Company NameGreen Oil International Limited
DirectorTariq Mohsin Malik
Company StatusActive
Company Number06555858
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Tariq Mohsin Malik
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 West End Avenue
Harrogate
North Yorkshire
HG2 9BY
Secretary NameMr Tariq Mohsin Malik
NationalityBritish
StatusCurrent
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 West End Avenue
Harrogate
North Yorkshire
HG2 9BY
Director NameMr Giuseppe Simeone
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia 5. Valdera 58
56032 Buti (Pi)
Italy

Location

Registered AddressSterling House 1 Sheepscar Court
Meanwood Road
Leeds
West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Tariq Mohsin Malik
50.00%
Ordinary A
50 at £1Mr Tariq Mohsin Malik
50.00%
Ordinary B

Financials

Year2014
Net Worth£194,071
Cash£3,604
Current Liabilities£2,013,661

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due26 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 October

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

19 November 2018Delivered on: 21 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 19 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
19 November 2018Delivered on: 19 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
19 November 2018Delivered on: 19 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
19 November 2018Delivered on: 19 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 March 2018Delivered on: 29 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
10 October 2017Delivered on: 27 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 October 2017Delivered on: 27 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 January 2014Delivered on: 8 January 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 January 2021Total exemption full accounts made up to 31 October 2019 (10 pages)
26 October 2020Previous accounting period shortened from 29 October 2019 to 28 October 2019 (1 page)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
7 November 2019Satisfaction of charge 065558580006 in full (4 pages)
7 November 2019Satisfaction of charge 065558580009 in full (4 pages)
7 November 2019Satisfaction of charge 065558580008 in full (4 pages)
7 November 2019Satisfaction of charge 065558580007 in full (4 pages)
7 November 2019Satisfaction of charge 065558580005 in full (4 pages)
30 October 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
23 October 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
24 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
9 May 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
6 December 2018Satisfaction of charge 065558580001 in full (1 page)
6 December 2018Satisfaction of charge 065558580002 in full (1 page)
6 December 2018Satisfaction of charge 065558580003 in full (1 page)
6 December 2018Satisfaction of charge 065558580004 in full (1 page)
21 November 2018Registration of charge 065558580009, created on 19 November 2018 (31 pages)
19 November 2018Registration of charge 065558580005, created on 19 November 2018 (23 pages)
19 November 2018Registration of charge 065558580006, created on 19 November 2018 (14 pages)
19 November 2018Registration of charge 065558580007, created on 19 November 2018 (14 pages)
19 November 2018Registration of charge 065558580008, created on 19 November 2018 (14 pages)
9 May 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
29 March 2018Registration of charge 065558580004, created on 27 March 2018 (23 pages)
12 February 2018Accounts for a small company made up to 31 October 2017 (8 pages)
27 October 2017Registration of charge 065558580003, created on 10 October 2017 (9 pages)
27 October 2017Registration of charge 065558580002, created on 10 October 2017 (11 pages)
27 October 2017Registration of charge 065558580002, created on 10 October 2017 (11 pages)
27 October 2017Registration of charge 065558580003, created on 10 October 2017 (9 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (8 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (8 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
25 May 2016Accounts for a small company made up to 31 October 2015 (5 pages)
25 May 2016Accounts for a small company made up to 31 October 2015 (5 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
13 January 2015Accounts for a small company made up to 31 October 2014 (5 pages)
13 January 2015Accounts for a small company made up to 31 October 2014 (5 pages)
30 April 2014Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
30 April 2014Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
8 January 2014Registration of charge 065558580001 (31 pages)
8 January 2014Registration of charge 065558580001 (31 pages)
12 August 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
12 August 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
29 January 2013Termination of appointment of Giuseppe Simeone as a director (1 page)
29 January 2013Termination of appointment of Giuseppe Simeone as a director (1 page)
21 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 May 2010Director's details changed for Mr Tariq Mohsin Malik on 4 April 2010 (2 pages)
28 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Tariq Mohsin Malik on 4 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Giuseppe Simeone on 4 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Giuseppe Simeone on 4 April 2010 (2 pages)
28 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Giuseppe Simeone on 4 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Tariq Mohsin Malik on 4 April 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 July 2009Return made up to 04/04/09; full list of members (4 pages)
23 July 2009Return made up to 04/04/09; full list of members (4 pages)
4 April 2008Incorporation (16 pages)
4 April 2008Incorporation (16 pages)