About

Registered Number: 02597025
Date of Incorporation: 02/04/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 10 Bressenden Place, London, SW1E 5DH,

 

Based in London, Omv Supply & Trading Ltd was founded on 02 April 1991, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Malik, Adil, Dillenz, Oliver, Mba Dr, Langhamer, Vladimir, Malik, Adil, Schwingshackl, Andreas, Binder-poechacker, Katharina, Handisides, Richard, Ives, Gary Leslie, Melzer-worell, Michael, Tesfazghi, Hani, Binder-poechacker, Katharina, Boucher, Brendan James, Davies, David Charles, Dillenz, Oliver, Eder, Clemens, Evans, Clifford, Flixeder, Harry, Doctor, Giegerich, Udo, Ives, Gary Leslie, Kalwach, Franz, Klima, Viktor, Leitner, Manfred, Melville, Alan Stewart, Melzer-worell, Michael, Peyrer-heimstatt, Tassilo, Rinker, Jeffrey Earle, Roiss, Gerhard Friedrich, Dr, Ruttenstorfer, Wolfgang, Schenz, Richard, Schrei, Theo, Soussane, Mohamed Amine El Yacoubi, Stahl, Heinrich Georg, Trentini, Christoph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLENZ, Oliver, Mba Dr 01 November 2011 - 1
LANGHAMER, Vladimir 21 February 2019 - 1
MALIK, Adil 01 June 2018 - 1
SCHWINGSHACKL, Andreas 01 July 2006 - 1
BINDER-POECHACKER, Katharina 01 January 2016 31 May 2016 1
BOUCHER, Brendan James 09 November 2007 02 March 2009 1
DAVIES, David Charles 30 April 2002 15 December 2004 1
DILLENZ, Oliver 02 March 2009 01 April 2011 1
EDER, Clemens 01 January 2015 01 January 2016 1
EVANS, Clifford 01 January 2012 01 July 2020 1
FLIXEDER, Harry, Doctor 01 October 1994 30 June 2006 1
GIEGERICH, Udo 15 December 2004 06 June 2007 1
IVES, Gary Leslie 01 April 2011 01 April 2015 1
KALWACH, Franz 08 July 1991 31 December 2002 1
KLIMA, Viktor 08 July 1991 02 April 1992 1
LEITNER, Manfred 01 January 2003 01 July 2019 1
MELVILLE, Alan Stewart 01 October 2007 31 December 2011 1
MELZER-WORELL, Michael 01 June 2016 01 June 2018 1
PEYRER-HEIMSTATT, Tassilo 08 May 1996 31 December 2001 1
RINKER, Jeffrey Earle 01 April 2011 30 June 2014 1
ROISS, Gerhard Friedrich, Dr 01 January 2002 01 April 2011 1
RUTTENSTORFER, Wolfgang 27 July 1992 27 January 1997 1
SCHENZ, Richard 08 July 1991 08 May 1996 1
SCHREI, Theo 08 July 1991 24 March 1992 1
SOUSSANE, Mohamed Amine El Yacoubi 24 October 1991 15 June 1993 1
STAHL, Heinrich Georg 27 January 1997 31 December 1999 1
TRENTINI, Christoph 01 April 2011 01 November 2011 1
Secretary Name Appointed Resigned Total Appointments
MALIK, Adil 01 June 2018 - 1
BINDER-POECHACKER, Katharina 01 January 2016 31 May 2016 1
HANDISIDES, Richard 31 July 2006 29 December 2009 1
IVES, Gary Leslie N/A 31 July 2006 1
MELZER-WORELL, Michael 01 June 2016 01 June 2018 1
TESFAZGHI, Hani 29 December 2009 01 January 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
CS01 - N/A 08 May 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 21 February 2019
AA - Annual Accounts 13 June 2018
TM01 - Termination of appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
TM02 - Termination of appointment of secretary 05 June 2018
AP03 - Appointment of secretary 05 June 2018
CS01 - N/A 14 May 2018
AD01 - Change of registered office address 15 December 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 10 May 2017
MR04 - N/A 23 January 2017
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 02 June 2016
AP03 - Appointment of secretary 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
TM02 - Termination of appointment of secretary 02 June 2016
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 12 January 2016
AP03 - Appointment of secretary 11 January 2016
AP01 - Appointment of director 11 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 30 April 2015
TM01 - Termination of appointment of director 08 April 2015
RESOLUTIONS - N/A 23 January 2015
AP01 - Appointment of director 13 January 2015
RP04 - N/A 30 October 2014
SH01 - Return of Allotment of shares 23 October 2014
RESOLUTIONS - N/A 23 October 2014
CERTNM - Change of name certificate 17 October 2014
CONNOT - N/A 17 October 2014
AA - Annual Accounts 09 October 2014
AD01 - Change of registered office address 08 September 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 01 May 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 06 January 2012
AA03 - Notice of resolution removing auditors 22 November 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AP01 - Appointment of director 28 April 2011
AP01 - Appointment of director 27 April 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 28 April 2010
AP03 - Appointment of secretary 29 December 2009
TM02 - Termination of appointment of secretary 29 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 28 September 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 22 September 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
363s - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 20 April 2004
363s - Annual Return 10 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
AA - Annual Accounts 04 May 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
AA - Annual Accounts 01 October 2002
AUD - Auditor's letter of resignation 18 August 2002
363s - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
AA - Annual Accounts 10 April 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 03 May 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
AA - Annual Accounts 02 November 1999
287 - Change in situation or address of Registered Office 09 June 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 09 April 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288 - N/A 06 June 1996
288 - N/A 06 June 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 03 November 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
363s - Annual Return 20 April 1994
288 - N/A 16 November 1993
AA - Annual Accounts 23 September 1993
363s - Annual Return 27 April 1993
288 - N/A 08 October 1992
288 - N/A 08 October 1992
AA - Annual Accounts 06 October 1992
363s - Annual Return 08 June 1992
288 - N/A 08 June 1992
288 - N/A 30 March 1992
288 - N/A 30 March 1992
395 - Particulars of a mortgage or charge 18 March 1992
287 - Change in situation or address of Registered Office 26 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
287 - Change in situation or address of Registered Office 28 July 1991
RESOLUTIONS - N/A 26 July 1991
RESOLUTIONS - N/A 26 July 1991
RESOLUTIONS - N/A 26 July 1991
RESOLUTIONS - N/A 25 July 1991
RESOLUTIONS - N/A 25 July 1991
RESOLUTIONS - N/A 25 July 1991
MA - Memorandum and Articles 25 July 1991
123 - Notice of increase in nominal capital 25 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1991
CERTNM - Change of name certificate 24 July 1991
CERTNM - Change of name certificate 24 July 1991
NEWINC - New incorporation documents 02 April 1991

Mortgages & Charges

Description Date Status Charge by
Charge on deposit account 17 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.