SOUTHERN OIL PRODUCTS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

SOUTHERN OIL PRODUCTS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02201438

Incorporation date

01/12/1987

Size

Dormant

Contacts

Registered address

Registered address

Orland House, Mead Lane, Hertford, Hertfordshire SG13 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1987)
dot icon22/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/06/2014
First Gazette notice for voluntary strike-off
dot icon28/05/2014
Application to strike the company off the register
dot icon21/05/2014
Satisfaction of charge 2 in full
dot icon02/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon13/08/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon13/08/2013
Registered office address changed from Orland House Mead Lane Hertford Hertfordshire SG13 7AX on 2013-08-14
dot icon29/05/2013
Termination of appointment of Michael Marney as a secretary
dot icon29/05/2013
Appointment of Mr Andrew Frederick George Langley as a secretary
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon01/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon25/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon03/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon20/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon20/06/2010
Director's details changed for Lesley Campbell on 2009-10-01
dot icon20/06/2010
Director's details changed for Shabir Patel on 2009-10-01
dot icon24/03/2010
Full accounts made up to 2009-06-30
dot icon23/07/2009
Appointment terminated secretary shabir patel
dot icon23/07/2009
Secretary appointed michael george marney
dot icon23/07/2009
Return made up to 16/06/09; full list of members
dot icon23/04/2009
Full accounts made up to 2008-06-30
dot icon10/03/2009
Return made up to 16/06/08; no change of members
dot icon10/03/2009
Director and secretary's change of particulars / shabir patel / 14/02/2008
dot icon27/04/2008
Full accounts made up to 2007-06-30
dot icon12/08/2007
Return made up to 16/06/07; no change of members
dot icon24/03/2007
Full accounts made up to 2006-06-30
dot icon07/08/2006
Certificate of change of name
dot icon20/06/2006
Return made up to 16/06/06; full list of members
dot icon03/05/2006
Accounts for a medium company made up to 2005-06-30
dot icon31/08/2005
Return made up to 16/06/05; full list of members
dot icon03/10/2004
Full accounts made up to 2004-06-30
dot icon08/09/2004
Particulars of mortgage/charge
dot icon21/06/2004
Return made up to 16/06/04; full list of members
dot icon20/05/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon20/01/2004
Accounts for a medium company made up to 2003-05-31
dot icon05/01/2004
Registered office changed on 06/01/04 from: 7 aston fields road whitehouse industrial estate runcorn cheshire WA7 3DL
dot icon25/08/2003
Return made up to 16/06/03; full list of members
dot icon16/02/2003
Full accounts made up to 2002-05-31
dot icon28/08/2002
Certificate of change of name
dot icon23/07/2002
Return made up to 16/06/02; full list of members
dot icon29/01/2002
Accounts for a medium company made up to 2001-05-31
dot icon12/09/2001
New secretary appointed
dot icon30/08/2001
Director resigned
dot icon30/08/2001
Secretary resigned
dot icon23/07/2001
New director appointed
dot icon05/07/2001
Return made up to 16/06/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-05-26
dot icon05/07/2000
Return made up to 16/06/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-05-31
dot icon26/09/1999
Full accounts made up to 1998-05-31
dot icon15/09/1999
Return made up to 16/06/99; no change of members
dot icon05/04/1999
Delivery ext'd 3 mth 31/05/98
dot icon13/07/1998
Return made up to 16/06/98; full list of members
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon16/03/1998
Compulsory strike-off action has been discontinued
dot icon11/03/1998
Return made up to 16/06/97; full list of members
dot icon10/03/1998
Full accounts made up to 1996-05-31
dot icon09/03/1998
First Gazette notice for compulsory strike-off
dot icon03/03/1998
New secretary appointed
dot icon26/01/1998
Registered office changed on 27/01/98 from: grafton house stockingswater lane enfield middlesex EN3 7JZ
dot icon22/12/1997
Secretary resigned
dot icon22/12/1997
Director resigned
dot icon22/12/1997
Director resigned
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New secretary appointed;new director appointed
dot icon12/10/1996
New secretary appointed
dot icon27/08/1996
Return made up to 16/06/96; full list of members
dot icon12/05/1996
Full accounts made up to 1995-05-26
dot icon18/06/1995
Return made up to 16/06/95; full list of members
dot icon14/02/1995
Full accounts made up to 1994-05-27
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/06/1994
Return made up to 16/06/94; full list of members
dot icon07/04/1994
Full accounts made up to 1993-05-28
dot icon27/06/1993
Return made up to 16/06/93; full list of members
dot icon28/03/1993
Accounts for a small company made up to 1992-05-29
dot icon13/07/1992
Return made up to 16/06/92; full list of members
dot icon24/03/1992
Accounts for a small company made up to 1991-05-24
dot icon28/08/1991
Accounts for a small company made up to 1990-05-25
dot icon11/07/1991
Return made up to 16/06/91; full list of members
dot icon05/03/1991
Return made up to 16/06/90; full list of members
dot icon14/05/1990
Director resigned
dot icon12/02/1990
Director resigned;new director appointed
dot icon20/01/1990
Return made up to 16/06/89; full list of members
dot icon20/01/1990
Full accounts made up to 1989-05-26
dot icon18/04/1989
Particulars of mortgage/charge
dot icon05/04/1989
Director resigned
dot icon02/02/1989
Wd 13/01/89 ad 15/07/88--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon02/02/1989
Wd 13/01/89 ad 08/07/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon02/02/1989
Nc inc already adjusted
dot icon02/02/1989
Resolutions
dot icon07/11/1988
New director appointed
dot icon30/10/1988
New director appointed
dot icon25/10/1988
New director appointed
dot icon26/09/1988
Accounting reference date shortened from 31/03 to 31/05
dot icon30/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1988
Resolutions
dot icon09/08/1988
Registered office changed on 10/08/88 from: 1/3 leonard street london EC2A 4AQ
dot icon18/07/1988
Certificate of change of name
dot icon01/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Shabir
Secretary
31/08/2001 - 06/07/2009
-
Langley, Andrew Frederick George
Secretary
30/05/2013 - Present
-
Patel, Shabir
Director
27/11/1996 - Present
1
Burdon, Richard Thomas
Secretary
23/04/1996 - 27/11/1996
-
Mayor, Yash Pal
Secretary
27/11/1996 - 31/08/2001
-

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 SOUTHERN OIL PRODUCTS (LONDON) LIMITED

SOUTHERN OIL PRODUCTS (LONDON) LIMITED is an(a) Dissolved company incorporated on 01/12/1987 with the registered office located at Orland House, Mead Lane, Hertford, Hertfordshire SG13 7AT. There are currently 3 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 SOUTHERN OIL PRODUCTS (LONDON) LIMITED?

toggle

SOUTHERN OIL PRODUCTS (LONDON) LIMITED is currently Dissolved. It was registered on 01/12/1987 and dissolved on 22/09/2014.

Where is SOUTHERN OIL PRODUCTS (LONDON) LIMITED located?

toggle

SOUTHERN OIL PRODUCTS (LONDON) LIMITED is registered at Orland House, Mead Lane, Hertford, Hertfordshire SG13 7AT.

What does SOUTHERN OIL PRODUCTS (LONDON) LIMITED do?

toggle

SOUTHERN OIL PRODUCTS (LONDON) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SOUTHERN OIL PRODUCTS (LONDON) LIMITED?

toggle

The latest filing was on 22/09/2014: Final Gazette dissolved via voluntary strike-off.