Advanced company searchLink opens in new window

ESSAR OIL (UK) LIMITED

Company number 07071400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2014 TM01 Termination of appointment of Kiran Bhalchandra Jambekar as a director on 3 November 2014
17 Nov 2014 AP01 Appointment of Mr Peter Francis Stevens as a director on 13 November 2014
13 Jun 2014 TM01 Termination of appointment of Leslie Chamberlain as a director
13 Jun 2014 AP01 Appointment of Mr Deepak Krishnagopal Maheshwari as a director
10 Jun 2014 TM01 Termination of appointment of Janet Ashdown as a director
10 Jun 2014 TM01 Termination of appointment of Colin Dixon as a director
21 May 2014 TM01 Termination of appointment of Sattar Hajee Abdoula as a director
08 Jan 2014 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 151,395,062
08 Jan 2014 AD01 Registered office address changed from 5Th Floor the Administration Building Stanlow Manufacturing Complex Ellesmere Port, and Cheschire CH65 4HB United Kingdom on 8 January 2014
07 Oct 2013 AP01 Appointment of Mr Naresh Kumar Nayyar as a director
21 Aug 2013 AP01 Appointment of Mr Leslie Neville Chamberlain as a director
05 Aug 2013 TM01 Termination of appointment of Radha Kuppili Venkata as a director
26 Jul 2013 AP01 Appointment of Ms Janet Elizabeth Ashdown as a director
15 Jul 2013 AA Full accounts made up to 31 March 2013
12 Jul 2013 MR01 Registration of charge 070714000013
25 Jun 2013 MR01 Registration of charge 070714000012
25 Feb 2013 CH03 Secretary's details changed for Charles Bryant on 23 January 2013
19 Feb 2013 AD01 Registered office address changed from 3Rd Floor Landsdowne House 57 Berkeley Square London W1J 6ER on 19 February 2013
01 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 11
31 Dec 2012 TM02 Termination of appointment of Elaine Richardson as a secretary
12 Dec 2012 AA Full accounts made up to 31 March 2012
15 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
21 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 10
13 Sep 2012 AP01 Appointment of Mr Sattar Adam Ali Mamode Hajee Abdoula as a director
08 Aug 2012 MG01 Duplicate mortgage certificatecharge no:8