You are here: bizstats.co.uk > a-z index > D list

D1 Oils Trading Limited LONDON


D1 Oils Trading Limited was officially closed on 2022-12-13. D1 Oils Trading was a private limited company that was located at Unit C, 2Nd Floor, 16 Dufferin Street, London, EC1Y 8PD, ENGLAND. This company (formally started on 2003-01-22) was run by 2 directors.
Director Kevin M. who was appointed on 01 April 2016.
Director Per E. who was appointed on 01 April 2016.

The company was officially classified as "wholesale of other fuels and related products" (46719). According to the CH data, there was a name change on 2004-09-24, their previous name was D1 Oils. The most recent confirmation statement was filed on 2021-06-11 and last time the accounts were filed was on 31 December 2021. 2016-01-22 was the date of the most recent annual return.

D1 Oils Trading Limited Address / Contact

Office Address Unit C, 2nd Floor
Office Address2 16 Dufferin Street
Town London
Post code EC1Y 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04645184
Date of Incorporation Wed, 22nd Jan 2003
Date of Dissolution Tue, 13th Dec 2022
Industry Wholesale of other fuels and related products
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 25th Jun 2022
Last confirmation statement dated Fri, 11th Jun 2021

Company staff

Kevin M.

Position: Director

Appointed: 01 April 2016

Per E.

Position: Director

Appointed: 01 April 2016

Russel T.

Position: Director

Appointed: 01 April 2016

Resigned: 20 March 2017

Gordon T.

Position: Director

Appointed: 04 August 2014

Resigned: 31 March 2017

Nicholas M.

Position: Director

Appointed: 21 December 2011

Resigned: 04 August 2014

Steven R.

Position: Director

Appointed: 21 December 2011

Resigned: 29 March 2013

Martin J.

Position: Director

Appointed: 01 September 2010

Resigned: 21 December 2011

Marie E.

Position: Secretary

Appointed: 07 September 2009

Resigned: 28 October 2014

Benjamin G.

Position: Director

Appointed: 27 May 2008

Resigned: 27 August 2010

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 21 May 2008

Resigned: 07 September 2009

Christopher T.

Position: Director

Appointed: 13 December 2007

Resigned: 21 May 2008

Timothy D.

Position: Secretary

Appointed: 18 October 2007

Resigned: 21 May 2008

Richard G.

Position: Director

Appointed: 25 May 2006

Resigned: 13 December 2007

William C.

Position: Director

Appointed: 17 May 2006

Resigned: 31 March 2007

Richard G.

Position: Secretary

Appointed: 18 January 2006

Resigned: 18 October 2007

Elliott M.

Position: Director

Appointed: 19 July 2005

Resigned: 22 December 2008

Elliott M.

Position: Secretary

Appointed: 19 July 2005

Resigned: 18 January 2006

Stephen D.

Position: Director

Appointed: 19 July 2005

Resigned: 28 September 2007

Philip W.

Position: Director

Appointed: 14 October 2004

Resigned: 18 January 2006

Alex W.

Position: Secretary

Appointed: 14 January 2004

Resigned: 19 July 2005

Alex W.

Position: Director

Appointed: 14 January 2004

Resigned: 28 March 2006

Olwen S.

Position: Secretary

Appointed: 29 May 2003

Resigned: 14 January 2004

David S.

Position: Director

Appointed: 16 March 2003

Resigned: 22 June 2004

Mark Q.

Position: Director

Appointed: 16 March 2003

Resigned: 26 September 2005

Stephen D.

Position: Director

Appointed: 04 March 2003

Resigned: 08 April 2004

Neville H.

Position: Secretary

Appointed: 04 March 2003

Resigned: 29 May 2003

Neville H.

Position: Director

Appointed: 04 March 2003

Resigned: 29 May 2003

Andrew G.

Position: Director

Appointed: 04 March 2003

Resigned: 14 January 2004

Karl W.

Position: Director

Appointed: 04 March 2003

Resigned: 10 March 2008

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 22 January 2003

Resigned: 04 March 2003

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 22 January 2003

Resigned: 04 March 2003

People with significant control

Kevin M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Per E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Scb & Associates Limited

16 Dufferin Street, London, EC1Y 8PD, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 07859997
Notified on 28 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Scb Brokers Sa

17 Avenue De Perdtemps, Nyon, Switzerland

Legal authority Swiss Civil Code
Legal form Limited Company
Country registered Vaud, Switzerland
Place registered Vaud, Switzerland Commercial Register
Registration number Che 113.417.077
Notified on 12 September 2017
Nature of control: 75,01-100% shares

Neos Resources Plc

55 Gower Street, London, WC1E 6HQ, United Kingdom

Legal authority Companies Act
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05212852
Notified on 6 April 2016
Ceased on 28 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

D1 Oils September 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Net Assets Liabilities13 6802 036
Other
Accrued Liabilities Deferred Income5 4009 600
Administrative Expenses6 68911 644
Cash Cash Equivalents19 08013 736
Cash Cash Equivalents Cash Flow Value19 08013 736
Cash Receipts From Operating Activities48 029-5 344
Comprehensive Income Expense-13 378-23 288
Dividends Paid70 000-70 000
Dividends Paid To Owners Parent Classified As Financing Activities70 000 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss1 244-59
Income Expense Recognised Directly In Equity-70 000 
Net Cash Flows From Used In Financing Activities-70 000 
Net Cash Generated From Operations48 029-5 344
Number Shares Authorised1 0001 000
Number Shares Issued Fully Paid1 0001 000
Operating Profit Loss-6 689-11 644
Par Value Share 1
Profit Loss-6 689-11 644
Profit Loss Before Tax-6 689-11 644
Total Assets19 08013 736
Total Liabilities5 40011 700
Trade Creditors Trade Payables 2 100
Trade Other Payables5 40011 700
Audit Fees Expenses3 0003 500
Fees For Non-audit Services3 0004 500
Other Non-audit Services Fees1 5002 750
Taxation Compliance Services Fees1 5001 750

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 15th, July 2022
Free Download (21 pages)

Company search

Advertisements