Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORIENT PETROLEUM (UK) LIMITED
Company Information for

ORIENT PETROLEUM (UK) LIMITED

9 BERNERS PLACE, LONDON, W1T 3AD,
Company Registration Number
05460237
Private Limited Company
Active

Company Overview

About Orient Petroleum (uk) Ltd
ORIENT PETROLEUM (UK) LIMITED was founded on 2005-05-23 and has its registered office in London. The organisation's status is listed as "Active". Orient Petroleum (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORIENT PETROLEUM (UK) LIMITED
 
Legal Registered Office
9 BERNERS PLACE
LONDON
W1T 3AD
Other companies in WC1H
 
Previous Names
PRINCE STREET NUMBER 67 LIMITED 24/10/2005
Filing Information
Company Number 05460237
Company ID Number 05460237
Date formed 2005-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB110479735  
Last Datalog update: 2024-05-05 15:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORIENT PETROLEUM (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORIENT PETROLEUM (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROSHNI SUBEDAR
Company Secretary 2005-09-22
KAMRAN AHMED
Director 2005-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
RUSTOM BEJON KANGA
Director 2005-09-22 2008-03-31
HASAN HASHWANI
Director 2005-09-22 2005-11-15
NMGW SECRETARIES LIMITED
Company Secretary 2005-05-23 2005-09-22
NMGW DIRECTORS LIMITED
Director 2005-05-23 2005-09-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07FIRST GAZETTE notice for voluntary strike-off
2024-04-27Application to strike the company off the register
2024-04-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-23REGISTERED OFFICE CHANGED ON 23/07/23 FROM 64 North Row London W1K 7DA England
2023-07-23Change of details for Mr Hasan Ali Hashwani as a person with significant control on 2023-07-19
2023-07-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-26Director's details changed for Kamran Ahmed on 2023-06-20
2023-06-26SECRETARY'S DETAILS CHNAGED FOR MISS ROSHNI SUBEDAR on 2023-06-20
2023-06-26SECRETARY'S DETAILS CHNAGED FOR MISS ROSHNI SUBEDAR on 2023-06-19
2023-06-26Director's details changed for Kamran Ahmed on 2023-06-19
2023-06-26Change of details for Mr Hasan Ali Hashwani as a person with significant control on 2023-06-20
2023-05-04REGISTERED OFFICE CHANGED ON 04/05/23 FROM Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM 52 Brook Street London W1K 5DS United Kingdom
2022-09-07Director's details changed for Kamran Ahmed on 2022-09-06
2022-09-07CH01Director's details changed for Kamran Ahmed on 2022-09-06
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM 52 Brook Street London W1K 5DS United Kingdom
2022-07-27CH01Director's details changed for Kamran Ahmed on 2021-10-12
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2021-08-05CH01Director's details changed for Kamran Ahmed on 2021-08-05
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CH01Director's details changed for Kamran Ahmed on 2021-06-19
2021-02-18PSC07CESSATION OF SADRUDDIN HASHWANI AS A PERSON OF SIGNIFICANT CONTROL
2021-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASAN ALI HASHWANI
2020-12-18PSC07CESSATION OF MIDWINTER CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-18PSC04Change of details for Mr Sadruddin Hashwani as a person with significant control on 2020-11-18
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2019-07-05PSC04Change of details for Mr Sadruddin Hashwani as a person with significant control on 2017-01-02
2019-07-05PSC04Change of details for Mr Sadruddin Hashwani as a person with significant control on 2017-01-02
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-07-04PSC02Notification of Midwinter Capital Limited as a person with significant control on 2019-03-01
2019-07-04PSC02Notification of Midwinter Capital Limited as a person with significant control on 2019-03-01
2019-07-01PSC07CESSATION OF ROTHSCHILD & CO AS A PERSON OF SIGNIFICANT CONTROL
2019-07-01PSC07CESSATION OF ROTHSCHILD & CO AS A PERSON OF SIGNIFICANT CONTROL
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 16 Upper Woburn Place London WC1H 0AF
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-24AR0123/05/16 ANNUAL RETURN FULL LIST
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-04AR0123/05/15 ANNUAL RETURN FULL LIST
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0123/05/14 ANNUAL RETURN FULL LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-20AR0123/05/13 ANNUAL RETURN FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-13MG01Particulars of a mortgage or charge / charge no: 2
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21AR0123/05/12 ANNUAL RETURN FULL LIST
2011-06-13AR0123/05/11 ANNUAL RETURN FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0131/05/10 ANNUAL RETURN FULL LIST
2009-07-01363aReturn made up to 23/05/09; full list of members
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR RUSTOM KANGA
2008-08-29363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / KAMRAN AHMED / 15/10/2007
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / RUSTOM KANGA / 31/03/2008
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 18 HANOVER SQUARE LONDON W1S 1HX
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22288cSECRETARY'S PARTICULARS CHANGED
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA
2007-06-11363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-06-11288cSECRETARY'S PARTICULARS CHANGED
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 8 BAKER STREET LONDON W1U 3LL
2006-10-18225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2006-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-20363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-12-23288bDIRECTOR RESIGNED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW SECRETARY APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288bSECRETARY RESIGNED
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA
2005-10-31288bDIRECTOR RESIGNED
2005-10-24CERTNMCOMPANY NAME CHANGED PRINCE STREET NUMBER 67 LIMITED CERTIFICATE ISSUED ON 24/10/05
2005-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORIENT PETROLEUM (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORIENT PETROLEUM (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-13 Outstanding STAFFORDSHIRE COUNTY COUNCIL
RENT DEPOSIT DEED 2007-10-15 Outstanding WARNER ESTATE PROPERTY LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORIENT PETROLEUM (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ORIENT PETROLEUM (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORIENT PETROLEUM (UK) LIMITED
Trademarks
We have not found any records of ORIENT PETROLEUM (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORIENT PETROLEUM (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ORIENT PETROLEUM (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ORIENT PETROLEUM (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORIENT PETROLEUM (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORIENT PETROLEUM (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1