Company NameBig Oil Limited
DirectorGordon George Balmer
Company StatusActive
Company Number06386529
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Previous NameCobco 852 Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Gordon George Balmer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Raymond Holloway
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Hazeldene
Wendover
Aylesbury
Buckinghamshire
HP22 6NG
Director NameMr Kevin John Waterman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLower House Whyle Lane
Pudleston
Leominster
Herefordshire
HR6 0RQ
Wales
Secretary NameMr Kevin John Waterman
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower House Whyle Lane
Pudleston
Leominster
Herefordshire
HR6 0RQ
Wales
Director NameMr Robert James Foulston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
Clare Hill
Esher
Surrey
KT10 9NB
Director NameMr Kevin John Briggs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Kevin John Briggs
StatusResigned
Appointed29 August 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2015)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Brian Madderson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(7 years after company formation)
Appointment Duration7 years, 3 months (resigned 28 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Christopher David Thomas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(8 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Christopher David Thomas
StatusResigned
Appointed05 October 2015(8 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2022)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB

Contact

Websitehttps://www.vianetfuelsolutions.com/bigoil/
Telephone07 500332799
Telephone regionMobile

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Retail Motor Industry Federation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£372,741
Gross Profit£79,675
Net Worth-£361,578
Cash£121,472
Current Liabilities£203,142

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
25 July 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
7 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (15 pages)
8 August 2022Termination of appointment of Christopher David Thomas as a director on 29 July 2022 (1 page)
8 August 2022Termination of appointment of Christopher David Thomas as a secretary on 29 July 2022 (1 page)
21 February 2022Appointment of Mr Gordon George Balmer as a director on 31 December 2021 (2 pages)
21 February 2022Termination of appointment of Brian Madderson as a director on 28 December 2021 (1 page)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
25 August 2021Accounts for a small company made up to 31 December 2020 (16 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
9 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
5 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
27 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
26 May 2016Full accounts made up to 31 December 2015 (16 pages)
26 May 2016Full accounts made up to 31 December 2015 (16 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
22 May 2015Full accounts made up to 31 December 2014 (13 pages)
22 May 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
7 October 2014Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page)
7 October 2014Appointment of Mr Brian Madderson as a director on 1 October 2014 (2 pages)
7 October 2014Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page)
7 October 2014Appointment of Mr Brian Madderson as a director on 1 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page)
7 October 2014Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page)
7 October 2014Appointment of Mr Brian Madderson as a director on 1 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 September 2014Appointment of Mr Kevin John Briggs as a secretary on 29 August 2014 (2 pages)
1 September 2014Appointment of Mr Kevin John Briggs as a secretary on 29 August 2014 (2 pages)
1 September 2014Appointment of Mr Kevin John Briggs as a director on 29 August 2014 (2 pages)
1 September 2014Appointment of Mr Kevin John Briggs as a director on 29 August 2014 (2 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
15 July 2013Full accounts made up to 31 December 2012 (13 pages)
15 July 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Register(s) moved to registered office address (1 page)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Register(s) moved to registered office address (1 page)
30 July 2012Full accounts made up to 31 December 2011 (13 pages)
30 July 2012Full accounts made up to 31 December 2011 (13 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 June 2011Full accounts made up to 31 December 2010 (13 pages)
7 June 2011Full accounts made up to 31 December 2010 (13 pages)
4 April 2011Termination of appointment of Robert Foulston as a director (1 page)
4 April 2011Termination of appointment of Robert Foulston as a director (1 page)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
11 June 2010Full accounts made up to 31 December 2009 (13 pages)
11 June 2010Full accounts made up to 31 December 2009 (13 pages)
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
(1 page)
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
(1 page)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for Kevin John Waterman on 29 October 2009 (2 pages)
3 December 2009Director's details changed for Kevin John Waterman on 29 October 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
7 April 2009Director appointed mr robert james foulston (2 pages)
7 April 2009Director appointed mr robert james foulston (2 pages)
26 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
26 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
16 February 2009Appointment terminated director raymond holloway (1 page)
16 February 2009Appointment terminated director raymond holloway (1 page)
8 December 2008Return made up to 01/10/08; full list of members (3 pages)
8 December 2008Return made up to 01/10/08; full list of members (3 pages)
5 December 2007Company name changed cobco 852 LIMITED\certificate issued on 05/12/07 (2 pages)
5 December 2007Company name changed cobco 852 LIMITED\certificate issued on 05/12/07 (2 pages)
1 October 2007Incorporation (17 pages)
1 October 2007Incorporation (17 pages)