Background WavePink WaveYellow Wave

HENTY OIL LIMITED (01453260)

HENTY OIL LIMITED (01453260) is an active UK company. incorporated on 10 October 1979. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). HENTY OIL LIMITED has been registered for 46 years. Current directors include MCMICHAEL, Richard Donald.

Company Number
01453260
Status
active
Type
ltd
Incorporated
10 October 1979
Age
46 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
MCMICHAEL, Richard Donald
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENTY OIL LIMITED

HENTY OIL LIMITED is an active company incorporated on 10 October 1979 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). HENTY OIL LIMITED was registered 46 years ago.(SIC: 46719)

Status

active

Active since 46 years ago

Company No

01453260

LTD Company

Age

46 Years

Incorporated 10 October 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

HENTY SHIPPING SERVICES LIMITED
From: 10 October 1979To: 29 April 1994
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 5 October 2011To: 5 July 2024
Huskisson Dock No 1 Liverpool Docks Liverpool L3 0AT
From: 10 October 1979To: 5 October 2011
Timeline

26 key events • 1979 - 2023

Funding Officers Ownership
Company Founded
Oct 79
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Jul 20
Director Left
Nov 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 26 Aug 2011

MCMICHAEL, Richard Donald

Active
N.W. 41st Street, Miami33178
Born August 1962
Director
Appointed 01 Aug 2018

DARNELL, Stephen James

Resigned
55 Elwyn Drive, LiverpoolL26 0UX
Secretary
Appointed 07 Oct 1993
Resigned 22 Dec 1996

HENTY, Diane

Resigned
16 Goughs Lane, KnutsfordWA16 8QL
Secretary
Appointed 22 Dec 1996
Resigned 03 Apr 2009

HENTY, Rita Enid

Resigned
15 Ennerdale Drive, WarringtonWA6 7LF
Secretary
Appointed N/A
Resigned 07 Oct 1993

RB SECRETARIAT LIMITED

Resigned
Third Floor,, LondonEC2A 2RS
Corporate secretary
Appointed 03 Apr 2009
Resigned 26 Aug 2011

BEECHALL, Andrew

Resigned
Liverpool Docks, LiverpoolL3 0AT
Born May 1971
Director
Appointed 26 May 2017
Resigned 01 Jul 2020

BEECHALL, Andrew

Resigned
4 Hunt Close, WarringtonWA5 8FW
Born May 1971
Director
Appointed 03 Oct 2003
Resigned 03 Apr 2009

BIRNS, Ira Michael

Resigned
Sw 106 Street, Miami
Born September 1962
Director
Appointed 03 Apr 2009
Resigned 15 Mar 2010

BOLAN, Adrienne Beth, Svp, Treasurer

Resigned
Nw 41st Street, Maimi33178
Born December 1970
Director
Appointed 06 Sept 2011
Resigned 01 Aug 2018

COLE, Jonathan Robert

Resigned
Flat 21 56 Vincent Square, LondonSW1P 2NE
Born September 1947
Director
Appointed 03 Apr 2009
Resigned 15 Feb 2012

DECLARIS, Wade Nicholas

Resigned
Floor, LondonSW1E 6AJ
Born February 1958
Director
Appointed 04 Mar 2010
Resigned 26 May 2017

HENTY, Paul

Resigned
16 Goughs Lane, KnutsfordWA16 8QL
Born September 1949
Director
Appointed N/A
Resigned 23 Apr 2012

HENTY, Rita Enid

Resigned
15 Ennerdale Drive, WarringtonWA6 7LF
Born June 1950
Director
Appointed N/A
Resigned 07 Oct 1993

JOHNSON, Robert Leslie

Resigned
62 Buckingham Gate, LondonSW1E 6AJ
Born March 1969
Director
Appointed 26 May 2017
Resigned 30 Jun 2017

KEY, Anthony Miles

Resigned
Sidney Road, TwickenhamTW1 1JP
Born March 1966
Director
Appointed 15 Mar 2010
Resigned 19 Apr 2012

KLUEG, Steven Paul

Resigned
Woodcliff Ct, Charlotte
Born April 1968
Director
Appointed 15 Mar 2010
Resigned 28 Jul 2011

LAKE, Robert Alexander

Resigned
5845 Sw 99th Terrace, Miami
Born August 1971
Director
Appointed 03 Apr 2009
Resigned 15 Mar 2010

SALEEM, Aftab

Resigned
Nw 41st Street, Maimi33178
Born April 1965
Director
Appointed 15 Feb 2012
Resigned 26 May 2017

VELAZQUEZ, Carlos Manuel

Resigned
Nw 41st Street, Maimi33178
Born December 1965
Director
Appointed 15 Mar 2010
Resigned 26 May 2017

VIAN, Paul Thomas

Resigned
One Canada Square, LondonE14 5AB
Born January 1971
Director
Appointed 26 May 2017
Resigned 14 Nov 2023

WHITE, Christopher John

Resigned
Floor, LondonSW1E 6AJ
Born August 1965
Director
Appointed 19 Apr 2012
Resigned 13 Jun 2017

Persons with significant control

1

Blossom Yard, LondonE1 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Statement Of Companys Objects
6 February 2023
CC04CC04
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Resolution
7 December 2017
RESOLUTIONSResolutions
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
12 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Memorandum Articles
15 July 2009
MEM/ARTSMEM/ARTS
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
353353
Legacy
23 June 2009
225Change of Accounting Reference Date
Legacy
16 June 2009
225Change of Accounting Reference Date
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
403aParticulars of Charge Subject to s859A
Legacy
23 April 2009
225Change of Accounting Reference Date
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Resolution
23 April 2009
RESOLUTIONSResolutions
Auditors Resignation Company
23 April 2009
AUDAUD
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Full
22 February 2007
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 February 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 October 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 October 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 February 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Memorandum Articles
27 May 1998
MEM/ARTSMEM/ARTS
Resolution
27 May 1998
RESOLUTIONSResolutions
Resolution
27 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
16 January 1994
288288
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
14 May 1992
287Change of Registered Office
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
11 July 1991
363b363b
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Legacy
24 April 1990
88(2)R88(2)R
Legacy
5 January 1990
123Notice of Increase in Nominal Capital
Resolution
5 January 1990
RESOLUTIONSResolutions
Resolution
5 January 1990
RESOLUTIONSResolutions
Resolution
5 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Accounts With Accounts Type Full
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
26 February 1983
AAAnnual Accounts
Accounts With Made Up Date
11 November 1982
AAAnnual Accounts
Incorporation Company
10 October 1979
NEWINCIncorporation