PRIVATE OIL HOLDINGS OMAN LIMITED

SHELL CENTRE, LONDON, SE1 7NA

Company Number: 00329973
Incorporation date: 19-Jul-1937
Status: Active
Entity type: Private Limited Company

SIC codes:
46719 Wholesale of other fuels and related products





SUMMARY

This company is 86.8 years old and is currently active. It is controlled by The Shell Petroleum Company Limited. The company has positive equity (net assets) of GBP 61.6 thousand which has decreased from the previous year's figure of GBP 61.6 thousand. The latest reported revenue figure is GBP 2.2 million which is similar to the previous year's figure of GBP 2.2 million. The company has 11 active officers (directors or partners) who are or were officers of 1 other company. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 2,242,698
31-Dec-2018 GBP 2,169,539
31-Dec-2017 GBP 2,067,578
31-Dec-2016 GBP 2,031,466
31-Dec-2015 GBP 1,942,209
31-Dec-2014 GBP 2,052,650


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 1,643,810 36,353 25,205 61,558
31-Dec-2018 GBP 1,597,459 36,353 25,205 61,558
31-Dec-2017 GBP 1,563,031 36,353 25,205 61,558
31-Dec-2016 GBP 1,544,606 36,353 25,205 61,558
31-Dec-2015 GBP 1,380,600 36,353 25,205 61,558
31-Dec-2014 GBP 1,145,860 36,353 25,205 61,558

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Murat Kamil VANLIOGLU 01 Jan 2019 31 May 2022 0 - 1
Resigned Willem VAN DER LANDE 20 Jun 2017 01 Jan 2019 0 - 1
Resigned Murray Ralph DONE 14 Dec 2012 14 Jun 2017 0 - 1
Resigned Julian Paul HICKS 04 Nov 2007 01 Jan 2013 0 - 2
Resigned Reinier NIJMEIJER 05 Oct 2004 04 Nov 2007 0 - 3
Resigned Fatma Masoud AL-KHARUSI 03 Nov 1995 05 Oct 2004 0 - 2
Resigned Nicholas Peter PETTINATI 01 Nov 1995 1 - 4

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Vitoon CHAISOMBOONPAN 01 Oct 2023 Director Thai 1 - 00 (0.0%)
Active Maria Teresa RIBEIRO 01 Oct 2023 Director Portuguese 1 - 00 (0.0%)
Active Julien POUGET 01 Sep 2023 Director French 1 - 00 (0.0%)
Active Delaram HORMOZASTARABADY 01 Sep 2023 Director Swedish 1 - 00 (0.0%)
Active Manavala Kalyana SUNDARAM 01 Mar 2023 Director Indian 1 - 00 (0.0%)
Active Gulmira UTEGENOVA 01 Jan 2023 Director Kazakh 1 - 00 (0.0%)
Active Eric Bennett GREENLEE 14 Mar 2022 Director American 1 - 00 (0.0%)
Active Sergio Fabian GIORGI 16 Jan 2022 Director Italian 1 - 00 (0.0%)
Resigned Ralph Marie Joseph Jeanette WETZELS 28 Oct 2021 01 Mar 2023 Director Dutch 0 - 10 (0.0%)
Active Fakher Abdurrahim BADER 28 Oct 2021 Director American 1 - 00 (0.0%)
Resigned Laurent VIVIER 01 Jun 2021 01 Sep 2023 Director French 0 - 10 (0.0%)
Active Majan Mohamed Redha Ali AL ABDULLATIF 08 Mar 2021 Director Omani 1 - 00 (0.0%)
Resigned Komson TACHAPANICH 08 Mar 2021 01 Oct 2023 Director Thai 0 - 10 (0.0%)
Resigned Steven Robert PHIMISTER 08 Mar 2021 01 Jun 2021 Oil Company Executive British 0 - 60 (0.0%)
Resigned Jeroen HUIJSMANS 07 Jun 2020 25 Oct 2021 Director Dutch 0 - 10 (0.0%)
Resigned Zoe Alexandra YUJNOVICH 27 Mar 2020 04 Mar 2021 Director Australian 0 - 10 (0.0%)
Resigned Ronan HUITRIC 30 Sep 2019 16 Jan 2022 Director French 0 - 10 (0.0%)
Resigned Arien RITSKES 30 Sep 2019 14 Mar 2022 Director Dutch 0 - 10 (0.0%)
Resigned Timo TJAN 30 Sep 2019 08 Mar 2021 Director Dutch 0 - 10 (0.0%)
Resigned Intisaar Hamood Issa AL KINDY 17 Jun 2019 08 Mar 2021 Director Omani 0 - 10 (0.0%)
Resigned Gerhardhus Johannes Maria SCHOTMAN 01 Sep 2018 27 Mar 2020 Vice President Joint Venture Excellence Dutch 0 - 10 (0.0%)
Resigned Timo TJAN 01 May 2018 31 Aug 2018 Commercial Manager Dutch 0 - 10 (0.0%)
Resigned Jennifer DEBRAUWER 01 May 2018 30 Sep 2019 Finance Manager Dutch 0 - 10 (0.0%)
Active Walid ABDUL HADY HAMAD 18 Dec 2017 Oil Company Executive Dutch 1 - 10 (0.0%)
Resigned Yves Jean Henri LE BAIL 15 Dec 2017 30 Sep 2019 Total Country Chair In Oman French 0 - 10 (0.0%)
Resigned Mohammed Khalid SARDAR 11 Sep 2017 25 Oct 2021 Nov Asset Manager British 0 - 20 (0.0%)
Resigned Dirk Anne BENSCHOP 14 Jun 2017 19 Apr 2018 Oil Company Executive Dutch 0 - 20 (0.0%)
Resigned Karim CHAOUCHE 02 Sep 2016 02 Apr 2020 Vice-President Country Delegate Qatar & Oman French 0 - 10 (0.0%)
Resigned Elias KASSIS 02 Sep 2016 02 Apr 2020 Vice President North Africa French 0 - 10 (0.0%)
Resigned Sami Monir Amin ISKANDER 17 Feb 2016 31 Mar 2019 Oil Company Executive French 14 - 160 (0.0%)
Resigned Frank Hendrikus LEMMINK 31 Dec 2014 18 Dec 2017 Oil Company Executive Dutch 0 - 31 (33.3%)
Resigned Elaine, Dr LEITH 12 Jun 2014 15 Sep 2017 Shell Shareholder Representative Adviser British 0 - 20 (0.0%)
Resigned Catherine GRASSET 24 Jan 2014 02 Sep 2016 Vice President French 0 - 10 (0.0%)
Resigned Stephane MICHEL 21 Jan 2014 01 Jun 2021 President French 0 - 10 (0.0%)
Resigned Christopher Mark BREEZE 14 Jan 2014 30 Sep 2019 Oil Company Executive British 0 - 10 (0.0%)
Resigned Mohammed ZAKI 01 Oct 2013 15 Dec 2017 Managing Director French 0 - 10 (0.0%)
Resigned Murray Ralph DONE 14 Dec 2012 14 Jun 2017 Oil Company Executive British 0 - 10 (0.0%)
Resigned De La Rey VENTER 14 Dec 2012 17 Feb 2016 Oil Company Executive South African 0 - 10 (0.0%)
Resigned Massimo DE MAURO 01 Aug 2012 21 Jan 2014 Vice President United Arab Emirates & Oman Italian 0 - 72 (28.6%)
Resigned Mark Milford Power CARNE 08 Sep 2010 01 Jan 2013 None British 0 - 10 (0.0%)
Resigned Arnaud Francis Pierre Philippe BREUILLAC 01 Jul 2010 21 Jan 2014 President Middle East French 0 - 42 (50.0%)
Resigned Xavier PREEL 01 Jan 2010 31 Oct 2010 Vice President Middle East French 0 - 10 (0.0%)
Resigned Bertrand HUILLARD 14 Sep 2009 01 Oct 2013 Total Representative French 0 - 10 (0.0%)
Resigned Devin Michael GARRITY 09 Sep 2009 01 May 2014 General Manager United States 0 - 10 (0.0%)
Resigned John Andrew BLASCOS 09 Sep 2009 14 Jan 2014 General Manager British 0 - 10 (0.0%)
Resigned Jonathan Richard OSBORNE 09 Sep 2009 31 Dec 2014 Accountant British 0 - 10 (0.0%)
Resigned Alison Jane Patricia GOLIGHER 01 Nov 2008 09 Sep 2009 Vp Technical British 0 - 10 (0.0%)
Resigned Andrew Berkeley VAUGHAN 04 Nov 2007 01 Nov 2008 Vice President British 0 - 10 (0.0%)
Resigned Cornelis Christiaan UIJLENHOED 04 Nov 2007 09 Sep 2009 Vp Finance Upstream Dutch 0 - 10 (0.0%)
Resigned Julian Paul HICKS 04 Nov 2007 01 Jan 2013 Associate General Council British 0 - 20 (0.0%)
Resigned Frederic LINSIG 01 Sep 2007 01 Aug 2012 Total Oman Co-Ordinator French 0 - 10 (0.0%)
Resigned Ladislas PASZKIEWICZ 14 Feb 2007 30 Jun 2010 Total Sa President Middle East French 0 - 10 (0.0%)
Resigned Albert Johan VAN DER STEENSTRATEN 16 Jan 2006 04 Nov 2007 Oil Company Executive Dutch 0 - 20 (0.0%)
Resigned Jean Claude FARINA 12 Oct 2005 14 Sep 2009 Total Representative French 0 - 10 (0.0%)
Resigned Bernard Maurice Armand CLEMENT 18 Jul 2005 31 Dec 2009 Vice President Middle East French 0 - 30 (0.0%)
Resigned Raoul Mario RESTUCCI 15 May 2005 08 Sep 2010 Exec Vp Ep British 0 - 10 (0.0%)
Resigned Herve DEWAELE 02 Dec 2004 31 Aug 2007 Oman Co Ordinator French 0 - 10 (0.0%)
Resigned Erik NIJDAM 05 Oct 2004 01 Mar 2010 Shareholder Advisor Dutch 0 - 10 (0.0%)
Resigned Reinier NIJMEIJER 05 Oct 2004 04 Nov 2007 Regional Legal Director Dutch 0 - 31 (33.3%)
Resigned Fernando Barata ALVES 14 Apr 2004 01 Jan 2023 Oil Company Executive Portuguese 0 - 10 (0.0%)
Resigned Ron VAN DEN BERG 01 Nov 2003 15 May 2005 Oil Company Executive Dutch 0 - 10 (0.0%)
Resigned Andrew William WOOD 14 Oct 2003 09 Sep 2009 Oil Co Executive British 0 - 20 (0.0%)
Resigned Maarten WETSELAAR 14 Oct 2003 16 Jan 2006 Oil Company Executive Dutch 0 - 31 (33.3%)
Resigned Antonio Jose, Dr COSTA SILVA 14 Oct 2003 04 Mar 2021 Director Portuguese 0 - 32 (66.7%)
Resigned Pierre OLINGER 14 Oct 2003 02 Dec 2004 Business Dev Mgr Luxembourg 0 - 10 (0.0%)
Resigned Dan ANTHEUNIS 14 May 2003 05 Oct 2004 Oil Company Executive Netherlands 0 - 10 (0.0%)
Resigned John Mclaren MALCOLM 01 Nov 2002 04 Nov 2007 Oil Co Executive British 0 - 10 (0.0%)
Resigned Lynda Anne ARMSTRONG 10 Sep 2002 05 Oct 2004 Oil Company Executive British 0 - 10 (0.0%)
Resigned Eduardo MARCAL GRILO 05 Aug 2002 04 Nov 2014 Oil Co Executive Portuguese 0 - 10 (0.0%)
Resigned Philippe BOISSEAU 04 Mar 2002 14 Feb 2007 Oil Co Executive French 0 - 10 (0.0%)
Resigned Paul MANN 26 Feb 2002 14 Oct 2003 Oil Co Executive British 0 - 10 (0.0%)
Resigned Francois TRIBOT LASPIERE 01 Sep 2001 12 Oct 2005 Oil Company Executive French 0 - 10 (0.0%)
Resigned Jean-Luc PORCHERON 04 Oct 2000 18 Jul 2005 Oil Company Executive French 0 - 10 (0.0%)
Resigned Eric PHULPIN 08 Mar 2000 14 Oct 2003 Oil Company Executive French 0 - 10 (0.0%)
Resigned Patrick Francois Louis RAMBAUD 08 Mar 2000 04 Mar 2002 President French 0 - 32 (66.7%)
Resigned John Michael CROCKER 20 Jan 2000 14 Sep 2003 Oil Company Executive British 0 - 41 (25.0%)
Resigned Stephen Alexander KERSLEY 17 Jan 2000 14 Oct 2003 Oil Company Executive British 0 - 81 (12.5%)
Resigned Steven James OLLEREARNSHAW 21 Jul 1999 01 Nov 2002 Oil Company Executive British 0 - 10 (0.0%)
Resigned Jeroen Martien PETERS 21 Jul 1999 14 May 2003 Oil Company Executive Netherlands 0 - 10 (0.0%)
Resigned Jacobus Cornelis RUITENBEEK 21 Jul 1999 10 Sep 2002 Oil Co Executive Dutch 0 - 10 (0.0%)
Resigned Emilio Rui VILAR 21 Jan 1999 04 Nov 2014 Oil Co Executive Portuguese 0 - 42 (50.0%)
Resigned Luis Antonio Gomes MORENO 07 Oct 1998 14 Apr 2004 Oil Company Executive Portuguese 0 - 10 (0.0%)
Resigned Jerome BOURCERET 01 Sep 1998 01 Sep 2001 Oil Co Executive French 0 - 10 (0.0%)
Resigned Charles Hugh Easton WATSON 07 Oct 1997 20 Jan 2000 Oil Company Executive British 0 - 20 (0.0%)
Resigned Michel VIROTTE DUCHARME 19 Jul 1996 31 Jul 2003 Director French 0 - 32 (66.7%)
Resigned Antonio COSTA E SILVA 17 Jul 1996 01 Apr 1998 Director Portuguese 0 - 10 (0.0%)
Resigned Philippe VALLAUD 04 Jul 1996 08 Mar 2000 Oil Company Executive Frenchh 0 - 10 (0.0%)
Resigned Anthony Charles Philip ALLWRIGHT 02 May 1996 21 Jul 1999 Oil Company Executive British 0 - 10 (0.0%)
Resigned Neil Lewis WATTS 13 Feb 1996 07 Oct 1997 Oil Company Executive British 0 - 30 (0.0%)
Resigned Henricus Josephus Maria ROELS 13 Feb 1996 01 Jul 1998 Oil Company Executive Netherlands 0 - 113 (27.3%)
Resigned Engelhardt Marinus ROBBE 24 Jan 1996 17 Jan 2000 Oil Company Executive Netherlands 0 - 184 (22.2%)
Resigned Philippe ROY 24 Jan 1996 01 Sep 1998 Oil Company Executive French 0 - 10 (0.0%)
Resigned Patrick DE GENEVRAYE 24 Jan 1996 04 Oct 2000 Oil Company Executive French 0 - 10 (0.0%)
Resigned Fatma Masoud AL-KHARUSI 03 Nov 1995 05 Oct 2004 Oil Company Executive Omani 0 - 20 (0.0%)
Resigned Mattias, Dr BICHSEL 03 Nov 1995 21 Jul 1999 Oil Company Executive Swiss 0 - 10 (0.0%)
Resigned Peter Alfred MENDHAM 26 Apr 1995 19 Jul 1996 Oil Company Executive British 0 - 42 (50.0%)
Resigned Brian James WARD 01 Nov 1994 21 Jul 1999 Oil Company Executive British 0 - 10 (0.0%)
Resigned John Allton COLLIGAN 13 Jun 1994 13 Feb 1996 Director British 0 - 20 (0.0%)
Resigned Antonio Arruda, Professor FERRER CORREIA 21 Sep 1993 21 Jan 1999 Professor Of Law Portuguese 0 - 42 (50.0%)
Resigned Andrew William WOOD 14 Sep 1993 03 Nov 1995 Oil Company Executive British 0 - 41 (25.0%)
Resigned James Matheson SMITH 14 Dec 1992 12 Mar 1998 Oil Company Executive British 0 - 289 (32.1%)
Resigned Maarten Nicolaas Arie WINK 01 Oct 1992 02 May 1996 Oil Company Executive Dutch 0 - 10 (0.0%)
Resigned Malcolm Arthur BRINDED 01 Oct 1992 14 Sep 1993 Oil Company Executive British 0 - 151 (6.7%)
Resigned Christopher Gabriel Jean-Marie JACQUIN DE MARGERIE 08 Mar 2000 Executive Vice President French 0 - 30 (0.0%)
Resigned Micael GULBENKIAN 07 Oct 1998 Company Executive Portuguese 0 - 32 (66.7%)
Resigned Henrik August MERLE 01 Nov 1994 Executive Director Netherlands 0 - 10 (0.0%)
Resigned Ferdinand Anton BERGER 13 Feb 1996 Oil Company Executive Dutch 0 - 72 (28.6%)
Resigned Robert Monroe SPRAGUE 13 Jun 1994 Oil Company Executive American 0 - 40 (0.0%)
Resigned William Reginald Norman FLOWER 26 Apr 1995 Company Executive British 0 - 52 (40.0%)
Resigned Jean DUVAL 24 Jan 1996 Oil Company Executive French 0 - 10 (0.0%)
Resigned Antonio Gil Baptista DE SOUSA 19 Jul 1996 Oil Company Executive Portugeuse 0 - 10 (0.0%)
Resigned Roger Howard PATEY 13 Feb 1996 Oil Company Executive British 0 - 20 (0.0%)
Resigned Jose De Azeredo, Dr PERDIGAO 10 Sep 1993 Lawyer Portuguese 0 - 42 (50.0%)
Resigned Pieter Adriaan Cornelis DE RUITER 01 Oct 1992 Coil Company Executive Netherlands 0 - 10 (0.0%)
Resigned David Graham TURNER 14 Dec 1992 Oil Company Executive British 0 - 94 (44.4%)
Resigned Nicholas Peter PETTINATI 01 Nov 1995 Oil Company Executive British 1 - 42 (40.0%)
Number of active directors: 11
Average tenure of active directors: 1.9 years
Average tenure of resigned directors: 3.3 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
PRIVATE OIL HOLDINGS OMAN LIMITED (00329973) - Active
IOCL EXPLORATION AND PRODUCTION OMAN LIMITED (00732361) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2021-06-032020-05-052019-08-122018-07-102017-05-16
THE SHELL PETROLEUM COMPANY LIMITED?1 ORDINARY SHARE11,035,584
85%
11,035,584
85%
11,035,584
85%
11,035,584
85%
11,035,584
85%
TOTAL S.A.?1 ORDINARY SHARE1,298,304
10%
1,298,304
10%
1,298,304
10%
1,298,304
10%
1,298,304
10%
PTTEP OMAN E&P CORPORATION?1 ORDINARY SHARE649,152
5%
0
0%
0
0%
0
0%
0
0%
PARTEX (OMAN) CORPORATION?1 ORDINARY SHARE0
0%
649,152
5%
649,152
5%
649,152
5%
649,152
5%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

PRIVATE OIL HOLDINGS OMAN LIMITED

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2021-07-01 2021-12-31 % % 53344
2021-01-01 2021-06-30 % % 47205
2020-07-01 2020-12-31 % % 42068
2020-01-01 2020-06-30 % % 35067
2019-07-01 2019-12-31 % % 26660
2019-01-01 2019-06-30 % % 20090
2018-07-01 2018-12-31 % % 10984
2018-01-01 2018-06-30 % % 4893


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 46719 Wholesale of other fuels and related products)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
THE SHELL COMPANY OF THAILAND LIMITED SHELL CENTRE, LONDON, SE1 7NA 00130588 2019-12-31 135,854,782 2,651,392
BP INTERNATIONAL LIMITED CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP 00542515 2017-12-31 47,116,000,000 2,732,000,000 70100-Activities of head offices
GREENERGY FUELS LIMITED 198 HIGH HOLBORN, LONDON, WC1V 7BD 04058825 2017-12-31 10,617,458,000 10,492,000 82990-Other business support service activities not elsewhere classified
CERTAS ENERGY UK LIMITED 1ST FLOOR ALLDAY HOUSE, WARRINGTON ROAD, BIRCHWOOD, UNITED KINGDOM, WA3 6GR 04168225 2018-03-31 3,716,818,000 -14,560,000
SK ENERGY EUROPE LIMITED 20 NORTH AUDLEY STREET, LONDON, UNITED KINGDOM, W1K 6WE 04138778 2017-12-31 3,454,119,000 -7,491,000 50200-Sea and coastal freight water transport
BNK (UK) LIMITED SALATIN HOUSE, 19 CEDAR ROAD, SUTTON, SURREY, SM2 5DA 06527449 2012-12-31 3,452,512,000 1,521,000
CHEVRON PRODUCTS UK LIMITED 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HA 03600726 2017-12-31 2,686,166,000 -11,018,000
EXXONMOBIL GAS MARKETING EUROPE LIMITED ERMYN HOUSE, ERMYN WAY, LEATHERHEAD, SURREY, ENGLAND, KT22 8UX 02517230 2017-12-31 2,387,000,000 5,000,000
PRIVATE OIL HOLDINGS OMAN LIMITED SHELL CENTRE, LONDON, ENGLAND, SE1 7NA 00329973 2017-12-31 2,067,578,000 0
PETROINEOS FUELS LIMITED THE ADELPHI 1-11, JOHN ADAM STREET, LONDON, UNITED KINGDOM, WC2N 6HT 07003774 2017-12-31 2,020,900,000 47,000,000
MABANAFT LIMITED MYO 2ND FLOOR, 123 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6DE 02960732 2017-12-31 1,482,190,000 5,670,000 82990-Other business support service activities not elsewhere classified
UK FUELS LIMITED EUROCARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, CHESHIRE, CW1 6EG 02212080 2018-03-31 1,379,156,000 23,011,000
VIVO ENERGY NAMIBIA LIMITED 23 LOWER BELGRAVE STREET, LONDON, ENGLAND, SW1W 0NT 01214315 2017-06-30 1,360,339,000 26,354,000
SHELL COMPANY OF TURKEY LIMITED(THE) SHELL CENTRE, LONDON, SE1 7NA 00188307 2017-12-31 752,194,000 89,337,000
CORONA GAS MANAGEMENT LIMITED BUILDING 2 LEVEL 2, CROXLEY PARK, WATFORD, UNITED KINGDOM, WD18 8YA 02879748 2018-03-31 467,706,195 2,080,805
SOUTH HOOK GAS COMPANY LTD. LEVEL 28, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG 04963083 2018-12-31 445,035,000 -33,018,000
CALOR GAS LIMITED ATHENA HOUSE, ATHENA DRIVE TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RL 00303703 2017-12-30 422,600,000 53,900,000
CORAL OIL COMPANY LIMITED(THE) C/O RWK GOODMAN LLP, 69 CARTER LANE, LONDON, ENGLAND, EC4V 5EQ 00203333 2017-12-31 375,055,000 1,064,000
LIBYA OIL ETHIOPIA LIMITED 2 NEW BAILEY, 6 STANLEY STREET, SALFORD, MANCHESTER, UNITED KINGDOM, M3 5GS 00243842 2017-12-31 374,643,356 1,743,454 46750-Wholesale of chemical products
47300-Retail sale of automotive fuel in specialised stores
BP MARINE LIMITED CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP 01214291 2017-12-31 317,815,000 7,883,000
AIR BP LIMITED CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP 01150609 2017-12-31 197,652,000 26,092,000
HIGHLAND FUELS LIMITED 2 MARISCHAL SQUARE, BROAD STREET, ABERDEEN, SCOTLAND, AB10 1DQ SC032343 2017-12-31 193,866,898 1,476,536
WEX EUROPE SERVICES LIMITED 7TH FLOOR, HYPHEN BUILDING, 75 MOSLEY STREET, MANCHESTER, ENGLAND, M2 3HR 08284241 2014-12-31 171,746,000 -10,787,000
CENTRICA ENERGY LIMITED MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD 02877398 2017-12-31 88,238,000 52,586,000 82990-Other business support service activities not elsewhere classified
CPL DISTRIBUTION LIMITED WESTTHORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, S21 1TZ 00544782 2018-03-31 85,211,000 1,469,000 47990-Other retail sale not in stores, stalls or markets
BP EASTERN MEDITERRANEAN LIMITED CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP 02239062 2017-12-31 75,832,531 -825,042 50200-Sea and coastal freight water transport
OILFAST LIMITED FUEL DEPOT, NETHAN STREET, MOTHERWELL, SCOTLAND, ML1 3TF SC453328 2018-06-30 70,651,857 0
HINGLEY & CALLOW OILS LIMITED SEVERN HOUSE, SANDY LANE INDUSTRIAL ESTATE, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 9QB 00955492 2018-06-30 60,096,733 0 47300-Retail sale of automotive fuel in specialised stores
T.W. SCOTT & SONS (FUELS) LIMITED 51,CURR ROAD,, BERAGH,, CO.TYRONE, BT79 0UW NI017420 2017-12-31 56,048,230 0
FUEL OILS (HOLDINGS) LIMITED UNIT 3-4 BURNETT ROAD, DARENT INDUSTRIAL PARK, ERITH, KENT, UNITED KINGDOM, DA8 2LG 01708836 2017-09-30 53,721,969 0
WEBER-STEPHEN PRODUCTS (U.K.) LIMITED 10TH FLOOR THE METRO BUILDING, 1 BUTTERWICK, LONDON, W6 8DL 03518831 2017-09-30 25,357,164 0
TINCKNELL FUELS LIMITED CATHEDRAL VIEW OFFICES, 19 WOOKEY HOLE ROAD, WELLS, SOMERSET, BA5 2BT 01081952 2018-04-30 25,226,645 0
KINCH FUEL OILS LIMITED REDWAY, HORNBURY HILL, MINETY, MALMESBURY WILTS, SN16 9QH 01492318 2018-07-31 14,888,073 0
OPIE OILS LIMITED THE FUEL DEPOT CARDREW INDUSTRIAL ESTATE, CARDREW WAY, REDRUTH, CORNWALL, TR15 1SS 02993088 2018-04-30 8,820,303 0
WESTERN BIO-ENERGY (FUELS) LIMITED WESTERN BIO ENERGY LTD, LONGLAND LANE, PORT TALBOT, WEST GLAMORGAN, WALES, SA13 2NR 05210135 2018-03-31 5,416,512 0
SMASTY LTD PALLISER HOUSE SECOND FLOOR, PALLISER ROAD, LONDON, ENGLAND, W14 9EB 08406138 2018-02-28 999,258 0 46750-Wholesale of chemical products
46760-Wholesale of other intermediate products
70229-Management consultancy activities other than financial management
WISE OIL COMPANY LTD 170 MONEYREA ROAD, MONEYREA, NEWTOWNARDS, COUNTY DOWN, NORTHERN IRELAND, BT23 6BH NI633518 2018-09-30 138,366 0
ACW LOGISTICS LIMITED 1 FERNWOOD, NORTON, RUNCORN, CHESHIRE, UNITED KINGDOM, WA7 6UT 10399099 2017-09-30 41,816 0
OILTECH LUBRICANTS LIMITED 191 STATION ROAD, SHOTTS, ML7 4BA SC078712 2018-04-30 0 0
NETHAN HOLDINGS LIMITED , , C/O OILFAST LTD, NETHAN STREET, MOTHERWELL, , SCOTLAND, ML1 3TF SC634664 0000-00-00 0 0
RADIUS PAYMENT SOLUTIONS LIMITED EUROCARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, ENGLAND, CW1 6EG 08260702 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
PRIVATE OIL HOLDINGS OMAN LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public