D1 OILS TRADING LIMITED - LONDON
Company Profile | Company Filings |
Overview
D1 OILS TRADING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
D1 OILS TRADING LIMITED was incorporated 21 years ago on 22/01/2003 and has the registered number: 04645184. The accounts status is FULL.
D1 OILS TRADING LIMITED was incorporated 21 years ago on 22/01/2003 and has the registered number: 04645184. The accounts status is FULL.
D1 OILS TRADING LIMITED - LONDON
This company is listed in the following categories:
46719 - Wholesale of other fuels and related products
46719 - Wholesale of other fuels and related products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
UNIT C, 2ND FLOOR
LONDON
EC1Y 8PD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
D1 OILS LTD (until 24/09/2004)
D1 OILS LTD (until 24/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/06/2021 | 25/06/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN CONNAL MCGEENEY | Mar 1970 | Irish | Director | 2016-04-01 | CURRENT |
MR PER JOACHIM EMANUELSSON | Feb 1971 | Swedish | Director | 2016-04-01 | CURRENT |
MR PHILIP KENNETH WOOD | May 1955 | British | Director | 2004-10-14 UNTIL 2006-01-18 | RESIGNED |
MR TIMOTHY WILLIAM MELFORD DEANE | Feb 1951 | Secretary | 2007-10-18 UNTIL 2008-05-21 | RESIGNED | |
MRS MARIE ELIZABETH EDWARDS | British | Secretary | 2009-09-07 UNTIL 2014-10-28 | RESIGNED | |
MR RICHARD KEITH GUDGEON | Jun 1970 | British | Secretary | 2006-01-18 UNTIL 2007-10-18 | RESIGNED |
MR NEVILLE PETER HAMLIN | Jan 1962 | British | Secretary | 2003-03-04 UNTIL 2003-05-29 | RESIGNED |
MR ELLIOTT MICHAEL MANNIS | Dec 1961 | British | Secretary | 2005-07-19 UNTIL 2006-01-18 | RESIGNED |
OLWEN STEWART | Sep 1951 | Secretary | 2003-05-29 UNTIL 2004-01-14 | RESIGNED | |
ALEX DAVID WORRALL | May 1950 | British | Secretary | 2004-01-14 UNTIL 2005-07-19 | RESIGNED |
MR CHRISTOPHER TAWNEY | Jul 1957 | British | Director | 2007-12-13 UNTIL 2008-05-21 | RESIGNED |
MR STEVEN ZACHARIAH RUDOFSKY | May 1962 | British | Director | 2011-12-21 UNTIL 2013-03-29 | RESIGNED |
DAVID STANLEY SONNENBURG | Aug 1954 | South African | Director | 2003-03-16 UNTIL 2004-06-22 | RESIGNED |
MR GORDON RICHARD TAINTON | Dec 1955 | Swiss | Director | 2014-08-04 UNTIL 2017-03-31 | RESIGNED |
ALEX DAVID WORRALL | May 1950 | British | Director | 2004-01-14 UNTIL 2006-03-28 | RESIGNED |
MR RUSSEL WILLIAM THOMSON | Mar 1959 | Australian | Director | 2016-04-01 UNTIL 2017-03-20 | RESIGNED |
MR KARL ERIC WATKIN | Feb 1956 | British | Director | 2003-03-04 UNTIL 2008-03-10 | RESIGNED |
@UKPLC CLIENT DIRECTOR LTD | Corporate Nominee Director | 2003-01-22 UNTIL 2003-03-04 | RESIGNED | ||
MR NICHOLAS PAUL MYERSON | May 1985 | South African | Director | 2011-12-21 UNTIL 2014-08-04 | RESIGNED |
MARK LOCKHART MUIR QUINN | May 1960 | British | Director | 2003-03-16 UNTIL 2005-09-26 | RESIGNED |
MR ANDREW JOHN GRAYSTON | Aug 1965 | British | Director | 2003-03-04 UNTIL 2004-01-14 | RESIGNED |
MR ELLIOTT MICHAEL MANNIS | Dec 1961 | British | Director | 2005-07-19 UNTIL 2008-12-22 | RESIGNED |
MR MARTIN JOHN JARVIS | May 1963 | British | Director | 2010-09-01 UNTIL 2011-12-21 | RESIGNED |
MR NEVILLE PETER HAMLIN | Jan 1962 | British | Director | 2003-03-04 UNTIL 2003-05-29 | RESIGNED |
MR RICHARD KEITH GUDGEON | Jun 1970 | British | Director | 2006-05-25 UNTIL 2007-12-13 | RESIGNED |
BENJAMIN RICHARD GOOD | May 1964 | British | Director | 2008-05-27 UNTIL 2010-08-27 | RESIGNED |
STEPHEN PETER DOUTY | Feb 1959 | British | Director | 2005-07-19 UNTIL 2007-09-28 | RESIGNED |
MR STEPHEN JOHN DAVIS | May 1966 | British | Director | 2003-03-04 UNTIL 2004-04-08 | RESIGNED |
MR WILLIAM PETER CAMPBELL | Jan 1956 | British | Director | 2006-05-17 UNTIL 2007-03-31 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2008-05-21 UNTIL 2009-09-07 | RESIGNED | ||
@UKPLC CLIENT SECRETARY LTD | Corporate Nominee Secretary | 2003-01-22 UNTIL 2003-03-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scb Brokers Sa | 2017-09-12 | Nyon | Ownership of shares 75 to 100 percent | |
Scb & Associates Limited | 2017-03-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Neos Resources Plc | 2016-04-06 - 2017-03-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Kevin Connal Mcgeeney | 2016-04-06 | 3/1970 | London | Significant influence or control |
Mr Per Joachim Emanuelsson | 2016-04-06 | 2/1971 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-07-16 | 31-12-2021 |