London
WC2A 1JE
Director Name | Mr Ben James Leonard Kelly |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Mr James Peter Henry Stairmand |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Oil Trading |
Country of Residence | England |
Correspondence Address | 216 Leahurst Road London SE13 5NL |
Director Name | Mr Ian John Maslin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(4 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 06 July 2019) |
Role | Adviser |
Country of Residence | England |
Correspondence Address | 5 St. Katherines Place Wanborough Swindon SN4 0FN |
Registered Address | 46 Chancery Lane London WC2A 1JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 17 August 2022 (overdue) |
3 February 2021 | Resolutions
|
---|---|
18 January 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
15 January 2021 | Statement of capital following an allotment of shares on 15 January 2021
|
11 January 2021 | Resolutions
|
11 January 2021 | Resolutions
|
3 December 2020 | Resolutions
|
19 November 2020 | Resolutions
|
19 November 2020 | Memorandum and Articles of Association (52 pages) |
16 November 2020 | Sub-division of shares on 5 November 2020 (3 pages) |
27 October 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
24 September 2020 | Change of details for Mr James Peter Henry Stairmand as a person with significant control on 24 September 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
28 July 2020 | Statement of capital following an allotment of shares on 31 December 2018
|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
6 September 2019 | Confirmation statement made on 3 August 2019 with updates (6 pages) |
17 July 2019 | Termination of appointment of Ian John Maslin as a director on 6 July 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 November 2018 | Statement of capital following an allotment of shares on 5 November 2018
|
22 November 2018 | Resolutions
|
18 November 2018 | Appointment of Mr Ian John Maslin as a director on 5 November 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 3 August 2018 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
19 September 2017 | Change of share class name or designation (2 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 30 August 2016
|
19 September 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 30 August 2016
|
19 September 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
19 September 2017 | Change of share class name or designation (2 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
12 September 2017 | Confirmation statement made on 3 August 2017 with updates (6 pages) |
12 September 2017 | Confirmation statement made on 3 August 2017 with updates (6 pages) |
12 September 2017 | Change of details for Mr James Peter Henry Stairmand as a person with significant control on 20 March 2017 (2 pages) |
12 September 2017 | Change of details for Mr James Peter Henry Stairmand as a person with significant control on 20 March 2017 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
18 August 2016 | Sub-division of shares on 4 August 2016 (6 pages) |
18 August 2016 | Sub-division of shares on 4 August 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
14 April 2016 | Registered office address changed from 216 Leahurst Road London London SE13 5NL to The St Botolph Building 138 Houndsditch London London EC3A 7AR on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 216 Leahurst Road London London SE13 5NL to The St Botolph Building 138 Houndsditch London London EC3A 7AR on 14 April 2016 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 November 2015 | Company name changed online oil LIMITED\certificate issued on 25/11/15
|
25 November 2015 | Company name changed online oil LIMITED\certificate issued on 25/11/15
|
10 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|