About

Registered Number: 04112423
Date of Incorporation: 22/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ,

 

State Oil Ltd was registered on 22 November 2000 and has its registered office in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 23 July 2020
CH01 - Change of particulars for director 22 July 2020
PSC04 - N/A 14 July 2020
CH01 - Change of particulars for director 14 July 2020
TM02 - Termination of appointment of secretary 22 April 2020
AP04 - Appointment of corporate secretary 22 April 2020
CS01 - N/A 18 November 2019
PSC04 - N/A 05 November 2019
PSC01 - N/A 04 November 2019
AA - Annual Accounts 25 October 2019
CH01 - Change of particulars for director 11 March 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 30 August 2018
MR01 - N/A 30 January 2018
CS01 - N/A 10 November 2017
CH01 - Change of particulars for director 25 October 2017
AA - Annual Accounts 22 August 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 02 December 2016
MR01 - N/A 02 February 2016
MR01 - N/A 22 December 2015
AR01 - Annual Return 21 December 2015
MR01 - N/A 18 August 2015
AA - Annual Accounts 10 August 2015
TM01 - Termination of appointment of director 09 July 2015
MR01 - N/A 03 July 2015
AR01 - Annual Return 17 December 2014
MR04 - N/A 17 September 2014
MR04 - N/A 17 September 2014
RESOLUTIONS - N/A 22 August 2014
MR01 - N/A 14 August 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 01 November 2013
MR04 - N/A 18 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 08 July 2011
CH01 - Change of particulars for director 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AR01 - Annual Return 18 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 November 2010
AA - Annual Accounts 16 July 2010
RESOLUTIONS - N/A 16 April 2010
MEM/ARTS - N/A 16 April 2010
MG01 - Particulars of a mortgage or charge 19 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AA - Annual Accounts 16 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 01 November 2008
395 - Particulars of a mortgage or charge 19 September 2008
395 - Particulars of a mortgage or charge 08 July 2008
123 - Notice of increase in nominal capital 21 February 2008
RESOLUTIONS - N/A 14 February 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 07 February 2008
395 - Particulars of a mortgage or charge 10 January 2008
395 - Particulars of a mortgage or charge 09 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 06 January 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 25 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
395 - Particulars of a mortgage or charge 03 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2005
AA - Annual Accounts 07 April 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 January 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 11 December 2003
395 - Particulars of a mortgage or charge 21 August 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
225 - Change of Accounting Reference Date 18 March 2002
RESOLUTIONS - N/A 12 March 2002
123 - Notice of increase in nominal capital 12 March 2002
363s - Annual Return 31 January 2002
395 - Particulars of a mortgage or charge 24 October 2001
395 - Particulars of a mortgage or charge 22 March 2001
287 - Change in situation or address of Registered Office 26 February 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
287 - Change in situation or address of Registered Office 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2018 Outstanding

N/A

A registered charge 21 January 2016 Outstanding

N/A

A registered charge 18 December 2015 Outstanding

N/A

A registered charge 13 August 2015 Outstanding

N/A

A registered charge 26 June 2015 Outstanding

N/A

A registered charge 08 August 2014 Outstanding

N/A

An omnibus guarantee and set-off agreement 16 March 2010 Outstanding

N/A

All asset debenture 09 September 2008 Fully Satisfied

N/A

Debenture 03 July 2008 Fully Satisfied

N/A

Legal mortgage 21 December 2007 Outstanding

N/A

Legal mortgage 07 November 2007 Outstanding

N/A

Legal charge 02 November 2007 Outstanding

N/A

Legal mortgage 28 October 2005 Outstanding

N/A

Legal mortgage 26 May 2005 Outstanding

N/A

Legal charge 18 August 2003 Fully Satisfied

N/A

Legal mortgage 16 October 2001 Fully Satisfied

N/A

Debenture 20 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.