UNITED KINGDOM OIL PIPELINES LIMITED

5-7 Alexandra Road, Hemel Hempstead, HP2 5BS, Hertfordshire
StatusACTIVE
Company No.00746708
CategoryPrivate Limited Company
Incorporated11 Jan 1963
Age61 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

UNITED KINGDOM OIL PIPELINES LIMITED is an active private limited company with number 00746708. It was incorporated 61 years, 3 months, 18 days ago, on 11 January 1963. The company address is 5-7 Alexandra Road, Hemel Hempstead, HP2 5BS, Hertfordshire.



Company Fillings

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-31

Officer name: Darren William Dawson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Allinson

Termination date: 2024-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Garr Chau

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Howley

Termination date: 2023-12-01

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 24 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Lawson Huggins

Appointment date: 2022-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-13

Officer name: Mr David James Mcloughlin

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Elis Vaughan Roberts

Termination date: 2022-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Geoffrey Virrels

Termination date: 2022-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Anthony Hipkin

Appointment date: 2021-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Mason

Termination date: 2021-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-28

Officer name: Marcos Matijasevich

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Howley

Appointment date: 2020-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-21

Officer name: Martin Mcwilliam

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Marcos Matijasevich

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Jonathan Paul George Chinn

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Roger Mason

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander George Shepstone Garrs

Termination date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-03

Officer name: Alexander George Shepstone Garrs

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Milton

Termination date: 2019-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul George Chinn

Appointment date: 2019-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Anne Hughes

Termination date: 2019-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-23

Officer name: Martin Mcwilliam

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Milton

Appointment date: 2019-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-23

Officer name: Patrick Howley

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-01

Psc name: Bp Oil Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Anne Hughes

Appointment date: 2019-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Andrew Charles Francis Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Howley

Appointment date: 2019-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Murray Easton

Termination date: 2019-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John White

Appointment date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Joseph Ramos

Termination date: 2017-11-07

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Aug 2017

Action Date: 09 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-09

Documents

View document PDF

Resolution

Date: 21 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Taylor

Appointment date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Westerman

Termination date: 2016-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-25

Officer name: Barrie Charles Beeson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Virrels

Appointment date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Elis Vaughan Roberts

Appointment date: 2016-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Nigel Smith

Termination date: 2016-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-10

Officer name: Robert Joseph Ramos

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Marceau Roger Mace

Termination date: 2015-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Allinson

Appointment date: 2015-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Myrte Westerhuis

Termination date: 2015-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Westerman

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emanuel Grassal

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olivier Marceau Roger Mace

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Crowe

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Bland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Nigel Smith

Change date: 2013-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-04

Officer name: Derek Martin Vaudin Bland

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-04

Officer name: Alan Murray Easton

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emanuel Grassal

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Westerman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Murray Easton

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Nash

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barrie Charles Beeson

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Westerman

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amir Ibrahim

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joan Crowe

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael James Nash

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Easton

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Myrte Westerhuis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Uddman

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Tyzack

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andreas Johan Uddman

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amir Ibrahim

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Arndt

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shell Corporate Secretary Limited

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Watkins

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-01

Old address: 8 York Road London SE1 7NA

Documents

View document PDF


Some Companies

ANTON PUBS LTD

16 ANNE ROAD,STAMFORD,PE9 1HT

Number:11403570
Status:ACTIVE
Category:Private Limited Company

FLAMBURN LIMITED

7 THURLEIGH CLOSE,WEST MIDLANDS,DY9 0AQ

Number:01623720
Status:ACTIVE
Category:Private Limited Company

JADE GREEN LIMITED

48 HAZELWOOD ROAD,CORNWALL,PL17 7EU

Number:04491265
Status:ACTIVE
Category:Private Limited Company

MEDIZZY LTD

CRAVEN HOUSE , GROUND FLOOR,LONDON,W5 2BS

Number:10143587
Status:ACTIVE
Category:Private Limited Company

SUPREME HEALTH LTD

1 NUTWOOD CLOSE,BEDFORD,MK41 0AY

Number:08288682
Status:ACTIVE
Category:Private Limited Company

THE FLORIST PENARTH LIMITED

FIRST FLOOR OFFICE STUDIO, THE COURTYARD,PENARTH,CF64 3EP

Number:11244297
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source