About

Registered Number: 04601592
Date of Incorporation: 26/11/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2018 (5 years and 10 months ago)
Registered Address: Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU

 

Based in London, Oilbarrel.com Ltd was setup in 2002, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for Oilbarrel.com Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Paul Alan 06 February 2003 16 December 2003 1
TIBBS, Dylan 02 August 2006 24 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Neil 18 September 2013 15 September 2014 1
WHITE, Scott Barclay 26 November 2002 01 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2018
LIQ13 - N/A 04 May 2018
AD01 - Change of registered office address 20 September 2017
AA - Annual Accounts 19 September 2017
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 06 September 2017
LIQ01 - N/A 06 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 28 November 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 19 May 2015
TM01 - Termination of appointment of director 18 May 2015
AR01 - Annual Return 09 December 2014
TM02 - Termination of appointment of secretary 16 September 2014
AA01 - Change of accounting reference date 12 September 2014
AA - Annual Accounts 09 May 2014
MR04 - N/A 08 April 2014
RESOLUTIONS - N/A 16 January 2014
CC04 - Statement of companies objects 16 January 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 02 December 2013
AD01 - Change of registered office address 29 October 2013
AD01 - Change of registered office address 29 October 2013
AD01 - Change of registered office address 29 October 2013
AD01 - Change of registered office address 18 October 2013
AP03 - Appointment of secretary 18 October 2013
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 19 September 2013
TM02 - Termination of appointment of secretary 19 September 2013
AA - Annual Accounts 12 April 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
AR01 - Annual Return 14 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 October 2012
MG01 - Particulars of a mortgage or charge 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 01 December 2011
MISC - Miscellaneous document 08 August 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
MISC - Miscellaneous document 29 November 2010
MG01 - Particulars of a mortgage or charge 11 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AD01 - Change of registered office address 06 September 2010
AP01 - Appointment of director 28 May 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 03 December 2009
225 - Change of Accounting Reference Date 29 May 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
AA - Annual Accounts 11 March 2009
225 - Change of Accounting Reference Date 26 February 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
287 - Change in situation or address of Registered Office 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 09 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
AA - Annual Accounts 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
363s - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 18 March 2003
RESOLUTIONS - N/A 06 March 2003
RESOLUTIONS - N/A 06 March 2003
225 - Change of Accounting Reference Date 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
123 - Notice of increase in nominal capital 06 March 2003
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2013 Fully Satisfied

N/A

Debenture 25 June 2012 Fully Satisfied

N/A

Debenture 30 April 2012 Fully Satisfied

N/A

Guarantee & debenture 03 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.