BP OIL UK LIMITED

Register to unlock more data on OkredoRegister

BP OIL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00446915

Incorporation date

20/12/1947

Size

Full

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1947)
dot icon27/10/2025
Appointment of Bp Secretaries Limited as a secretary on 2025-10-27
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon03/09/2025
Appointment of Sarah Michelle Lally as a director on 2025-09-01
dot icon20/08/2025
Termination of appointment of Saskia Alexandra Spence as a director on 2025-08-20
dot icon24/07/2025
Appointment of Brendan John Colyn as a director on 2025-07-14
dot icon10/07/2025
Termination of appointment of William George Warren Harland as a director on 2025-07-01
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
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 icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon19/10/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-01 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 icon05/10/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon09/06/2022
Confirmation statement made on 2022-06-01 with no updates
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 icon23/12/2021
Full accounts made up to 2020-12-31
dot icon17/12/2021
Appointment of Ms Louise Anne Kingham as a director on 2021-12-17
dot icon17/12/2021
Termination of appointment of Peter James Mather as a director on 2021-12-17
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
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 icon21/09/2020
Full accounts made up to 2019-12-31
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 icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Statement of company's objects
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon13/05/2019
Registration of charge 004469150012, created on 2019-05-03
dot icon02/04/2019
Appointment of Nicola Susan May as a director on 2019-03-22
dot icon02/04/2019
Termination of appointment of Neil Emmett as a director on 2019-03-22
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon13/09/2018
Appointment of William George Warren Harland as a director on 2018-09-10
dot icon13/09/2018
Termination of appointment of Leslie - Anne Allen as a director on 2018-09-10
dot icon30/07/2018
Registration of charge 004469150011, created on 2018-07-26
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Termination of appointment of Bafelelang Priscillah Mabelane as a director on 2017-08-01
dot icon01/08/2017
Appointment of Nicola Louise Grady-Smith as a director on 2017-08-01
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon05/05/2016
Appointment of Leslie - Anne Allen as a director on 2016-05-01
dot icon04/05/2016
Termination of appointment of Andrew Peter Matthew Blakeman as a director on 2016-05-01
dot icon16/03/2016
Termination of appointment of Yvonne Margaret Mcallister as a secretary on 2016-03-16
dot icon26/02/2016
Appointment of Neil Emmett as a director on 2016-02-22
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Termination of appointment of Neale Andrew Smither as a director on 2015-09-01
dot icon02/09/2015
Appointment of Bafelelang Priscillah Mabelane as a director on 2015-09-01
dot icon26/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon21/01/2015
Satisfaction of charge 8 in full
dot icon31/10/2014
Termination of appointment of Martin Howard Welsh as a director on 2014-10-31
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Court order
dot icon10/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon17/03/2014
Termination of appointment of Olufunmilola Adegbeyeni as a secretary
dot icon17/03/2014
Appointment of Ms Yvonne Margaret Mcallister as a secretary
dot icon23/12/2013
Director's details changed for Mr Neale Andrew Smither on 2013-11-27
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon21/08/2013
Rectified Form MR01 was removed from the public register on 16/06/2014 pursuant to court order
dot icon14/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon06/06/2013
Director's details changed for Mr. Peter James Mather on 2013-05-31
dot icon09/11/2012
Appointment of Olufunmilola Adegbeyeni as a secretary
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon22/08/2012
Director's details changed for Mr. Peter James Mather on 2012-08-01
dot icon18/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon04/10/2011
Appointment of Mr. Andrew Peter Matthew Blakeman as a director
dot icon04/10/2011
Termination of appointment of Catherine Mccann as a director
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon27/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon16/12/2010
Resolutions
dot icon28/10/2010
Director's details changed for Mr Martin Howard Welsh on 2010-10-28
dot icon27/09/2010
Full accounts made up to 2009-12-31
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 icon29/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon15/01/2010
Director's details changed for Catherine Ann Mccann on 2009-10-01
dot icon22/10/2009
Appointment of Mr Martin Howard Welsh as a director
dot icon20/10/2009
Director's details changed for Peter James Mather on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Christopher Kuangcheng Gerald Eng on 2009-10-01
dot icon19/10/2009
Director's details changed
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon10/09/2009
Director appointed neale andrew smither
dot icon10/09/2009
Appointment terminated director nigel wardle
dot icon10/09/2009
Appointment terminated director janet ashdown
dot icon08/06/2009
Return made up to 01/06/09; full list of members
dot icon02/04/2009
Appointment terminated secretary andrea thomas
dot icon02/04/2009
Secretary appointed christopher kuangcheng gerald eng
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon16/10/2008
Resolutions
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon19/09/2008
Resolutions
dot icon14/08/2008
Secretary appointed andrea margaret thomas
dot icon14/08/2008
Appointment terminated secretary janet elvidge
dot icon03/07/2008
Return made up to 01/06/08; full list of members
dot icon19/06/2008
Director appointed catherine ann mccann
dot icon30/05/2008
Appointment terminated director roland hoffman
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon13/08/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon03/07/2007
Return made up to 01/06/07; full list of members
dot icon13/03/2007
Director's particulars changed
dot icon24/01/2007
Director resigned
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
New secretary appointed
dot icon26/09/2006
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 icon20/06/2006
Return made up to 01/06/06; full list of members
dot icon07/03/2006
Director's particulars changed
dot icon21/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon05/01/2006
New director appointed
dot icon16/12/2005
Secretary's particulars changed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon08/07/2005
Return made up to 01/06/05; full list of members
dot icon07/12/2004
New director appointed
dot icon07/12/2004
Director resigned
dot icon19/08/2004
Director's particulars changed
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Director's particulars changed
dot icon06/07/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Return made up to 01/06/04; full list of members
dot icon17/04/2004
Director resigned
dot icon17/04/2004
Director resigned
dot icon16/02/2004
Registered office changed on 16/02/04 from: witan gate house, 500/600 witan gate, central milton keynes, MK9 1ES
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon17/09/2003
Director's particulars changed
dot icon18/08/2003
Director resigned
dot icon30/06/2003
Return made up to 01/06/03; full list of members
dot icon30/06/2003
Director resigned
dot icon30/06/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
Director resigned
dot icon18/03/2003
Secretary's particulars changed
dot icon18/02/2003
New director appointed
dot icon28/11/2002
New director appointed
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon05/07/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon21/06/2002
Return made up to 01/06/02; full list of members
dot icon31/01/2002
Full accounts made up to 2000-12-31
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon15/10/2001
Director resigned
dot icon15/10/2001
Director resigned
dot icon19/09/2001
Ad 14/09/01--------- £ si 200000000@1=200000000 £ ic 150000300/350000300
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon23/07/2001
Return made up to 20/06/01; full list of members
dot icon12/07/2001
Director resigned
dot icon12/07/2001
New director appointed
dot icon03/07/2001
Director's particulars changed
dot icon21/02/2001
New secretary appointed
dot icon21/02/2001
Secretary resigned
dot icon06/02/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
New director appointed
dot icon22/09/2000
New director appointed
dot icon22/09/2000
Director resigned
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Return made up to 20/06/00; full list of members
dot icon08/10/1999
New director appointed
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Resolutions
dot icon18/08/1999
Memorandum and Articles of Association
dot icon18/08/1999
Resolutions
dot icon13/08/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Director resigned
dot icon13/07/1999
Return made up to 20/06/99; full list of members
dot icon02/12/1998
Director resigned
dot icon19/11/1998
Full accounts made up to 1997-12-31
dot icon29/10/1998
Resolutions
dot icon22/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon15/07/1998
Return made up to 20/06/98; full list of members
dot icon09/06/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
Director resigned
dot icon29/04/1998
Director resigned
dot icon24/02/1998
Director's particulars changed
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
Director's particulars changed
dot icon27/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon16/10/1997
New director appointed
dot icon07/10/1997
Director resigned
dot icon26/09/1997
New secretary appointed
dot icon26/09/1997
Secretary resigned
dot icon16/09/1997
Secretary resigned
dot icon21/08/1997
New secretary appointed
dot icon13/07/1997
Return made up to 20/06/97; full list of members
dot icon04/05/1997
Registered office changed on 04/05/97 from: bp house, breakspear way, hemel hempstead, hertfordshire HP2 4UL
dot icon19/02/1997
Director's particulars changed
dot icon25/10/1996
Director resigned
dot icon25/10/1996
New director appointed
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon03/07/1996
Return made up to 20/06/96; full list of members
dot icon09/01/1996
Particulars of mortgage/charge
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Return made up to 20/06/95; full list of members
dot icon08/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon04/07/1994
Return made up to 20/06/94; full list of members
dot icon27/06/1994
Amended full accounts made up to 1992-12-31
dot icon17/05/1994
Secretary resigned
dot icon17/05/1994
New director appointed
dot icon11/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon08/05/1994
New secretary appointed
dot icon16/02/1994
New director appointed
dot icon27/01/1994
Director resigned
dot icon25/08/1993
Full accounts made up to 1992-12-31
dot icon12/07/1993
Secretary resigned
dot icon28/06/1993
Return made up to 21/06/93; full list of members
dot icon22/04/1993
Director resigned
dot icon23/03/1993
New director appointed
dot icon11/01/1993
New secretary appointed
dot icon13/08/1992
Full accounts made up to 1991-12-31
dot icon27/07/1992
Director resigned
dot icon14/07/1992
Return made up to 21/06/92; no change of members
dot icon30/03/1992
Director resigned;new director appointed
dot icon01/08/1991
Full accounts made up to 1990-12-31
dot icon26/07/1991
Return made up to 21/06/91; full list of members
dot icon03/07/1990
Return made up to 21/06/90; full list of members
dot icon03/07/1990
Full accounts made up to 1989-12-31
dot icon14/05/1990
Director resigned;new director appointed
dot icon14/05/1990
New director appointed
dot icon14/05/1990
New director appointed
dot icon27/11/1989
Director resigned
dot icon23/06/1989
Full accounts made up to 1988-12-31
dot icon23/06/1989
Return made up to 24/05/89; full list of members
dot icon04/03/1989
Memorandum and Articles of Association
dot icon01/02/1989
Certificate of change of name
dot icon31/01/1989
Certificate of change of name
dot icon23/12/1988
Registered office changed on 23/12/88 from: b p house, victoria street, london SW1E 5NJ
dot icon23/11/1988
Director resigned;new director appointed
dot icon28/09/1988
Full accounts made up to 1987-12-31
dot icon28/09/1988
Return made up to 06/09/88; full list of members
dot icon21/09/1988
Director resigned;new director appointed
dot icon16/12/1987
Declaration of satisfaction of mortgage/charge
dot icon16/12/1987
Declaration of satisfaction of mortgage/charge
dot icon16/12/1987
Declaration of satisfaction of mortgage/charge
dot icon16/12/1987
Declaration of satisfaction of mortgage/charge
dot icon16/12/1987
Declaration of satisfaction of mortgage/charge
dot icon16/12/1987
Declaration of satisfaction of mortgage/charge
dot icon18/11/1987
New director appointed
dot icon26/10/1987
Director resigned
dot icon18/08/1987
Return made up to 16/06/87; full list of members
dot icon29/04/1987
Group of companies' accounts made up to 1986-12-31
dot icon06/05/1986
Full accounts made up to 1985-12-31
dot icon06/05/1986
Return made up to 24/03/86; full list of members
dot icon01/05/1985
Accounts made up to 1984-12-31
dot icon19/05/1984
Accounts made up to 1983-12-31
dot icon20/07/1983
Accounts made up to 1982-12-31
dot icon14/05/1982
Accounts made up to 1981-12-31
dot icon10/07/1981
Annual return made up to 17/06/81
dot icon10/07/1981
Accounts made up to 1980-12-31
dot icon09/07/1980
Annual return made up to 18/06/80
dot icon09/07/1980
Accounts made up to 1979-12-31
dot icon27/07/1979
Annual return made up to 10/07/79
dot icon27/07/1979
Accounts made up to 1978-12-31
dot icon21/08/1978
Accounts made up to 1977-12-31
dot icon09/11/1977
Accounts made up to 1976-12-31
dot icon22/10/1976
Accounts made up to 1975-12-31
dot icon17/10/1975
Miscellaneous
dot icon08/07/1975
Accounts made up to 1974-12-31
dot icon17/09/1974
Accounts made up to 2073-12-31
dot icon06/08/1971
Certificate of change of name
dot icon01/01/1952
Certificate of change of name
dot icon20/12/1947
Miscellaneous
dot icon20/12/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashdown, Janet Elizabeth
Director
10/08/2006 - 01/09/2009
11
Kingham, Louise Anne
Director
17/12/2021 - Present
15
Newton, David
Director
01/07/2020 - 31/12/2020
10
BP SECRETARIES LIMITED
Corporate Secretary
27/10/2025 - Present
127
Mcdonough, Ryan James
Director
01/02/2021 - 02/05/2023
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BP OIL UK LIMITED

BP OIL UK LIMITED is an(a) Active company incorporated on 20/12/1947 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. There are currently 5 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 UK LIMITED?

toggle

BP OIL UK LIMITED is currently Active. It was registered on 20/12/1947 .

Where is BP OIL UK LIMITED located?

toggle

BP OIL UK LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does BP OIL UK LIMITED do?

toggle

BP OIL UK LIMITED operates in the Mineral oil refining (19.20/1 - SIC 2007) sector.

What is the latest filing for BP OIL UK LIMITED?

toggle

The latest filing was on 27/10/2025: Appointment of Bp Secretaries Limited as a secretary on 2025-10-27.