Company NameOil Eurasia Limited
DirectorAndrew Rudenko
Company StatusActive
Company Number06229933
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Rudenko
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP
Secretary NameMr Richard Frederick Maxwell Cook
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Quarry Road
Oxted
Surrey
RH8 9HE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitenewsinvin.co.uk
Email address[email protected]
Telephone020 83491999
Telephone regionLondon

Location

Registered AddressNew London House
6 London Street
London
EC3R 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Rudenko
100.00%
Ordinary

Financials

Year2014
Net Worth-£147,553
Cash£17,254
Current Liabilities£383,406

Accounts

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

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
6 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
10 March 2022Micro company accounts made up to 31 December 2020 (4 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
8 June 2021Registered office address changed from Woodberry House 2 Woodberry Grove London N12 0DR United Kingdom to New London House 6 London Street London EC3R 7LP on 8 June 2021 (1 page)
4 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
4 May 2021Change of details for Mr Andrew Rudenko as a person with significant control on 28 April 2021 (2 pages)
1 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
28 November 2019Director's details changed for Mr Andrew Rudenko on 20 November 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 May 2018Confirmation statement made on 27 April 2018 with updates (3 pages)
2 October 2017Registered office address changed from Woodberry House Woodberry Grove London N12 0DR United Kingdom to Woodberry House 2 Woodberry Grove London N12 0DR on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Woodberry House Woodberry Grove London N12 0DR United Kingdom to Woodberry House 2 Woodberry Grove London N12 0DR on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Euro House 133 Ballards Lane London N3 1LJ England to Woodberry House Woodberry Grove London N12 0DR on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Euro House 133 Ballards Lane London N3 1LJ England to Woodberry House Woodberry Grove London N12 0DR on 2 October 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 December 2015 (5 pages)
31 October 2016Micro company accounts made up to 31 December 2015 (5 pages)
14 September 2016Registered office address changed from Elscot House Arcadia Avenue London N3 2JU to Euro House 133 Ballards Lane London N3 1LJ on 14 September 2016 (1 page)
14 September 2016Registered office address changed from Elscot House Arcadia Avenue London N3 2JU to Euro House 133 Ballards Lane London N3 1LJ on 14 September 2016 (1 page)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 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 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Director's details changed for Mr Andrew Rudenko on 13 March 2015 (2 pages)
27 April 2015Director's details changed for Mr Andrew Rudenko on 13 March 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 September 2011Registered office address changed from , Supreme House, 300 Regents Park Road, London, N3 2JX on 27 September 2011 (1 page)
27 September 2011Registered office address changed from , Supreme House, 300 Regents Park Road, London, N3 2JX on 27 September 2011 (1 page)
29 June 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
29 June 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
6 May 2011Termination of appointment of Richard Cook as a secretary (1 page)
6 May 2011Termination of appointment of Richard Cook as a secretary (1 page)
5 May 2011Termination of appointment of Richard Cook as a secretary (1 page)
5 May 2011Termination of appointment of Richard Cook as a secretary (1 page)
15 April 2011Director's details changed for Mr Andrew Rudenko on 10 October 2010 (3 pages)
15 April 2011Director's details changed for Mr Andrew Rudenko on 10 October 2010 (3 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 June 2009Return made up to 27/04/09; full list of members (3 pages)
4 June 2009Return made up to 27/04/09; full list of members (3 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 May 2008Return made up to 27/04/08; full list of members (3 pages)
26 May 2008Return made up to 27/04/08; full list of members (3 pages)
27 April 2007Incorporation (16 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Incorporation (16 pages)