Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIO PETROLEUM LIMITED
Company Information for

BIO PETROLEUM LIMITED

Unit 17, Mill Mead Industrial Centre, Mill Mead Road, London, N17 9QU,
Company Registration Number
03875505
Private Limited Company
Active

Company Overview

About Bio Petroleum Ltd
BIO PETROLEUM LIMITED was founded on 1999-11-11 and has its registered office in London. The organisation's status is listed as "Active". Bio Petroleum Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BIO PETROLEUM LIMITED
 
Legal Registered Office
Unit 17, Mill Mead Industrial Centre
Mill Mead Road
London
N17 9QU
Other companies in N12
 
Filing Information
Company Number 03875505
Company ID Number 03875505
Date formed 1999-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-01-28
Return next due 2025-02-11
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-08 17:10:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIO PETROLEUM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIO PETROLEUM LIMITED
The following companies were found which have the same name as BIO PETROLEUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIO PETROLEUM, L.L.C. PO BOX 3092 MCALLEN TX 78502 Active Company formed on the 2016-04-08

Company Officers of BIO PETROLEUM LIMITED

Current Directors
Officer Role Date Appointed
P.P.T. SECRETARIAL LIMITED
Company Secretary 1999-11-11
ANGELICA HULL
Director 1999-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIA-CHRISTIANA KASSINOU
Director 2013-01-16 2015-12-16
MILITSA PRASTITOU KONSTANTINOU
Director 2005-08-21 2013-01-16
ANTONIA MICHAIL
Director 1999-11-11 2007-03-09
PRASTITE EMILY
Director 1999-11-11 2005-08-21
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-11-11 1999-11-11
FIRST DIRECTORS LIMITED
Nominated Director 1999-11-11 1999-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
P.P.T. SECRETARIAL LIMITED HERMES PROPERTIES LIMITED Company Secretary 2004-11-15 CURRENT 2004-05-13 Dissolved 2015-03-16
P.P.T. SECRETARIAL LIMITED RO COMPANY LIMITED Company Secretary 2003-12-17 CURRENT 2003-12-17 Dissolved 2015-06-16
P.P.T. SECRETARIAL LIMITED INTERACTIVE RESPONSE SERVICES LIMITED Company Secretary 1998-07-28 CURRENT 1998-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM 49 Green Lanes London N16 9BU England
2024-02-15CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-22CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-20DISS40Compulsory strike-off action has been discontinued
2022-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-15CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-25DISS40Compulsory strike-off action has been discontinued
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-08AR0108/03/16 ANNUAL RETURN FULL LIST
2016-03-08CH01Director's details changed for Angelica Hull on 2016-03-01
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/16 FROM 869 High Road London N12 8QA
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-12AR0112/02/16 ANNUAL RETURN FULL LIST
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA-CHRISTIANA KASSINOU
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-19AR0119/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-30AR0117/12/13 ANNUAL RETURN FULL LIST
2013-08-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02CH01Director's details changed for Angelica Golubkov on 2013-01-16
2013-06-26AP01DIRECTOR APPOINTED MS. OLIVIA-CHRISTIANA KASSINOU
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MILITSA PRASTITOU KONSTANTINOU
2013-01-14AR0117/12/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0117/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-17AR0117/12/10 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0111/11/09 FULL LIST
2009-12-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P.P.T. SECRETARIAL LIMITED / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELICA GOLUBKOV / 09/12/2009
2009-07-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-01AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-03-14363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-13288bDIRECTOR RESIGNED
2006-12-04363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-11363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288bDIRECTOR RESIGNED
2004-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 869 HIGH ROAD LONDON, N12 8QA N12 8QA
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: SUITE 26451 72 NEW BOND STREET LONDON W1Y 9DD
2003-11-14363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-15363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-08363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
1999-12-30225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
1999-12-0688(2)RAD 12/11/99--------- £ SI 998@1=998 £ IC 2/1000
1999-11-26288aNEW DIRECTOR APPOINTED
1999-11-16288bSECRETARY RESIGNED
1999-11-16288aNEW DIRECTOR APPOINTED
1999-11-16288bDIRECTOR RESIGNED
1999-11-16288aNEW DIRECTOR APPOINTED
1999-11-16288aNEW SECRETARY APPOINTED
1999-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIO PETROLEUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings1998-04-06
Fines / Sanctions
No fines or sanctions have been issued against BIO PETROLEUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIO PETROLEUM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due After One Year 2012-01-01 £ 1,268,361
Non-instalment Debts Due After5 Years 2012-01-01 £ 1,268,361

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIO PETROLEUM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Current Assets 2012-01-01 £ 5,728
Debtors 2012-01-01 £ 5,728
Fixed Assets 2012-01-01 £ 542,989
Shareholder Funds 2012-01-01 £ 719,644

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIO PETROLEUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIO PETROLEUM LIMITED
Trademarks
We have not found any records of BIO PETROLEUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIO PETROLEUM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BIO PETROLEUM LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BIO PETROLEUM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBIO PETROLEUM LIMITEDEvent Date1998-04-06
A Meeting of the Creditors of the above-named Company has been summoned by the Liquidator, pursuant to section 146 of the Insolvency Act 1986, for the purpose of having laid before them an account showing how the winding-up has been conducted and the Companys property disposed of and granting the release of the Liquidator. The Meeting will be held at 11 a.m., on Thursday, 30th April 1998, at the offices of BN Jackson Norton, 1 and 2 Raymond Buildings, Grays Inn, London WC1R 5BZ. Proxies to be used at the Meeting must be lodged with the Liquidator at the above address not later than 12 noon, on Wednesday, 29th April 1998, together with a completed proof of debt form if one has not already been lodged. S. A. Jackson, Liquidator 30th March 1998.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIO PETROLEUM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIO PETROLEUM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.