Company NameT.O.E (Trade Oil Equipment) Limited
DirectorRossella Bellizardi
Company StatusActive
Company Number02890293
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Rossella Bellizardi
Date of BirthJuly 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed24 January 1994(same day as company formation)
RoleManageress
Country of ResidenceEngland
Correspondence Address310 Lakes Innovation Centre
Lakes Road
Braintree
CM7 3AN
Director NameAntonakis Antoniades
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994
Appointment Duration3 days (resigned 24 January 1994)
RoleAccountant
Correspondence AddressH R House 447a High Road
North Finchley
London
N12 0AF
Secretary NameMrs Anna Antoniades
NationalityBritish
StatusResigned
Appointed21 January 1994
Appointment Duration3 days (resigned 24 January 1994)
RoleCompany Director
Correspondence Address637 Green Lanes
London
N8 0RE
Secretary NameSergio Bellizardi
NationalityBritish
StatusResigned
Appointed07 March 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 1997)
RoleCompany Director
Correspondence AddressVia Vetta Ditalia 19
Milano
20144
Italy
Secretary NameJennifer Mary Honey
NationalityBritish
StatusResigned
Appointed11 November 1997(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 December 1999)
RoleCompany Director
Correspondence Address3 Croftwell
Harpenden
Hertfordshire
AL5 1JG
Secretary NameMr Peter William Treganna
NationalityBritish
StatusResigned
Appointed03 December 1999(5 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Chatsworth Road
London
NW2 5QS
Secretary NameAPA Registrars Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address637 Green Lanes
London
N8 0RE

Location

Registered Address310 Lakes Innovation Centre
Lakes Road
Braintree
CM7 3AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£16,800
Cash£745
Current Liabilities£528

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

30 October 1997Delivered on: 5 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit in favour of la rapida S.A.for swiss francs 94,800.
Particulars: The sum of 115,000 canadian dollars together with interest accrued now or to be held by national westminster bank PLC on an account numbered 150/02/06351026 and earmarked or designated by reference to the company.
Outstanding

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
17 October 2023Registered office address changed from 310 310 Lakes Innovation Centre Lakes Road Braintree CM7 3AN England to 310 Lakes Innovation Centre Lakes Road Braintree CM7 3AN on 17 October 2023 (1 page)
17 October 2023Registered office address changed from 51 Baring Street London N1 3DS to 310 310 Lakes Innovation Centre Lakes Road Braintree CM7 3AN on 17 October 2023 (1 page)
25 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
10 April 2022Director's details changed for Mrs Rossella Bellizardi on 10 April 2022 (2 pages)
10 April 2022Change of details for Mrs Rossella Bellizardi as a person with significant control on 10 April 2022 (2 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
4 October 2021Administrative restoration application (3 pages)
4 October 2021Confirmation statement made on 24 January 2021 with no updates (2 pages)
27 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,000
(3 pages)
25 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
10 April 2012Register inspection address has been changed from 175 Chatsworth Road London NW2 5QS England (1 page)
10 April 2012Registered office address changed from 175 Chatsworth Road London NW2 5QS England on 10 April 2012 (1 page)
10 April 2012Register inspection address has been changed from 175 Chatsworth Road London NW2 5QS England (1 page)
10 April 2012Registered office address changed from 175 Chatsworth Road London NW2 5QS England on 10 April 2012 (1 page)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
7 February 2011Register inspection address has been changed from C/O Versec 39 Alma Road St Albans AL1 3AT (1 page)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
7 February 2011Register inspection address has been changed from C/O Versec 39 Alma Road St Albans AL1 3AT (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
20 July 2010Registered office address changed from 5 Coopers Court Folly Island Hertford SG14 1UB on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Coopers Court Folly Island Hertford SG14 1UB on 20 July 2010 (1 page)
20 July 2010Termination of appointment of Peter Treganna as a secretary (1 page)
20 July 2010Termination of appointment of Peter Treganna as a secretary (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Mrs Rossella Bellizardi on 24 January 2010 (2 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Director's details changed for Mrs Rossella Bellizardi on 24 January 2010 (2 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (9 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (9 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Registered office changed on 24/01/08 from: 5 coopers court folly island hertford SG14 1UB (1 page)
24 January 2008Registered office changed on 24/01/08 from: 5 coopers court folly island hertford SG14 1UB (1 page)
13 April 2007Registered office changed on 13/04/07 from: 19 pilgrims close london N13 4HK (1 page)
13 April 2007Registered office changed on 13/04/07 from: 19 pilgrims close london N13 4HK (1 page)
25 January 2007Return made up to 24/01/07; full list of members (2 pages)
25 January 2007Return made up to 24/01/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 January 2005Return made up to 24/01/05; full list of members (2 pages)
25 January 2005Return made up to 24/01/05; full list of members (2 pages)
21 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 February 2004Return made up to 24/01/04; full list of members (5 pages)
16 February 2004Return made up to 24/01/04; full list of members (5 pages)
15 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 February 2003Return made up to 24/01/03; full list of members (6 pages)
4 February 2003Return made up to 24/01/03; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 February 2002Return made up to 24/01/02; full list of members (6 pages)
2 February 2002Return made up to 24/01/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
20 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
24 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
12 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
10 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
9 February 1999Return made up to 24/01/99; full list of members (6 pages)
9 February 1999Return made up to 24/01/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 December 1997 (3 pages)
19 January 1999Accounts for a small company made up to 31 December 1997 (3 pages)
17 August 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 August 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 February 1998Return made up to 24/01/98; full list of members (6 pages)
20 February 1998Return made up to 24/01/98; full list of members (6 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997Secretary resigned (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 January 1997Return made up to 24/01/97; no change of members (4 pages)
30 January 1997Return made up to 24/01/97; no change of members (4 pages)
19 November 1996Full accounts made up to 31 December 1995 (11 pages)
19 November 1996Full accounts made up to 31 December 1995 (11 pages)
13 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
13 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
26 June 1995Full accounts made up to 31 December 1994 (12 pages)
26 June 1995Full accounts made up to 31 December 1994 (12 pages)
30 March 1995New secretary appointed (2 pages)
30 March 1995New secretary appointed (2 pages)
28 March 1995Director's particulars changed (2 pages)
28 March 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/95
(6 pages)
28 March 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/95
(6 pages)
28 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
24 January 1994Incorporation (21 pages)