Company NameOriental Oil Co Ltd.
Company StatusDissolved
Company Number05928962
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameOriental Oil Corporation Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKoba Kezherashvili
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGeorgian
StatusClosed
Appointed04 January 2007(3 months, 4 weeks after company formation)
Appointment Duration16 years, 2 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceGeorgia
Correspondence AddressRkinigza Str. 18
Tbilisi
Georgia
Director NameJavad Javadov
Date of BirthApril 1956 (Born 68 years ago)
NationalityAzerbaijan
StatusResigned
Appointed18 September 2006(1 week, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 January 2007)
RoleBusinessman
Correspondence Address38 Jalil Mammadguluzade St.
Baku
Azerbaijan
Director NameMaurice Taylor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed16 May 2007(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 21 August 2012)
RoleIndependent Consultant
Country of ResidenceSwitzerland
Correspondence Address382 Rue De Bernex
Bernex
1233
Switzerland
Director NameMichael Ernzerhof
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed08 November 2007(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address15 Hubertusstrasse
Dahlem
54636
Director NameSovereign Pacific Managers Llc (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address942 Windermere Drive
Nw Salem
Or 97304
United States
Secretary NameArtona Holding S.A. (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressPlaza 2000
10th Floor 50th Street
Panama
Republic Of Panama
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR
Secretary NameBridgefields Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2007(1 year after company formation)
Appointment DurationResigned same day (resigned 01 October 2007)
Correspondence AddressGround Floor
York House Empire Way
Wembley
HA9 0QL
Secretary NameBridgefield Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2007(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 08 April 2013)
Correspondence Address6th Floor York House
Empire Way
Wembley
Middlesex
HA9 0QL

Location

Registered Address318 Old Street
London
EC1V 9DR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

550 at £1Ali Mohammed Ali Alatroshi
55.00%
Ordinary
50 at £1Anzor Sutidze
5.00%
Ordinary
50 at £1Rashad Gurbanov
5.00%
Ordinary
50 at £1Teimuraz Korkashvili
5.00%
Ordinary
100 at £1Koba Kezherashbvili
10.00%
Ordinary
100 at £1Tamaz Kireulishvili
10.00%
Ordinary
100 at £1Zaal Korkashvili
10.00%
Ordinary

Financials

Year2014
Net Worth-£67,043
Cash£36,396
Current Liabilities£450,867

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 December 2020Cessation of Koba Kezherashvili as a person with significant control on 28 December 2020 (1 page)
29 December 2020Notification of Koba Kezherashvili as a person with significant control on 11 November 2018 (2 pages)
23 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 November 2018Notification of Koba Kezherashvili as a person with significant control on 11 November 2018 (2 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
30 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
11 October 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
31 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
9 December 2015Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
9 December 2015Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
17 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
17 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 November 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
14 November 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(4 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders (4 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders (4 pages)
24 September 2013Company name changed oriental oil corporation LTD.\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Company name changed oriental oil corporation LTD.\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
8 April 2013Termination of appointment of Bridgefield Secretaries Limited as a secretary (1 page)
8 April 2013Registered office address changed from 6Th Floor York House Empire Way Wembley HA9 0QL Uk on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 6Th Floor York House Empire Way Wembley HA9 0QL Uk on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 6Th Floor York House Empire Way Wembley HA9 0QL Uk on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Bridgefield Secretaries Limited as a secretary (1 page)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
21 August 2012Termination of appointment of Maurice Taylor as a director (1 page)
21 August 2012Termination of appointment of Maurice Taylor as a director (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
9 September 2010Director's details changed for Koba Kezherashvili on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Koba Kezherashvili on 8 September 2010 (2 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
9 September 2010Secretary's details changed for Bridgefield Secretaries Limited on 8 September 2010 (2 pages)
9 September 2010Secretary's details changed for Bridgefield Secretaries Limited on 8 September 2010 (2 pages)
9 September 2010Secretary's details changed for Bridgefield Secretaries Limited on 8 September 2010 (2 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Koba Kezherashvili on 8 September 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 September 2009Return made up to 08/09/09; full list of members (5 pages)
9 September 2009Return made up to 08/09/09; full list of members (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
21 October 2008Return made up to 08/09/08; full list of members (5 pages)
21 October 2008Return made up to 08/09/08; full list of members (5 pages)
21 October 2008Registered office changed on 21/10/2008 from ground floor york house empire way wembley HA9 0QL (1 page)
21 October 2008Registered office changed on 21/10/2008 from ground floor york house empire way wembley HA9 0QL (1 page)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 May 2008Appointment terminated secretary bridgefields secretaries LIMITED (1 page)
28 May 2008Appointment terminated secretary bridgefields secretaries LIMITED (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New secretary appointed (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: 19 kathleen road london SW11 2JR (1 page)
6 December 2007Registered office changed on 06/12/07 from: 19 kathleen road london SW11 2JR (1 page)
6 December 2007Secretary resigned (1 page)
2 October 2007Return made up to 08/09/07; full list of members (4 pages)
2 October 2007Return made up to 08/09/07; full list of members (4 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
12 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006Director resigned (1 page)
8 September 2006Incorporation (13 pages)
8 September 2006Incorporation (13 pages)