- Company Overview for OIL BROKERAGE HOLDINGS LIMITED (07758370)
- Filing history for OIL BROKERAGE HOLDINGS LIMITED (07758370)
- People for OIL BROKERAGE HOLDINGS LIMITED (07758370)
- Charges for OIL BROKERAGE HOLDINGS LIMITED (07758370)
- More for OIL BROKERAGE HOLDINGS LIMITED (07758370)
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) |
---|---|---|---|
04 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
22 Dec 2017 | PSC01 | Notification of Enrique Javier Loya as a person with significant control on 2 October 2017 | |
22 Dec 2017 | PSC01 | Notification of John Klosek as a person with significant control on 2 October 2017 | |
22 Dec 2017 | PSC01 | Notification of Joseph Francis Jr Kelly as a person with significant control on 2 October 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
20 Dec 2017 | PSC07 | Cessation of Boothferry Grace Energy Limited as a person with significant control on 2 October 2017 | |
05 Dec 2017 | AA01 | Change of accounting reference date | |
05 Dec 2017 | AD01 | Registered office address changed from 3rd Floor 16-18 New Bridge Street London EC4V 6AG to 5th Floor 10 Finsbury Square London EC2A 1AF on 5 December 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Joseph Francis Kelly Jr as a director on 2 October 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of Steven Lane as a director on 2 October 2017 | |
17 Nov 2017 | TM02 | Termination of appointment of Steven Lane as a secretary on 2 October 2017 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
05 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
02 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
20 Mar 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2015 | MR01 | Registration of charge 077583700001, created on 17 February 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Graham Lindsay Cooper as a director on 16 February 2015 | |
17 Feb 2015 | AP03 | Appointment of Mr Steven Lane as a secretary on 16 February 2015 | |
17 Feb 2015 | TM02 | Termination of appointment of Judith Margaret Cooper as a secretary on 16 February 2015 | |
17 Feb 2015 | AP01 | Appointment of Mr Steven Lane as a director on 16 February 2015 |