Company NameOla Energy Ethiopia Limited
DirectorsMoulaye Ali Haidara and Yousef Elhemmali
Company StatusActive
Company Number00243842
CategoryPrivate Limited Company
Incorporation Date20 November 1929(94 years, 5 months ago)
Previous NamesShell Ethiopia Limited and Libya Oil Ethiopia Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Moulaye Ali Haidara
Date of BirthMay 1964 (Born 60 years ago)
NationalityIvorian
StatusCurrent
Appointed27 January 2020(90 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressJumeirah Business Centre 5 Jumeirah Lake Towers
Cluster W
Dubai
United Arab Emirates
Director NameMr Yousef Elhemmali
Date of BirthDecember 1966 (Born 57 years ago)
NationalityLibyan
StatusCurrent
Appointed08 September 2021(91 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleManager
Country of ResidenceSudan
Correspondence AddressJumeirah Business Centre 5 Jumeirah Lake Towers
Cluster W
Dubai
United Arab Emirates
Director NamePeter Ankers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(63 years after company formation)
Appointment Duration1 year (resigned 30 November 1993)
RoleOil Company Executive
Correspondence Address4 Roughlands
Woking
Surrey
GU22 8PT
Director NameDr Wulf Hinrich Bernotat
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed07 November 1992(63 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1995)
RoleOil Company Executive
Correspondence AddressThe Firs
10 Littleworth Lane
Esher
Surrey
KT10 9PF
Director NameAlan Goldsmith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(63 years after company formation)
Appointment Duration2 months, 1 week (resigned 18 January 1993)
RoleOil Company Executive
Correspondence AddressRobin Hill
11 Guildown Avenue
Guildford
Surrey
GU2 5HA
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed07 November 1992(63 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameRodney Taunton Pearse
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 1993(63 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1994)
RoleOil Company Executiv
Correspondence AddressOttershaw
Beverley Lane
Kingston-On-Thames
Surrey
KT2 7EE
Director NameDavid Norman Green
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(64 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 March 1996)
RoleOil Company Executive
Correspondence Address30 Kimbers
Petersfield
Hampshire
GU32 2JL
Director NameAlan Detheridge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(64 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1996)
RoleOil Company Executive
Correspondence Address1 Watling Knoll
Radlett
Hertfordshire
WD7 7HW
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(64 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameWillem Hendrik August Grasso
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed24 April 1995(65 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 March 1996)
RoleOil Company Executive
Correspondence Address70 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5AY
Director NameMr Bernard Henri Auguste Leyraud
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed12 March 1996(66 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2000)
RoleOil Company Executive
Correspondence Address9 Putney Hill
London
SW15 6BA
Director NameWendy Richards
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(66 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 July 1996)
RoleOil Company Executive
Correspondence Address303 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr Howard Charles Gatiss
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(66 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 1997)
RoleOil Co Exec
Country of ResidenceEngland
Correspondence Address99 Free Trade Wharf 340 The Highway
London
E1 9ET
Director NameMs Veronica Alison Carter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(66 years, 4 months after company formation)
Appointment Duration4 months (resigned 16 July 1996)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Cottage
Binton Lane Seale
Farnham
Surrey
GU10 1LG
Director NameMs Trudy Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 July 1996(66 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1996)
RoleOil Company Executive
Correspondence Address22 Southridge Place
London
SW20 8JQ
Director NameFrederik Hendrik Kool
Date of BirthAugust 1947 (Born 76 years ago)
NationalityNetherlands
StatusResigned
Appointed23 August 1996(66 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 2000)
RoleOil Company Executive
Correspondence Address8a Victoria Road
London
W8 5RD
Director NameRainer Reich
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed24 September 1996(66 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 1998)
RoleOil Company Executive
Correspondence Address7 Vineyard Hill Road
London
SW19 7JL
Director NameSedick Kalam
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 1996(66 years, 12 months after company formation)
Appointment Duration11 months (resigned 29 September 1997)
RoleCompany Director
Correspondence Address16 The Garth
Cobham
Surrey
KT11 2DZ
Director NameMartinus Jacobus Ten Brink
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNetherlands
StatusResigned
Appointed29 September 1997(67 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1999)
RoleOil Company Executive
Correspondence Address5 Fairlawn Park
Horsell
Woking
Surrey
GU21 4HT
Director NameBanji Emmanuel Ogungbemi
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNigerian
StatusResigned
Appointed03 October 1997(67 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2000)
RoleOil Company Executive
Correspondence Address64 Newsham Road
Goldswoth Park
Woking
Surrey
GU21 3LA
Director NameDonald Samuel Drysdale Anderson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(68 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 1999)
RoleOil Company Executive
Correspondence Address39 Devonshire Road
Cambridge
CB1 2BH
Director NameMr Jose Antonio Santolaya
Date of BirthJune 1953 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed19 January 1999(69 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2000)
RoleOil Company Executive
Correspondence Address113 Roebuck House
Palace Street
London
SW1 5BE
Director NameReijer Schothorst
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNetherlands
StatusResigned
Appointed17 May 1999(69 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2000)
RoleOil Company Executive
Correspondence Address3 Courthope
Pembroke Road
Woking
Surrey
GU22 7DS
Director NameAbdussalam Yunes Ahtiba
Date of BirthJune 1966 (Born 57 years ago)
NationalityLibyan
StatusResigned
Appointed14 November 2008(79 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceLibya
Correspondence Address411 Airport Road
Ben Ghasir Place
Tripoli
Libya
Director NameElnass Khalifa Ali Hassan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityLibyan
StatusResigned
Appointed17 October 2010(80 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2014)
RoleLch Employee
Country of ResidenceLibya
Correspondence AddressOrchard Court Orchard Lane
Bristol
Avon
BS1 5WS
Director NameElhashmi Omar Said
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityLibyan
StatusResigned
Appointed17 October 2010(80 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2014)
RoleGeneral Manager
Country of ResidenceTunisia
Correspondence AddressOrchard Court Orchard Lane
Bristol
Avon
BS1 5WS
Director NameIbrahim Mohamed Hadi Baggar
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityLibyan
StatusResigned
Appointed17 October 2010(80 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2014)
RoleLch Employee
Country of ResidenceLibya
Correspondence AddressOrchard Court Orchard Lane
Bristol
Avon
BS1 5WS
Director NameElmarimi Ali Ali Kashim
Date of BirthDecember 1953 (Born 70 years ago)
NationalityLibyan
StatusResigned
Appointed02 March 2012(82 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 January 2020)
RoleEngineer
Country of ResidenceLibya
Correspondence AddressAbdelwahid Quarter
Near Albasatin Sanatorium
Zawia City
Libya
Director NameMr Omar Elfarok Samin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityLibyan
StatusResigned
Appointed01 September 2017(87 years, 10 months after company formation)
Appointment Duration4 years (resigned 08 September 2021)
RoleEngineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressJumeirah Lakes Towers Cluster W, Jbc 5
Dubai
United Arab Emirates
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(68 years after company formation)
Appointment Duration10 years, 11 months (resigned 14 November 2008)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusResigned
Appointed28 February 2000(70 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 November 2008)
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 November 2008(79 years after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2021)
Correspondence AddressNarrow Quay House Narrow Quay
Bristol
BS1 4QA
Director NameLibya Oil Kenya Limited (Corporation)
StatusResigned
Appointed02 March 2012(82 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 March 2014)
Correspondence AddressL.R.214/250 Muthaiga Road
Muthaiga
Nairobi
Kenya
Director NameLOHL Corporate Director Ltd (Corporation)
StatusResigned
Appointed28 March 2014(84 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2017)
Correspondence AddressSs - 19195
Winterbotham Place Marlborough And Queen Streets
Nassau
Bahamas

Contact

Websitelibyaoilethiopia.com

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2m at £10Libya Oil Holdings LTD
100.00%
Ordinary
1 at £10Tamoil Africa Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£401,347,829
Gross Profit£13,773,973
Net Worth£4,320,624
Cash£1,813,391
Current Liabilities£51,385,911

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

9 January 1989Delivered on: 27 January 1989
Satisfied on: 25 November 2008
Persons entitled: Commercial Bank of Ethiopia

Classification: Contract of open credit
Secured details: Birr 5,000, 000.
Particulars: Assets at shell ethiopia's assets installation. Tankers, pipelines and fittings, submarine lines, plant & machineries jetty, buildings & compound work. (See 395 M124C for details).
Fully Satisfied

Filing History

30 November 2017Termination of appointment of Lohl Corporate Director Ltd as a director on 1 September 2017 (1 page)
30 November 2017Appointment of Mr Omar Elfarok Samin as a director on 1 September 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (28 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (27 pages)
27 April 2016Secretary's details changed for Velocity Company Secretarial Services Limited on 28 October 2015 (1 page)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 11,696,220
(5 pages)
11 November 2015Full accounts made up to 31 December 2014 (23 pages)
23 October 2015Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 23 October 2015 (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 11,696,220
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 11,696,220
(6 pages)
31 March 2014Termination of appointment of Ibrahim Baggar as a director (1 page)
31 March 2014Termination of appointment of Elhashmi Said as a director (1 page)
31 March 2014Termination of appointment of Abdussalam Ahtiba as a director (1 page)
31 March 2014Appointment of Lohl Corporate Director Ltd as a director (2 pages)
31 March 2014Termination of appointment of Libya Oil Kenya Limited as a director (1 page)
31 March 2014Termination of appointment of Elnass Hassan as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
19 July 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 11,696,220
(4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
26 March 2012Full accounts made up to 31 December 2010 (20 pages)
26 March 2012Resolutions
  • RES13 ‐ Appointment of directors 02/03/2012
(1 page)
26 March 2012Appointment of Libya Oil Kenya Limited as a director (3 pages)
26 March 2012Appointment of Elmarimi Ali Ali Kashim as a director (3 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
3 February 2011Resolutions
  • RES13 ‐ Officers appointed 13/01/2011
(2 pages)
20 January 2011Appointment of Ibrahim Mohamed Hadi Baggar as a director (3 pages)
20 January 2011Appointment of Elnass Khalifa Ali Hassan as a director (3 pages)
20 January 2011Appointment of Elhashmi Omar Said as a director (3 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Abdussalam Yunes Ahtiba on 28 March 2010 (2 pages)
28 April 2010Secretary's details changed for Velocity Company Secretarial Serivces Limited on 28 March 2010 (2 pages)
2 February 2010Full accounts made up to 31 December 2008 (19 pages)
13 May 2009Return made up to 31/03/09; full list of members (6 pages)
2 December 2008Appointment terminated secretary shell corporate secretary LIMITED (1 page)
2 December 2008Secretary appointed velocity company secretarial serivces LIMITED (2 pages)
2 December 2008Director appointed abdussalam yunes ahtiba (2 pages)
2 December 2008Registered office changed on 02/12/2008 from orchard court orchard lane bristol BS1 5WS (1 page)
2 December 2008Appointment terminated director shell corporate director LIMITED (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 November 2008Registered office changed on 25/11/2008 from shell centre london SE1 7NA (1 page)
22 November 2008Company name changed shell ethiopia LIMITED\certificate issued on 25/11/08 (2 pages)
12 August 2008Full accounts made up to 31 December 2007 (20 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 September 2007Full accounts made up to 31 December 2006 (20 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
26 April 2006Return made up to 31/03/06; full list of members (3 pages)
23 November 2005Full accounts made up to 31 December 2004 (18 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
22 August 2005Full accounts made up to 31 December 2003 (18 pages)
26 April 2005Return made up to 31/03/05; full list of members (3 pages)
21 December 2004Ad 29/05/02--------- £ si 268907@10 (2 pages)
21 December 2004Statement of affairs (4 pages)
10 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 May 2004Return made up to 31/03/04; full list of members (5 pages)
4 February 2004Full accounts made up to 31 December 2002 (19 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
3 February 2003Full accounts made up to 31 December 2001 (17 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 August 2002Full accounts made up to 31 December 2000 (16 pages)
19 July 2002Nc inc already adjusted 29/05/02 (1 page)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2002Return made up to 31/03/02; full list of members (5 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 June 2001Full accounts made up to 31 December 1999 (16 pages)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
7 March 2001Secretary's particulars changed (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 August 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
27 April 2000Return made up to 31/03/00; full list of members (7 pages)
19 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
28 January 2000Full accounts made up to 31 December 1998 (17 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
8 September 1999New director appointed (2 pages)
20 May 1999Return made up to 31/03/99; full list of members (6 pages)
20 May 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
8 September 1998Full accounts made up to 31 December 1997 (15 pages)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
8 April 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
28 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
17 September 1997Director resigned (1 page)
30 July 1997Full accounts made up to 31 December 1996 (13 pages)
29 April 1997Return made up to 31/03/97; full list of members (7 pages)
22 November 1996New director appointed (1 page)
22 November 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
13 September 1996Full accounts made up to 31 December 1995 (14 pages)
4 September 1996New director appointed (2 pages)
30 July 1996New director appointed (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996Director resigned (1 page)
9 May 1996Return made up to 31/03/96; full list of members (7 pages)
7 May 1996New director appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (3 pages)
27 March 1996Director resigned;new director appointed (2 pages)
4 December 1995Return made up to 07/11/95; full list of members (14 pages)
16 August 1995Full accounts made up to 31 December 1994 (15 pages)
12 July 1995£ nc 2104500/3189100 30/06/95 (1 page)
12 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 July 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 July 1995Particulars of contract relating to shares (4 pages)
12 July 1995Ad 30/06/95--------- £ si 108460@10=1084600 £ ic 2104500/3189100 (4 pages)
17 May 1995New director appointed (4 pages)
27 October 1992Ad 15/03/88--------- £ si 145450@10 (2 pages)
26 October 1992Nc inc already adjusted 07/11/90 20/08/86 (2 pages)
23 October 1991Full accounts made up to 31 December 1990 (10 pages)
15 March 1989Full accounts made up to 31 December 1987 (11 pages)
27 January 1989Particulars of mortgage/charge (4 pages)
13 February 1988Full accounts made up to 31 December 1986 (9 pages)
13 April 1978Articles of association (6 pages)
13 April 1978Memorandum and Articles of Association (28 pages)
1 April 1964Company name changed\certificate issued on 01/04/64 (3 pages)
20 November 1929Certificate of incorporation (1 page)