Advanced company searchLink opens in new window

OIL BROKERAGE HOLDINGS LIMITED

Company number 07758370

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)
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
  • GBP 3,407,705
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
  • GBP 3,403,000
20 Mar 2015 AA Accounts for a small company made up to 31 December 2014
05 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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