BP OIL VENEZUELA LIMITED

Register to unlock more data on OkredoRegister

BP OIL VENEZUELA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01858781

Incorporation date

26/10/1984

Size

Full

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 26/10/1984)
dot icon13/04/2025
Final Gazette dissolved following liquidation
dot icon13/01/2025
Return of final meeting in a members' voluntary winding up
dot icon22/07/2024
Liquidators' statement of receipts and payments to 2024-06-28
dot icon13/07/2023
Declaration of solvency
dot icon13/07/2023
Resolutions
dot icon13/07/2023
Appointment of a voluntary liquidator
dot icon13/07/2023
Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 5 Temple Square Temple Street Liverpool L2 5RH on 2023-07-13
dot icon19/05/2023
Termination of appointment of Kamuran Yazganoglu as a director on 2023-05-19
dot icon12/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon25/04/2023
Resolutions
dot icon25/04/2023
Statement by Directors
dot icon25/04/2023
Solvency Statement dated 20/04/23
dot icon25/04/2023
Statement of capital on 2023-04-25
dot icon22/07/2022
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 icon05/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon10/01/2022
Appointment of Constance Heloise Lumsden as a director on 2022-01-01
dot icon10/01/2022
Termination of appointment of Fiona Victoria Ryder as a director on 2021-12-17
dot icon27/07/2021
Full accounts made up to 2020-12-31
dot icon12/05/2021
Termination of appointment of Peter James Mather as a director on 2021-05-12
dot icon12/05/2021
Appointment of Kamuran Yazganoglu as a director on 2021-05-12
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon25/02/2021
Termination of appointment of Terence Michael Thornton as a director on 2021-02-01
dot icon25/02/2021
Appointment of Mrs. Fiona Victoria Ryder as a director on 2021-02-09
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 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 icon10/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Termination of appointment of Roger Harrington as a director
dot icon10/06/2013
Appointment of Terence Michael Thornton as a director
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
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 icon18/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon28/12/2011
Appointment of Mr. Yasin Stanley Ali as a secretary
dot icon02/11/2011
Appointment of Mr. Peter James Mather as a director
dot icon02/11/2011
Termination of appointment of Robert Fearnley as a director
dot icon31/08/2011
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 icon23/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon12/11/2010
Resolutions
dot icon21/10/2010
Director's details changed for Robert Carl Fearnley on 2009-10-01
dot icon21/10/2010
Director's details changed for Robert Carl Fearnley on 2009-10-01
dot icon02/10/2010
Termination of appointment of a secretary
dot icon31/08/2010
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 icon06/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon20/10/2009
Secretary's details changed for Christopher Kuangcheng Gerard Eng on 2009-10-01
dot icon09/10/2009
Appointment of Mr Roger Christopher Harrington as a director
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Appointment terminated director francis starkie
dot icon06/07/2009
Appointment terminated director fiona macleod
dot icon08/05/2009
Return made up to 01/05/09; full list of members
dot icon02/04/2009
Secretary appointed christopher kuangcheng gerald eng
dot icon01/04/2009
Appointment terminated secretary aderemi ladega
dot icon16/10/2008
Resolutions
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon03/09/2008
Return made up to 01/05/08; full list of members
dot icon01/09/2008
Director's change of particulars / fiona macleod / 01/08/2006
dot icon10/04/2008
Director appointed robert carl fearnley
dot icon10/04/2008
Appointment terminated director joao rocheta
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon19/08/2007
Memorandum and Articles of Association
dot icon19/08/2007
Resolutions
dot icon08/05/2007
Return made up to 01/05/07; full list of members
dot icon01/03/2007
Director's particulars changed
dot icon01/03/2007
Director's particulars changed
dot icon24/11/2006
Director's particulars changed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
New director appointed
dot icon17/08/2006
Director resigned
dot icon08/06/2006
Return made up to 01/05/06; full list of members
dot icon07/02/2006
Nc inc already adjusted 24/01/06
dot icon07/02/2006
Ad 24/01/06--------- £ si 15032902@1=15032902 £ ic 92881345/107914247
dot icon07/02/2006
Resolutions
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon20/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/06/2005
Return made up to 01/05/05; full list of members
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon28/01/2005
Full accounts made up to 2003-12-31
dot icon03/11/2004
Ad 27/10/04--------- £ si 98881245@1=98881245 £ ic 100/98881345
dot icon03/11/2004
Nc inc already adjusted 27/10/04
dot icon03/11/2004
Resolutions
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/06/2004
Return made up to 01/05/04; full list of members
dot icon16/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/06/2003
Return made up to 01/05/03; full list of members
dot icon03/06/2003
New director appointed
dot icon03/06/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon12/02/2003
New director appointed
dot icon27/08/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Return made up to 01/05/02; full list of members
dot icon21/03/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon30/01/2002
Full accounts made up to 2000-12-31
dot icon28/12/2001
New director appointed
dot icon28/12/2001
Director resigned
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/06/2001
Return made up to 30/05/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon17/07/2000
Resolutions
dot icon19/06/2000
Return made up to 30/05/00; full list of members
dot icon12/01/2000
Full accounts made up to 1998-12-31
dot icon20/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon13/08/1999
New director appointed
dot icon30/07/1999
Director resigned
dot icon14/07/1999
Resolutions
dot icon18/06/1999
Return made up to 30/05/99; full list of members
dot icon19/08/1998
Director's particulars changed
dot icon19/08/1998
New director appointed
dot icon19/08/1998
New director appointed
dot icon31/07/1998
Resolutions
dot icon29/07/1998
Certificate of change of name
dot icon27/07/1998
Director resigned
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon12/06/1998
Return made up to 30/05/98; full list of members
dot icon11/09/1997
New secretary appointed
dot icon11/09/1997
Secretary resigned
dot icon20/08/1997
Full accounts made up to 1996-12-31
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Return made up to 30/05/97; full list of members
dot icon25/06/1997
Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon24/06/1997
New director appointed
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Return made up to 30/05/96; full list of members
dot icon27/09/1995
Director resigned;new director appointed
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Director resigned;new director appointed
dot icon07/09/1995
Director resigned
dot icon05/09/1995
Full accounts made up to 1994-12-31
dot icon21/08/1995
Certificate of change of name
dot icon08/06/1995
Return made up to 30/05/95; full list of members
dot icon24/03/1995
New director appointed
dot icon15/02/1995
Director resigned
dot icon05/09/1994
Full accounts made up to 1993-12-31
dot icon01/09/1994
Registered office changed on 01/09/94 from: britannic tower moor lane london EC2Y 9BU
dot icon22/06/1994
Return made up to 30/05/94; full list of members
dot icon21/06/1994
Director resigned;new director appointed
dot icon10/06/1994
Director resigned;new director appointed
dot icon08/06/1994
Secretary resigned;new secretary appointed
dot icon08/06/1994
Director resigned;new director appointed
dot icon07/06/1994
New director appointed
dot icon07/02/1994
Certificate of change of name
dot icon08/12/1993
New director appointed
dot icon16/11/1993
Director resigned
dot icon16/11/1993
Director resigned
dot icon27/09/1993
Director resigned
dot icon03/09/1993
Director resigned
dot icon13/07/1993
Full accounts made up to 1992-12-31
dot icon22/06/1993
Return made up to 30/05/93; full list of members
dot icon26/08/1992
Full accounts made up to 1991-12-31
dot icon12/08/1992
Return made up to 28/07/92; full list of members
dot icon13/07/1992
Resolutions
dot icon13/07/1992
Resolutions
dot icon13/07/1992
Resolutions
dot icon13/07/1992
Resolutions
dot icon13/07/1992
Resolutions
dot icon15/11/1991
Director resigned;new director appointed
dot icon02/10/1991
Full accounts made up to 1990-12-31
dot icon17/09/1991
Return made up to 07/09/91; full list of members
dot icon28/07/1991
Director resigned;new director appointed
dot icon25/01/1991
Registered office changed on 25/01/91 from: britannic house moor lane london EC2Y 9BU
dot icon03/12/1990
Return made up to 07/09/90; full list of members
dot icon14/11/1990
Full accounts made up to 1989-12-31
dot icon26/07/1990
Director resigned;new director appointed
dot icon17/07/1990
Director resigned
dot icon03/01/1990
Return made up to 15/09/89; full list of members
dot icon07/11/1989
Full accounts made up to 1988-12-31
dot icon11/10/1989
Director resigned;new director appointed
dot icon07/08/1989
Secretary's particulars changed
dot icon13/03/1989
Director resigned;new director appointed
dot icon18/01/1989
Full accounts made up to 1987-12-31
dot icon02/12/1988
Return made up to 03/11/88; full list of members
dot icon02/12/1988
Registered office changed on 02/12/88 from: epworth house 25/35 city road london EC1Y 1AA
dot icon04/11/1988
Secretary resigned;new secretary appointed
dot icon29/06/1988
Director resigned;new director appointed
dot icon23/05/1988
New director appointed
dot icon18/05/1988
Secretary resigned;new secretary appointed
dot icon19/10/1987
Director resigned;new director appointed
dot icon25/08/1987
Return made up to 24/06/87; full list of members
dot icon23/07/1987
Full accounts made up to 1986-12-31
dot icon02/01/1987
Director resigned;new director appointed
dot icon25/09/1986
Director resigned;new director appointed
dot icon19/09/1986
New director appointed
dot icon17/09/1986
New director appointed
dot icon10/09/1986
Certificate of change of name
dot icon28/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/07/1986
Full accounts made up to 1985-12-31
dot icon02/06/1986
Return made up to 09/05/86; full list of members
dot icon26/02/1985
Certificate of change of name
dot icon26/10/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
01/05/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mather, Peter James
Director
10/10/2011 - 12/05/2021
36
Lumsden, Constance Heloise
Director
01/01/2022 - Present
4
Yazganoglu, Kamuran
Director
12/05/2021 - 19/05/2023
2
Ladega, Aderemi
Secretary
11/04/2005 - 23/03/2009
-

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 VENEZUELA LIMITED

BP OIL VENEZUELA LIMITED is an(a) Dissolved company incorporated on 26/10/1984 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There is currently 1 active director 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 VENEZUELA LIMITED?

toggle

BP OIL VENEZUELA LIMITED is currently Dissolved. It was registered on 26/10/1984 and dissolved on 13/04/2025.

Where is BP OIL VENEZUELA LIMITED located?

toggle

BP OIL VENEZUELA LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does BP OIL VENEZUELA LIMITED do?

toggle

BP OIL VENEZUELA 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 VENEZUELA LIMITED?

toggle

The latest filing was on 13/04/2025: Final Gazette dissolved following liquidation.