Company NameOilchart UK Ltd
DirectorsOwen Thomas Henen-Webber and Adam Webber
Company StatusIn Administration
Company Number08939356
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Owen Thomas Henen-Webber
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(4 months after company formation)
Appointment Duration9 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address90 Long Acre
London
WC2E 9RZ
Director NameMr Adam Webber
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address454-458 Chiswick High Road
London
W4 5TT
Director NameMr Christian Kint
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleDirector Of Companies
Country of ResidenceBelgium
Correspondence Address45 Acacialaan
Wilrijk
2610
Director NameMs Sonja Versteijlen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleDirector Of Companies
Country of ResidenceBelgium
Correspondence Address15 Scheersel
Wommelgem
2160

Contact

Websitewww.oilchart.com

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christian Kint
33.33%
Ordinary
1 at £1Owen Thomas Henen-webber
33.33%
Ordinary
1 at £1Sonja Verstedlen
33.33%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return28 July 2021 (2 years, 9 months ago)
Next Return Due11 August 2022 (overdue)

Charges

30 August 2019Delivered 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 2016Delivered on: 23 March 2016
Persons entitled: Ing Nv/Sa

Classification: A registered charge
Outstanding

Filing History

18 December 2020Full accounts made up to 31 December 2019 (27 pages)
6 October 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
6 February 2020Accounts for a small company made up to 31 December 2018 (10 pages)
25 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
6 September 2019Registration of charge 089393560002, created on 30 August 2019 (32 pages)
2 May 2019Satisfaction of charge 089393560001 in full (4 pages)
25 February 2019Accounts for a small company made up to 31 December 2017 (10 pages)
21 November 2018Director's details changed for Owen Thomas Henen-Webber on 21 November 2018 (2 pages)
18 October 2018Director's details changed for Mr Owen Thomas Henen-Webber on 5 October 2018 (2 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
15 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
19 June 2018Change of details for Mr Owen Thomas Henen-Webber as a person with significant control on 1 June 2018 (2 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
6 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
21 June 2016Amended total exemption small company accounts made up to 31 March 2015 (14 pages)
21 June 2016Amended total exemption small company accounts made up to 31 March 2015 (14 pages)
23 March 2016Registration of charge 089393560001, created on 18 March 2016 (22 pages)
23 March 2016Registration of charge 089393560001, created on 18 March 2016 (22 pages)
2 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(5 pages)
2 December 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(5 pages)
24 September 2015Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
(5 pages)
24 September 2015Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
(5 pages)
23 September 2015Director's details changed for Mr Owen Webber on 27 July 2015 (2 pages)
23 September 2015Director's details changed for Mr Owen Webber on 27 July 2015 (2 pages)
28 July 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 3
(3 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(5 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(5 pages)
28 July 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 3
(3 pages)
16 July 2014Appointment of Mr Owen Webber as a director on 16 July 2014 (2 pages)
16 July 2014Appointment of Mr Owen Webber as a director on 16 July 2014 (2 pages)
28 May 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 2
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 2
(3 pages)
14 March 2014Incorporation (21 pages)
14 March 2014Incorporation (21 pages)