oil Ltd on 4 May 2010 (2 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
20 April 2010Statement of capital following an allotment of shares on 18 April 2010
  • GBP 1
(2 pages)
20 April 2010Termination of appointment of Ricardo Judwitt as a secretary (1 page)
20 April 2010Statement of capital following an allotment of shares on 18 April 2010
  • GBP 1
(2 pages)
20 April 2010Statement of capital following an allotment of shares on 18 April 2010
  • GBP 1
(2 pages)
20 April 2010Termination of appointment of Ricardo Judwitt as a secretary (1 page)
20 April 2010Statement of capital following an allotment of shares on 18 April 2010
  • GBP 1
(2 pages)
15 September 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 May 2009Return made up to 04/05/09; full list of members (3 pages)
27 May 2009Return made up to 04/05/09; full list of members (3 pages)
9 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
9 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
26 May 2008Return made up to 04/05/08; full list of members (3 pages)
26 May 2008Return made up to 04/05/08; full list of members (3 pages)
11 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
11 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
24 May 2006Registered office changed on 24/05/06 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
24 May 2006Registered office changed on 24/05/06 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
4 May 2006Incorporation (17 pages)
4 May 2006Incorporation (17 pages)