Company NameBit-Oil UK Ltd
DirectorAthanasios Droungelidis
Company StatusActive
Company Number09007623
CategoryPrivate Limited Company
Incorporation Date23 April 2014(9 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Athanasios Droungelidis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGreek
StatusCurrent
Appointed12 December 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleBusinessman
Country of ResidenceGreece
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Athanasios Droungelidis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGreek
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Konstantinos Efthymiou
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGreek
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Vasileios Droungelidis
Date of BirthMarch 1987 (Born 37 years ago)
NationalityGreek
StatusResigned
Appointed17 October 2017(3 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

16k at £1Vasileios Droungelidis
80.00%
Ordinary
4k at £1Konstantinos Efthymiou
20.00%
Ordinary

Financials

Year2014
Net Worth£21,984
Cash£254

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

29 February 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
9 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
25 April 2023Unaudited abridged accounts made up to 30 April 2022 (6 pages)
10 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
23 August 2022Compulsory strike-off action has been discontinued (1 page)
22 August 2022Unaudited abridged accounts made up to 30 April 2021 (6 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
11 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
30 April 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
25 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Cessation of Vasileios Droungelidis as a person with significant control on 1 July 2018 (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
4 January 2019Notification of Athanasios Droungelidis as a person with significant control on 1 July 2018 (2 pages)
16 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
5 January 2018Termination of appointment of Vasileios Droungelidis as a director on 5 January 2018 (1 page)
12 December 2017Appointment of Mr Athanasios Droungelidis as a director on 12 December 2017 (2 pages)
17 October 2017Appointment of Mr Vasileios Droungelidis as a director on 17 October 2017 (2 pages)
17 October 2017Termination of appointment of Konstantinos Efthymiou as a director on 17 October 2017 (1 page)
17 October 2017Appointment of Mr Vasileios Droungelidis as a director on 17 October 2017 (2 pages)
17 October 2017Termination of appointment of Athanasios Droungelidis as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Athanasios Droungelidis as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Konstantinos Efthymiou as a director on 17 October 2017 (1 page)
18 July 2017Notification of Vasileios Droungelidis as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
18 July 2017Notification of Vasileios Droungelidis as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 June 2016Registered office address changed from 49 Green Lanes London N16 9BU to Solar House 282 Chase Road London N14 6NZ on 29 June 2016 (1 page)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20,000
(3 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20,000
(3 pages)
29 June 2016Registered office address changed from 49 Green Lanes London N16 9BU to Solar House 282 Chase Road London N14 6NZ on 29 June 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 20,000
(3 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 20,000
(3 pages)
24 September 2014Registered office address changed from 16 Thornton Place London W1H 1FL to 49 Green Lanes London N16 9BU on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 49 Green Lanes London N16 9BU England to 49 Green Lanes London N16 9BU on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 49 Green Lanes London N16 9BU England to 49 Green Lanes London N16 9BU on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 16 Thornton Place London W1H 1FL to 49 Green Lanes London N16 9BU on 24 September 2014 (1 page)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 20,000
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 20,000
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 20,000
(3 pages)
5 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 20,000
(3 pages)
5 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 20,000
(3 pages)
23 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)