OPET INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 9ER

Company number 03155798
Status Active
Incorporation Date 6 February 1996
Company Type Private Limited Company
Address 4TH FLOOR, 180, PICCADILLY, LONDON, ENGLAND, W1J 9ER
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 3,750,000 . The most likely internet sites of OPET INTERNATIONAL LIMITED are www.opetinternational.co.uk, and www.opet-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Opet International Limited is a Private Limited Company. The company registration number is 03155798. Opet International Limited has been working since 06 February 1996. The present status of the company is Active. The registered address of Opet International Limited is 4th Floor 180 Piccadilly London England W1j 9er. . KOSE, Taner is a Secretary of the company. EVRANDIR, Yavuz is a Director of the company. KOSE, Taner is a Director of the company. OZTURK, Ufuk is a Director of the company. Nominee Secretary MCELHINEY, Elizabeth has been resigned. Director ALPSU, Ismail Mufit has been resigned. Nominee Director BEATY-POWNALL, Michael Christopher has been resigned. Director OZTURK, Fikret has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KOSE, Taner
Appointed Date: 06 February 1996

Director
EVRANDIR, Yavuz
Appointed Date: 07 July 2003
71 years old

Director
KOSE, Taner
Appointed Date: 07 July 2003
61 years old

Director
OZTURK, Ufuk
Appointed Date: 01 January 2012
53 years old

Resigned Directors

Nominee Secretary
MCELHINEY, Elizabeth
Resigned: 06 February 1996
Appointed Date: 06 February 1996

Director
ALPSU, Ismail Mufit
Resigned: 10 February 2005
Appointed Date: 07 July 2003
64 years old

Nominee Director
BEATY-POWNALL, Michael Christopher
Resigned: 06 February 1996
Appointed Date: 06 February 1996
81 years old

Director
OZTURK, Fikret
Resigned: 01 January 2012
Appointed Date: 06 February 1996
76 years old

Persons With Significant Control

Opet Trade Bv
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

OPET INTERNATIONAL LIMITED Events

17 Feb 2017
Confirmation statement made on 6 February 2017 with updates
17 Sep 2016
Full accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,750,000

17 Dec 2015
Registration of charge 031557980023, created on 16 December 2015
01 Dec 2015
All of the property or undertaking has been released from charge 1
...
... and 88 more events
20 Feb 1996
Secretary resigned
20 Feb 1996
Director resigned
20 Feb 1996
Accounting reference date notified as 30/06
20 Feb 1996
Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100
06 Feb 1996
Incorporation

OPET INTERNATIONAL LIMITED Charges

16 December 2015
Charge code 0315 5798 0023
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank
Description: Contains fixed charge…
1 June 2012
Deed of pledge and assignment
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: All securities valuables claims documents relating to…
6 June 2011
Security deed
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Societe Generale
Description: By way of first fixed charge all present and future…
31 March 2011
Deed of assignment of receivables
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All receivables meaning all moneys due or owing to the…
31 March 2011
Letter of pledge
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All negotiable instruments and all produce and goods see…
31 March 2011
Letter of hypothecation
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All produce and goods and all bills of exchange drawn…
31 March 2011
General pledge agreement
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All paper securities, stocks, bonds, coupons of paper…
31 March 2011
Pledge of goods
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All goods, without exception held, at present or in future…
9 June 2009
General pledge agreement as security for third party commitments
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Credit Agricole (Suisse) S.A.
Description: All of the company's property shares securities and other…
9 June 2009
General deed of pledge of goods and assignment of claims
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Credit Agricole (Suisse) S.A.
Description: Any goods which in the direct or indirect possession of the…
10 August 2006
Master security agreement
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Natexis Banques Populaires
Description: By way of first fixed charge, all the undersigned's right…
14 December 2004
Rent deposit deed
Delivered: 22 December 2004
Status: Satisfied on 30 November 2015
Persons entitled: Independent Petroleum Group of Kuwait Limited
Description: All monies standing to the account.
3 October 2003
Deed of pledge and assignment
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Ing Belgium,Brussels
Description: All securities,valuables,claims,documents,monies or amounts…
17 September 2003
General deed of pledge of goods and assignment of claims
Delivered: 6 October 2003
Status: Outstanding
Persons entitled: Credit Agricole Indosuez (Suisse) Sa
Description: All the company's rights title and interest in and to any…
28 August 2003
Trade finance security agreement
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) S.A.
Description: Athe company has agreed irrevocably and absolutely and with…
27 January 2003
Deed of pledge and assignment
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: Bank Brussels Lambert S.A.
Description: All securities valuables claims documents relating to…
16 January 2003
Assignment
Delivered: 27 January 2003
Status: Outstanding
Persons entitled: Bank Brussels Lambert S.A.
Description: Any rights to the goods in relation to which the bank will…
16 January 2003
Deed of pledge and assignment
Delivered: 27 January 2003
Status: Satisfied on 30 November 2015
Persons entitled: Bank Brussels Lambert S.A.
Description: All securities valuables claims documents relating to…
14 March 2001
Security deposit deed
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Western Heritable Investment Company Limited
Description: £27,000.
14 March 2001
Security deposit deed
Delivered: 16 March 2001
Status: Satisfied on 25 November 2015
Persons entitled: Western Heritable Investments Limited
Description: Rent due under lease of 2ND floor james house babmaes…
28 February 2001
Trade finance security agreement
Delivered: 3 March 2001
Status: Outstanding
Persons entitled: United European Bank
Description: First priority security interest in and charge over all the…
4 January 2001
A general deed of pledge of goods and assignment of claims (as defined)
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: Credit Agricole Indosuez (Suisse) Sa
Description: Any goods which are currently or will be in the bank's…

Similar Companies

OPESLIFE LTD OPESUK LIMITED OPETAMCONE LIMITED OPETH LIMITED OPETINBASE LIMITED OPETRATTY LTD OPEWARE LIMITED