Bp Oil Yemen Limited MIDDLESEX


Bp Oil Yemen started in year 1923 as Private Limited Company with registration number 00190435. The Bp Oil Yemen company has been functioning successfully for one hundred and one years now and its status is active. The firm's office is based in Middlesex at Chertsey Road. Postal code: TW16 7BP.

The firm has 2 directors, namely Duce G., Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 18 February 2019 and Duce G. has been with the company for the least time - from 11 December 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bp Oil Yemen Limited Address / Contact

Office Address Chertsey Road
Office Address2 Sunbury On Thames
Town Middlesex
Post code TW16 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00190435
Date of Incorporation Tue, 5th Jun 1923
Industry Wholesale of other fuels and related products
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Duce G.

Position: Director

Appointed: 11 December 2020

Andrew W.

Position: Director

Appointed: 18 February 2019

Sunbury Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Jonathan W.

Position: Director

Appointed: 16 March 2018

Resigned: 18 December 2019

Clive S.

Position: Director

Appointed: 16 March 2018

Resigned: 18 February 2019

Christopher E.

Position: Secretary

Appointed: 23 March 2009

Resigned: 30 June 2010

David G.

Position: Director

Appointed: 01 January 2009

Resigned: 16 March 2018

Aderemi L.

Position: Secretary

Appointed: 11 April 2005

Resigned: 23 March 2009

Yasin A.

Position: Secretary

Appointed: 19 February 2001

Resigned: 30 June 2010

David C.

Position: Director

Appointed: 01 April 1999

Resigned: 16 March 2018

Andrea T.

Position: Secretary

Appointed: 01 September 1997

Resigned: 11 April 2005

Christopher B.

Position: Director

Appointed: 07 May 1997

Resigned: 01 December 2000

Peter S.

Position: Director

Appointed: 01 February 1996

Resigned: 31 December 2008

Brian P.

Position: Secretary

Appointed: 09 February 1994

Resigned: 31 August 1997

John T.

Position: Director

Appointed: 09 July 1993

Resigned: 31 January 1996

Jorge T.

Position: Director

Appointed: 30 May 1993

Resigned: 30 May 1994

David W.

Position: Director

Appointed: 24 July 1992

Resigned: 07 May 1997

Gillian Y.

Position: Secretary

Appointed: 24 July 1992

Resigned: 09 February 1994

Beverley D.

Position: Director

Appointed: 24 July 1992

Resigned: 30 May 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Bp International Limited from Sunbury On Thames, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bp International Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00542515
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (23 pages)

Company search

Advertisements