Company NameOILX Ltd
DirectorsFlorian Thaler and Fredrik Fosse
Company StatusActive
Company Number11670528
CategoryPrivate Limited Company
Incorporation Date9 November 2018(5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Florian Thaler
Date of BirthJune 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed09 November 2018(same day as company formation)
RoleOil Strategist
Country of ResidenceAustria
Correspondence Address25 North Colonnade
London
E14 5HZ
Director NameMr Fredrik Fosse
Date of BirthMay 1984 (Born 40 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 January 2023(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 North Colonnade
London
E14 5HZ
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusCurrent
Appointed22 February 2023(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Ioannis Martinos
Date of BirthAugust 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed09 November 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceGreece
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS

Location

Registered Address25 North Colonnade
London
E14 5HZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

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 Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

14 December 2023Director's details changed for Mr Fredrik Fosse on 31 January 2023 (2 pages)
15 November 2023Confirmation statement made on 8 November 2023 with updates (7 pages)
15 November 2023Director's details changed for Mr Florian Thaler on 15 May 2023 (2 pages)
25 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 October 2023Total exemption full accounts made up to 31 December 2022 (27 pages)
3 October 2023Memorandum and Articles of Association (30 pages)
2 October 2023Registration of charge 116705280001, created on 22 September 2023 (9 pages)
15 May 2023Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom to 25 North Colonnade London E14 5HZ on 15 May 2023 (1 page)
15 May 2023Registered office address changed from 25 North Colonnade London E14 5HZ United Kingdom to 25 North Colonnade London E14 5HZ on 15 May 2023 (1 page)
15 May 2023Change of details for Energy Aspects Ltd as a person with significant control on 15 May 2023 (2 pages)
14 April 2023Change of details for Energy Aspects Ltd as a person with significant control on 14 April 2023 (2 pages)
27 February 2023Second filing of Confirmation Statement dated 8 November 2019 (3 pages)
27 February 2023Second filing of a statement of capital following an allotment of shares on 12 November 2018
  • USD 222.397
(4 pages)
22 February 2023Appointment of Bird & Bird Company Secretaries Limited as a secretary on 22 February 2023 (2 pages)
22 February 2023Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP (1 page)
22 February 2023Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP (1 page)
2 February 2023Cessation of Signal Ocean Ltd as a person with significant control on 31 January 2023 (1 page)
2 February 2023Termination of appointment of Ioannis Martinos as a director on 31 January 2023 (1 page)
2 February 2023Cessation of Florian Thaler as a person with significant control on 31 January 2023 (1 page)
2 February 2023Statement of capital following an allotment of shares on 31 January 2023
  • USD 334.153
(3 pages)
2 February 2023Notification of Energy Aspects Ltd as a person with significant control on 31 January 2023 (2 pages)
2 February 2023Appointment of Mr Fredrik Fosse as a director on 31 January 2023 (2 pages)
4 January 2023Group of companies' accounts made up to 31 December 2021 (29 pages)
19 December 2022Statement of capital following an allotment of shares on 12 November 2018
  • USD 314.17
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2023.
(4 pages)
19 December 2022Second filing of a statement of capital following an allotment of shares on 10 February 2020
  • USD 314.17
(4 pages)
19 December 2022Second filing of Confirmation Statement dated 3 December 2019 (3 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
6 January 2022Group of companies' accounts made up to 31 December 2020 (28 pages)
18 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
18 November 2021Redenomination of shares. Statement of capital 10 February 2021
  • USD 314.17
(6 pages)
26 March 2021Confirmation statement made on 8 November 2020 with updates (5 pages)
22 March 2021Memorandum and Articles of Association (44 pages)
22 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 January 2021Full accounts made up to 31 December 2019 (20 pages)
2 October 2020Director's details changed for Mr Florian Thaler on 29 October 2019 (2 pages)
2 October 2020Change of details for Mr Florian Thaler as a person with significant control on 29 October 2019 (2 pages)
10 February 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 314.17
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2022
(4 pages)
10 February 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 314.17
(3 pages)
27 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
3 December 2019Confirmation statement made on 8 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 19/12/2022 and 27/02/2023
(4 pages)
3 December 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
12 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
2 August 2019Statement of capital following an allotment of shares on 22 May 2019
  • USD 261.669
(3 pages)
10 December 2018Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
9 November 2018Incorporation
Statement of capital on 2018-11-09
  • USD 200
(47 pages)