BP OIL LOGISTICS UK LIMITED

Register to unlock more data on OkredoRegister

BP OIL LOGISTICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04942439

Incorporation date

23/10/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2003)
dot icon09/03/2026
Final Gazette dissolved following liquidation
dot icon09/12/2025
Return of final meeting in a members' voluntary winding up
dot icon13/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Appointment of a voluntary liquidator
dot icon23/10/2024
Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-10-23
dot icon23/10/2024
Declaration of solvency
dot icon09/10/2024
Termination of appointment of Joanne Hayward as a director on 2024-10-09
dot icon09/10/2024
Termination of appointment of Saskia Alexandra Spence as a director on 2024-10-09
dot icon22/06/2024
Appointment of Joanne Hayward as a director on 2024-06-01
dot icon20/06/2024
Termination of appointment of Sonya Leigh Adams as a director on 2024-06-01
dot icon04/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon10/05/2023
Appointment of Saskia Alexandra Spence as a director on 2023-05-02
dot icon10/05/2023
Termination of appointment of Ryan James Mcdonough as a director on 2023-05-02
dot icon14/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon04/04/2022
Appointment of Sonya Leigh Adams as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Hanna Hofer as a director on 2022-04-01
dot icon15/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon12/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/02/2021
Appointment of Mr Ryan James Mcdonough as a director on 2021-02-01
dot icon15/02/2021
Termination of appointment of Nicola Susan May as a director on 2021-02-01
dot icon20/01/2021
Appointment of Miss Hanna Hofer as a director on 2021-01-01
dot icon19/01/2021
Termination of appointment of David Newton as a director on 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon07/07/2020
Appointment of Mr David Newton as a director on 2020-07-01
dot icon07/07/2020
Termination of appointment of Nicola Louise Grady-Smith as a director on 2020-07-01
dot icon29/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/11/2019
Termination of appointment of Leslie-Anne Allen as a director on 2019-04-30
dot icon05/11/2019
Appointment of William George Warren Harland as a director on 2019-11-03
dot icon05/11/2019
Appointment of Nicola Louise Grady-Smith as a director on 2019-11-03
dot icon05/11/2019
Appointment of Nicola Susan May as a director on 2019-11-03
dot icon05/11/2019
Termination of appointment of Terence Michael Thornton as a director on 2019-11-03
dot icon05/11/2019
Termination of appointment of Angus Wayne Park as a director on 2019-11-03
dot icon29/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon18/07/2019
Statement of company's objects
dot icon05/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon24/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon16/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon27/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/05/2016
Appointment of Leslie - Anne Allen as a director on 2016-05-26
dot icon03/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon03/09/2015
Termination of appointment of Neale Andrew Smither as a director on 2015-09-01
dot icon03/09/2015
Appointment of Angus Wayne Park as a director on 2015-09-01
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon23/12/2013
Director's details changed for Mr Neale Andrew Smither on 2013-11-27
dot icon25/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon24/07/2013
Appointment of Terence Michael Thornton as a director
dot icon24/07/2013
Termination of appointment of Roger Harrington as a director
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon12/11/2010
Resolutions
dot icon10/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon02/10/2010
Termination of appointment of Yasin Ali as a secretary
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of Christopher Eng as a secretary
dot icon28/05/2010
Full accounts made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon20/10/2009
Secretary's details changed for Christopher Kuangcheng Gerald Eng on 2009-10-01
dot icon18/10/2009
Director's details changed for Neale Andrew Smither on 2009-10-01
dot icon09/10/2009
Appointment of Mr Roger Christopher Harrington as a director
dot icon30/09/2009
Appointment terminated director francis starkie
dot icon08/09/2009
Director appointed neale andrew smither
dot icon07/09/2009
Appointment terminated director nigel wardle
dot icon07/09/2009
Appointment terminated director janet ashdown
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Secretary appointed christopher kuangcheng gerald eng
dot icon01/04/2009
Appointment terminated secretary andrea thomas
dot icon29/10/2008
Return made up to 23/10/08; full list of members
dot icon16/10/2008
Resolutions
dot icon06/08/2008
Secretary appointed andrea margaret thomas
dot icon05/08/2008
Appointment terminated secretary janet elvidge
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon29/12/2007
Memorandum and Articles of Association
dot icon29/12/2007
Resolutions
dot icon17/12/2007
Return made up to 23/10/07; full list of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
New director appointed
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
New secretary appointed
dot icon30/10/2006
Return made up to 23/10/06; full list of members
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon30/08/2006
New director appointed
dot icon30/08/2006
Director resigned
dot icon26/06/2006
Secretary's particulars changed
dot icon21/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon16/12/2005
Secretary's particulars changed
dot icon17/11/2005
Return made up to 23/10/05; full list of members
dot icon17/11/2005
Director's particulars changed
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Resolutions
dot icon17/06/2005
Full accounts made up to 2004-12-31
dot icon16/06/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon15/06/2005
Director resigned
dot icon01/06/2005
New director appointed
dot icon14/12/2004
Return made up to 23/10/04; full list of members
dot icon17/05/2004
New director appointed
dot icon16/02/2004
Registered office changed on 16/02/04 from: witan gate house 500 / 600 witan gate milton keynes MK9 1ES
dot icon23/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - Present
75
Sims, Graham Charles
Director
23/10/2003 - 10/08/2006
33
Newton, David
Director
01/07/2020 - 31/12/2020
10
Hoffman, Roland Owen Druce
Director
01/06/2005 - 02/06/2005
2
Starkie, Francis William Michael
Director
01/07/2007 - 30/09/2009
120

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BP OIL LOGISTICS UK LIMITED

BP OIL LOGISTICS UK LIMITED is an(a) Dissolved company incorporated on 23/10/2003 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BP OIL LOGISTICS UK LIMITED?

toggle

BP OIL LOGISTICS UK LIMITED is currently Dissolved. It was registered on 23/10/2003 and dissolved on 09/03/2026.

Where is BP OIL LOGISTICS UK LIMITED located?

toggle

BP OIL LOGISTICS UK LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BP OIL LOGISTICS UK LIMITED do?

toggle

BP OIL LOGISTICS UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BP OIL LOGISTICS UK LIMITED?

toggle

The latest filing was on 09/03/2026: Final Gazette dissolved following liquidation.