London
WC2E 9RZ
Director Name | Mr Adam Webber |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 454-458 Chiswick High Road London W4 5TT |
Director Name | Mr Christian Kint |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Director Of Companies |
Country of Residence | Belgium |
Correspondence Address | 45 Acacialaan Wilrijk 2610 |
Director Name | Ms Sonja Versteijlen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Director Of Companies |
Country of Residence | Belgium |
Correspondence Address | 15 Scheersel Wommelgem 2160 |
Website | www.oilchart.com |
---|
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christian Kint 33.33% Ordinary |
---|---|
1 at £1 | Owen Thomas Henen-webber 33.33% Ordinary |
1 at £1 | Sonja Verstedlen 33.33% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 28 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 11 August 2022 (overdue) |
30 August 2019 | Delivered on: 6 September 2019 Persons entitled: Bp Oil International Limited Classification: A registered charge Particulars: The following assets by way of assignment and by way of fixed charge to the extent that such assignment is not validly effected: (1) monies receivable under all contracts entered into by oilchart UK LTD in connection with the onward sale by oilchart UK LTD of marine fuel oil, and (2) a bank account with account number 11950606. for more details please refer to the instrument. Outstanding |
---|---|
18 March 2016 | Delivered on: 23 March 2016 Persons entitled: Ing Nv/Sa Classification: A registered charge Outstanding |
18 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
6 October 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
6 February 2020 | Accounts for a small company made up to 31 December 2018 (10 pages) |
25 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
6 September 2019 | Registration of charge 089393560002, created on 30 August 2019 (32 pages) |
2 May 2019 | Satisfaction of charge 089393560001 in full (4 pages) |
25 February 2019 | Accounts for a small company made up to 31 December 2017 (10 pages) |
21 November 2018 | Director's details changed for Owen Thomas Henen-Webber on 21 November 2018 (2 pages) |
18 October 2018 | Director's details changed for Mr Owen Thomas Henen-Webber on 5 October 2018 (2 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
15 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
19 June 2018 | Change of details for Mr Owen Thomas Henen-Webber as a person with significant control on 1 June 2018 (2 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
6 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
21 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (14 pages) |
21 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (14 pages) |
23 March 2016 | Registration of charge 089393560001, created on 18 March 2016 (22 pages) |
23 March 2016 | Registration of charge 089393560001, created on 18 March 2016 (22 pages) |
2 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
2 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 September 2015 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2015-09-24
|
23 September 2015 | Director's details changed for Mr Owen Webber on 27 July 2015 (2 pages) |
23 September 2015 | Director's details changed for Mr Owen Webber on 27 July 2015 (2 pages) |
28 July 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
16 July 2014 | Appointment of Mr Owen Webber as a director on 16 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Owen Webber as a director on 16 July 2014 (2 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
14 March 2014 | Incorporation (21 pages) |
14 March 2014 | Incorporation (21 pages) |