OIKOS STORAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOIKOS STORAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00315280
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OIKOS STORAGE LIMITED?

    • Operation of warehousing and storage facilities for water transport activities (52101) / Transportation and storage
    • Operation of warehousing and storage facilities for air transport activities (52102) / Transportation and storage
    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is OIKOS STORAGE LIMITED located?

    Registered Office Address
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of OIKOS STORAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON & COASTAL OIL WHARVES LIMITEDJun 16, 1936Jun 16, 1936

    What are the latest accounts for OIKOS STORAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OIKOS STORAGE LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for OIKOS STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Samuel Parlour as a secretary on Feb 12, 2025

    1 pagesTM02

    Appointment of Mrs Sarah Louise Podesta as a secretary on Feb 12, 2025

    2 pagesAP03

    Termination of appointment of Nigel Lloyd Beswick as a secretary on Oct 24, 2024

    1 pagesTM02

    Appointment of Mr Samuel Parlour as a secretary on Oct 24, 2024

    2 pagesAP03

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Satisfaction of charge 003152800001 in full

    1 pagesMR04

    Registration of charge 003152800002, created on Apr 03, 2024

    83 pagesMR01

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Director's details changed for Mr Dominic James Helmsley on Jun 20, 2023

    2 pagesCH01

    Director's details changed for Mr Mark William Jackson on Apr 10, 2023

    2 pagesCH01

    Termination of appointment of Samuel Stuart Parlour as a secretary on Feb 15, 2023

    1 pagesTM02

    Appointment of Mr Nigel Lloyd Beswick as a secretary on Feb 15, 2023

    2 pagesAP03

    Appointment of Mr Mark William Jackson as a director on Oct 21, 2022

    2 pagesAP01

    Termination of appointment of Alexander Scott Anderson as a director on Oct 21, 2022

    1 pagesTM01

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Samuel Stuart Parlour as a secretary on Sep 09, 2022

    2 pagesAP03

    Termination of appointment of Matthew Paul Bache as a secretary on Sep 09, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Appointment of Mr Arunan Muralee Sriskanda as a director on Jul 12, 2022

    2 pagesAP01

    Confirmation statement made on Oct 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01

    Who are the officers of OIKOS STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PODESTA, Sarah Louise
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    Secretary
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    332597250001
    HELMSLEY, Dominic James
    Bishopsgate
    EC2M 4AG London
    Abdrn
    England
    Director
    Bishopsgate
    EC2M 4AG London
    Abdrn
    England
    United KingdomBritishCompany Director121504060001
    JACKSON, Mark William
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    Director
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    United KingdomBritishInvestment Manager301429500002
    SAMMONS, Richard Douglas
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    Director
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    EnglandBritishChartered Accountant5956070002
    SRISKANDA, Arunan Muralee
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    Director
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    EnglandBritishManaging Director266739850001
    WARING, Sean
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    Director
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    United KingdomBritishDirector129264400002
    BACHE, Matthew Paul
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    Secretary
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    274711940001
    BESWICK, Nigel Lloyd
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    Secretary
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    306113830001
    BOUMAN, Gerrit
    Bow Gannark
    Rotherfield Greys
    RG9 5LG Henley On Thames
    Oxfordshire
    Secretary
    Bow Gannark
    Rotherfield Greys
    RG9 5LG Henley On Thames
    Oxfordshire
    Dutch13020290001
    FLUKES, Darryl Shaun
    25 Porten Road
    W14 0LQ London
    Secretary
    25 Porten Road
    W14 0LQ London
    British38708850001
    HOLLOCKS, Kevin David
    3 Woodlands Avenue
    RM11 2QT Hornchurch
    Essex
    Secretary
    3 Woodlands Avenue
    RM11 2QT Hornchurch
    Essex
    EnglishFinancial Accountant57905830001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Secretary
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    British9811620001
    PARLOUR, Samuel
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    Secretary
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    328601920001
    PARLOUR, Samuel Stuart
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    Secretary
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    299962070001
    PARLOUR, Samuel Stuart
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    Secretary
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    183797660001
    SIBONY, James Orlando Joseph
    Flat 7 29 Oakley Street
    SW3 5NT London
    Secretary
    Flat 7 29 Oakley Street
    SW3 5NT London
    BritishDirector53841430002
    SKINNER, Clifford John
    29 Shearwater
    New Barn
    DA3 7NL Longfield
    Kent
    Secretary
    29 Shearwater
    New Barn
    DA3 7NL Longfield
    Kent
    British7486590001
    WALTERS, Michael
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    Secretary
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    EnglishChartered Accountant120241670001
    WHITNEY, Brian John
    29 Beaconsfield Road
    Claygate
    KT10 0PN Esher
    Surrey
    Secretary
    29 Beaconsfield Road
    Claygate
    KT10 0PN Esher
    Surrey
    British1228190001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ANDERSON, Alexander Scott
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    EnglandBritishInvestment Manager259235900001
    BOOKER, Geoffrey Williams
    17 Rectory Meadow
    Southfleet
    DA13 9NY Dartford
    Kent
    Director
    17 Rectory Meadow
    Southfleet
    DA13 9NY Dartford
    Kent
    BritishCompany Director7486600001
    BOUMAN, Gerrit
    Bow Gannark
    Rotherfield Greys
    RG9 5LG Henley On Thames
    Oxfordshire
    Director
    Bow Gannark
    Rotherfield Greys
    RG9 5LG Henley On Thames
    Oxfordshire
    United KingdomDutchClaims Manager13020290001
    BYRNE, Paul Christopher
    Leckhampstead East
    Reigate Road
    RH2 0QT Reigate
    Surrey
    Director
    Leckhampstead East
    Reigate Road
    RH2 0QT Reigate
    Surrey
    United KingdomBritishCompany Director488470002
    BYRNES, Aidan John
    2 Colliemore Villas
    Dalkey
    Co Dublin
    Director
    2 Colliemore Villas
    Dalkey
    Co Dublin
    IrishCompany Director85203160001
    COLE, Alan Jack
    4 Belgrave Crescent Lane
    EH4 3AG Edinburgh
    Director
    4 Belgrave Crescent Lane
    EH4 3AG Edinburgh
    BritishCompany Director9811630003
    DOHERTY II, Edward Denvir
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    Director
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    United StatesUsaInvestor126508360001
    DONALDSON, Norman George
    Belton Cottage
    Main Street Gargunnock
    FK8 3BP Stirling
    Stirlingshire
    Director
    Belton Cottage
    Main Street Gargunnock
    FK8 3BP Stirling
    Stirlingshire
    BritishDirector126457230001
    DOWLING, Christopher Bruce
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    Director
    Hole Haven Wharf
    Haven Road
    SS8 0NR Canvey Island
    Essex
    United KingdomAustralianDirector28868820003
    DUNCAN, James Blair, Sir
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    Director
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    EnglandBritishCompany Director3477810001
    FARRINGTON, Michael
    Kilcock Road
    IRISH Maynooth
    Co Kildare
    Ireland
    Director
    Kilcock Road
    IRISH Maynooth
    Co Kildare
    Ireland
    IrelandIrishCompany Director196081520001
    FLUKES, Darryl Shaun
    25 Porten Road
    W14 0LQ London
    Director
    25 Porten Road
    W14 0LQ London
    BritishCompany Director38708850001
    HELMSLEY, Dominic James
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    EnglandBritishInvestment Professional235047610001
    HOLLOCKS, Kevin David
    3 Woodlands Avenue
    RM11 2QT Hornchurch
    Essex
    Director
    3 Woodlands Avenue
    RM11 2QT Hornchurch
    Essex
    EnglishFinancial Accountant57905830001
    HORTON, Colin Edward
    Balliol Avenue
    Highams Park
    E4 6LY London
    64
    England
    Director
    Balliol Avenue
    Highams Park
    E4 6LY London
    64
    England
    EnglandBritishDirector116653200001

    Who are the persons with significant control of OIKOS STORAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Olive Storage Ltd
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    May 29, 2019
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House England
    Registration Number11965367
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for OIKOS STORAGE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 09, 2016May 29, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0