STATE OIL LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 0TJ

Company number 04112423
Status Active
Incorporation Date 22 November 2000
Company Type Private Limited Company
Address PRAX HOUSE HORIZON BUSINESS VILLAGE, 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TJ
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Confirmation statement made on 22 November 2016 with updates; Registration of charge 041124230016, created on 21 January 2016. The most likely internet sites of STATE OIL LIMITED are www.stateoil.co.uk, and www.state-oil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Leatherhead Rail Station is 6.4 miles; to Feltham Rail Station is 7.7 miles; to Fulwell Rail Station is 8.1 miles; to Sunnymeads Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.State Oil Limited is a Private Limited Company. The company registration number is 04112423. State Oil Limited has been working since 22 November 2000. The present status of the company is Active. The registered address of State Oil Limited is Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey Kt13 0tj. . SOOSAIPILLAI, Arani is a Secretary of the company. BORNEO, Don Camillo Emilio is a Director of the company. SOOSAIPILLAI, Winston Sanjeevkumar is a Director of the company. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Director PROWSE, Roderick has been resigned. Director SOOSAIPILLAI, Arani has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
SOOSAIPILLAI, Arani
Appointed Date: 22 November 2000

Director
BORNEO, Don Camillo Emilio
Appointed Date: 01 September 2009
67 years old

Director
SOOSAIPILLAI, Winston Sanjeevkumar
Appointed Date: 22 November 2000
52 years old

Resigned Directors

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

Director
PROWSE, Roderick
Resigned: 09 July 2015
Appointed Date: 01 September 2009
77 years old

Director
SOOSAIPILLAI, Arani
Resigned: 01 April 2009
Appointed Date: 24 February 2005
52 years old

Nominee Director
WORLDFORM LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

Persons With Significant Control

Mr Winston Sanjeev Kumar Soosaipillai
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

STATE OIL LIMITED Events

06 Dec 2016
Group of companies' accounts made up to 29 February 2016
02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
02 Feb 2016
Registration of charge 041124230016, created on 21 January 2016
22 Dec 2015
Registration of charge 041124230015, created on 18 December 2015
21 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000,000

...
... and 72 more events
21 Dec 2000
Registered office changed on 21/12/00 from: c/o messrs siva palau & co 214 lampton road hounslow middlesex TW3 4EX
21 Dec 2000
New director appointed
18 Dec 2000
Secretary resigned
18 Dec 2000
Director resigned
22 Nov 2000
Incorporation

STATE OIL LIMITED Charges

21 January 2016
Charge code 0411 2423 0016
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Natixis
Description: Contains fixed charge…
18 December 2015
Charge code 0411 2423 0015
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: T/No.SF28633 for further details of properties charged…
13 August 2015
Charge code 0411 2423 0014
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 June 2015
Charge code 0411 2423 0013
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: T/No SF28633 please see image for details of further land…
8 August 2014
Charge code 0411 2423 0012
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No:SF28633. Please see image for details of further land…
16 March 2010
An omnibus guarantee and set-off agreement
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 September 2008
All asset debenture
Delivered: 19 September 2008
Status: Satisfied on 17 September 2014
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of first fixed and…
3 July 2008
Debenture
Delivered: 8 July 2008
Status: Satisfied on 17 September 2014
Persons entitled: Eurofactor (UK) Limited (the Financier)
Description: F/H property k/a hildenborough service station london road…
21 December 2007
Legal mortgage
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 8 horizon business village 1…
7 November 2007
Legal mortgage
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as worsted service station A11…
2 November 2007
Legal charge
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a hildenborough service station london road…
28 October 2005
Legal mortgage
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as lynwood service station 330 old…
26 May 2005
Legal mortgage
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H spring bank service station st annes road willenhall…
18 August 2003
Legal charge
Delivered: 21 August 2003
Status: Satisfied on 18 October 2013
Persons entitled: Shell U.K. Limited
Description: Worsted service station,worsted place,babraham,cambridge…
16 October 2001
Legal mortgage
Delivered: 24 October 2001
Status: Satisfied on 1 June 2005
Persons entitled: Hsbc Bank PLC
Description: Golding barn service station,henfield rd,small…
20 March 2001
Debenture
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…