BUSINESS OIL PLATFORM LIMITED

The News Building The News Building, London, SE1 9SG, United Kingdom
StatusACTIVE
Company No.06956515
CategoryPrivate Limited Company
Incorporated08 Jul 2009
Age14 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

BUSINESS OIL PLATFORM LIMITED is an active private limited company with number 06956515. It was incorporated 14 years, 10 months, 25 days ago, on 08 July 2009. The company address is The News Building The News Building, London, SE1 9SG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Change person director company with change date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-28

Officer name: Mrs. Linda Petrasko

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 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: 30 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 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: 18 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 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: 17 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2019

Action Date: 25 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-25

Charge number: 069565150004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2019

Action Date: 25 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069565150003

Charge creation date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-08

Officer name: Mrs. Linda Petrasko

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2019

Action Date: 20 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-20

Charge number: 069565150002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2019

Action Date: 20 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069565150001

Charge creation date: 2019-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

New address: The News Building 3 London Bridge Street London SE1 9SG

Change date: 2018-04-04

Old address: Moseley Exchange 149-153 Alcester Road Moseley Birmingham B13 8JP

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 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: 13 May 2015

Action Date: 10 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ceo / General Director Nicolai Petrasco

Appointment date: 2015-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Nikolay Petrashko

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Old address: Moseley Exchange 149-153 Alcester Road Birmingham B13 8JP United Kingdom

New address: Moseley Exchange 149-153 Alcester Road Moseley Birmingham B13 8JP

Change date: 2014-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-17

New address: Moseley Exchange 149-153 Alcester Road Moseley Birmingham B13 8JP

Old address: 94 Alderson Rd Alum Rock B8-3Bx Birmingham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Nikolay Petrashko

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Capital

Type: SH19

Date: 2012-07-19

Capital : 300,000 GBP

Documents

View document PDF

Resolution

Date: 19 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jul 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/06/12

Documents

View document PDF

Legacy

Date: 19 Jul 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikolay Petrashko

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-26

Old address: 31 Britannic Park 15 Yew Tree Road Moseley Birmingham B13 8NQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Address

Type: AD01

Old address: 94 Alderson Rd Alum Rock Birmingham B8 3BX England

Change date: 2012-01-25

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikolay Petrashko

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrei Andronic

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ceo Nikolay Patrashko

Change date: 2011-07-13

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ceo Nikolay Patrashko

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrei Andronic

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: AD01

Old address: 122 - 126 Tooley Street London SE1 2TU United Kingdom

Change date: 2011-02-14

Documents

View document PDF

Accounts amended with made up date

Date: 12 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AAMD

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Resolution

Date: 12 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrei Andronic

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mostue

Documents

View document PDF

Incorporation company

Date: 08 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30 VERE ROAD MANAGEMENT LIMITED

284 GANDER GREEN LANE,SUTTON,SM3 9QF

Number:08911394
Status:ACTIVE
Category:Private Limited Company

BECAUSE YOU'RE SPECIAL LIMITED

4 THE WESTBURY CENTRE,NEWCASTLE,ST5 4LY

Number:08658883
Status:ACTIVE
Category:Private Limited Company

GIGGS AND WEBB LIMITED

ROSLYNS ACCOUNTANTS,SHEFFIELD,S9 4WG

Number:11551966
Status:ACTIVE
Category:Private Limited Company

PILGRIM COUNTRY PROPERTIES LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:02036391
Status:ACTIVE
Category:Private Limited Company

PRESTRESSED FLOORS LIMITED

6TH FLOOR WALKER HOUSE,LIVERPOOL,L2 3YL

Number:06817449
Status:LIQUIDATION
Category:Private Limited Company

RICHARDS FINANCIAL LIMITED

9 ELM DRIVE,STAFFORD,ST18 9DS

Number:07230527
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