FORTUNE OIL LIMITED

Overview

StatusActive
Incorporated02/10/1987

Popular Forms

View FORTUNE OIL LIMITED's latest annual accounts, confirmation statements, annual return and incorporation documents below or scroll down for the full filing history for FORTUNE OIL LIMITED.

Filed
Type
Description
Price
Filed: 28/07/2022
Type: AA
Description: Latest Annual Accounts
Price: £5.00
Filed: 12/07/2022
Type: CS01
Description: Latest Confirmation Statement
Price: £2.00
Filed: 14/07/2015
Type: AR01
Description: Latest Annual Return
Price: £2.00

Full Filing History

View the complete filing history for FORTUNE OIL LIMITED and buy their associated filing documents, including FORTUNE OIL LIMITED incorporation form, confirmation statements, annual returns, appointments and terminations.

Filed
Type
Description
Price
Filed: 07/03/2023
Type: AD02
Description: Register Inspection Address
Has Been Changed From 4/F., New Liverpool House 15-17 Eldon Street London EC2M 7LD England To 2nd Floor, Park House 16 - 18 Finsbury Circus London EC2M 7EB
Price: £2.00
Filed: 28/09/2022
Type: CH01
Description: Director's Details Changed
For Tat Jung Daniel Chiu On 2022-09-28
Price: £2.00
Filed: 28/09/2022
Type: CH03
Description: Secretary's Details Changed
For Elizabeth Essex On 2022-09-28
Price: £2.00
Filed: 28/07/2022
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2022-03-31
Price: £5.00
Filed: 12/07/2022
Type: CS01
Description: Confirmation Statement
Made On 2022-07-12 With No Updates
Price: £2.00
Filed: 08/08/2021
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2021-03-31
Price: £5.00
Filed: 19/07/2021
Type: CS01
Description: Confirmation Statement
Made On 2021-07-12 With No Updates
Price: £2.00
Filed: 17/05/2021
Type: MR04
Description: Satisfaction Of Charge
021732790005 In Full
Price: £2.00
Filed: 17/05/2021
Type: MR04
Description: Satisfaction Of Charge
021732790007 In Full
Price: £2.00
Filed: 17/05/2021
Type: MR04
Description: Satisfaction Of Charge
021732790006 In Full
Price: £2.00
Filed: 17/05/2021
Type: MR01
Description: Registration Of Charge
021732790008, Created On 2021-05-06
Price: £2.00
Filed: 17/05/2021
Type: MR01
Description: Registration Of Charge
021732790009, Created On 2021-05-06
Price: £2.00
Filed: 17/05/2021
Type: MR01
Description: Registration Of Charge
021732790010, Created On 2021-05-06
Price: £2.00
Filed: 06/08/2020
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2020-03-31
Price: £5.00
Filed: 21/07/2020
Type: CS01
Description: Confirmation Statement
Made On 2020-07-12 With No Updates
Price: £2.00
Filed: 23/03/2020
Type: CH01
Description: Director's Details Changed
For Ching Li On 2020-03-23
Price: £2.00
Filed: 23/03/2020
Type: CH01
Description: Director's Details Changed
For Tat Jung Daniel Chiu On 2020-03-23
Price: £2.00
Filed: 19/11/2019
Type: RP04TM01
Description: Second Filing
For The Termination Of Ian Roper Taylor As A Director
Price: £2.00
Filed: 07/11/2019
Type: TM01
Description: Termination Of Appointment
Of Ian Roper Taylor As A Director On 2019-11-06
Price: £2.00
Filed: 10/09/2019
Type: AP01
Description: Appointment
Of Mr Jeffrey William Dellapina As A Director On 2019-09-04
Price: £2.00
Filed: 09/09/2019
Type: PSC04
Description: Change
Of Details For Mr Tat Jung Daniel Chiu As A Person With Significant Control On 2019-05-21
Price: £2.00
Filed: 08/08/2019
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2019-03-31
Price: £5.00
Filed: 05/08/2019
Type: CS01
Description: Confirmation Statement
Made On 2019-07-12 With No Updates
Price: £2.00
Filed: 15/11/2018
Type: MR01
Description: Registration Of Charge
021732790007, Created On 2018-11-06
Price: £2.00
Filed: 15/11/2018
Type: MR04
Description: Satisfaction Of Charge
021732790004 In Full
Price: £2.00
Filed: 30/10/2018
Type: MR01
Description: Registration Of Charge
021732790005, Created On 2018-10-15
Price: £2.00
Filed: 30/10/2018
Type: MR01
Description: Registration Of Charge
021732790006, Created On 2018-10-15
Price: £2.00
Filed: 01/10/2018
Type: AD01
Description: Registered Office Address Changed
From , Belgrave House 76 Buckingham Palace Road, London, SW1W 9TQ To 4th Floor, Nova South 160 Victoria Street London SW1E 5LB On 2018-10-01
Price: £2.00
Filed: 06/09/2018
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2018-03-31
Price: £5.00
Filed: 13/07/2018
Type: CS01
Description: Confirmation Statement
Made On 2018-07-12 With No Updates
Price: £2.00
Filed: 15/08/2017
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2017-03-31
Price: £5.00
Filed: 25/07/2017
Type: CS01
Description: Confirmation Statement
Made On 2017-07-12 With No Updates
Price: £2.00
Filed: 25/07/2017
Type: AD04
Description: Register(s) Moved
To Registered Office Address Belgrave House 76 Buckingham Palace Road London SW1W 9TQ
Price: £2.00
Filed: 11/10/2016
Type: TM02
Description: Termination Of Appointment
Of Suk Hing Sandi Choi As A Secretary On 2016-09-30
Price: £2.00
Filed: 11/10/2016
Type: AP03
Description: Appointment
Of Elizabeth Essex As A Secretary On 2016-09-30
Price: £2.00
Filed: 11/10/2016
Type: AD01
Description: Registered Office Address Changed
From , Fourth Floor New Liverpool House 15-17 Eldon Street, London, EC2M 7LD To 4th Floor, Nova South 160 Victoria Street London SW1E 5LB On 2016-10-11
Price: £2.00
Filed: 11/08/2016
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2016-03-31
Price: £5.00
Filed: 20/07/2016
Type: CS01
Description: Confirmation Statement
Made On 2016-07-12 With Updates
Price: £2.00
Filed: 19/05/2016
Type: MR04
Description: Satisfaction Of Charge
021732790003 In Full
Price: £2.00
Filed: 13/05/2016
Type: MR01
Description: Registration Of Charge
021732790004, Created On 2016-05-12
Price: £2.00
Filed: 28/04/2016
Type: AUD
Description: Auditor's Resignation
Price: £2.00
Filed: 22/04/2016
Type: CH01
Description: Director's Details Changed
For Daniel Chiu On 2016-04-06
Price: £2.00
Filed: 25/02/2016
Type: CH01
Description: Director's Details Changed
For Mr Ian Roper Taylor On 2016-02-09
Price: £2.00
Filed: 01/09/2015
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2015-03-31
Price: £5.00
Filed: 30/07/2015
Type: RP04
Description: Second Filing
Of AR01 Previously Delivered To Companies House Made Up To 2015-07-12
Price: £2.00
Filed: 14/07/2015
Type: AR01
Description: Annual Return
Made Up To 2015-07-12 With Full List Of Shareholders
Price: £2.00
Filed: 14/07/2015
Type: AD02
Description: Register Inspection Address
Has Been Changed From Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD To 4/F., New Liverpool House 15-17 Eldon Street London EC2M 7LD
Price: £2.00
Filed: 26/05/2015
Type: TM01
Description: Termination Of Appointment
Of Frank Albert Attwood As A Director On 2015-04-24
Price: £2.00
Filed: 20/05/2015
Type: AD04
Description: Register(s) Moved
To Registered Office Address Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD
Price: £2.00
Filed: 19/05/2015
Type: CH03
Description: Secretary's Details Changed
For Suk Hing Sandi Choi On 2015-04-08
Price: £2.00
Filed: 15/05/2015
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-03-09
Price: £2.00
Filed: 15/05/2015
Type: SH02
Description: Consolidation Of Shares
On 2015-03-09
Price: £2.00
Filed: 11/05/2015
Type: TM01
Description: Termination Of Appointment
Of Dennis Chiu As A Director On 2015-04-24
Price: £2.00
Filed: 11/05/2015
Type: TM01
Description: Termination Of Appointment
Of Ben Yuan Qian As A Director On 2015-04-24
Price: £2.00
Filed: 11/05/2015
Type: TM01
Description: Termination Of Appointment
Of Yuk King Louisa Ho As A Director On 2015-04-24
Price: £2.00
Filed: 11/05/2015
Type: TM01
Description: Termination Of Appointment
Of Jinjun Wang As A Director On 2015-04-24
Price: £2.00
Filed: 11/05/2015
Type: TM01
Description: Termination Of Appointment
Of Tong Mao As A Director On 2015-04-24
Price: £2.00
Filed: 11/05/2015
Type: TM01
Description: Termination Of Appointment
Of Xizhong Lin As A Director On 2015-04-24
Price: £2.00
Filed: 11/05/2015
Type: TM01
Description: Termination Of Appointment
Of Jun Yuan As A Director On 2015-04-24
Price: £2.00
Filed: 11/05/2015
Type: TM01
Description: Termination Of Appointment
Of Jun Tian As A Director On 2015-04-24
Price: £2.00
Filed: 11/05/2015
Type: MAR
Description: Re-registration
Of Memorandum And Articles
Price: £2.00
Filed: 11/05/2015
Type: CERT10
Description: Certificate Of Re-registration From Public Limited Company To Private
Price: £2.00
Filed: 11/05/2015
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 11/05/2015
Type: RR02
Description: Re-registration From A Public Company To A Private Limited Company
Price: £2.00
Filed: 24/04/2015
Type: AD01
Description: Registered Office Address Changed
From , 6/F Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ To Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD On 2015-04-24
Price: £2.00
Filed: 10/04/2015
Type: SH02
Description: Consolidation Of Shares
On 2015-03-09
Price: £2.00
Filed: 19/03/2015
Type: SH02
Description: Sub-division Of Shares
On 2015-03-05
Price: £2.00
Filed: 19/03/2015
Type: SH08
Description: Change Of Share Class Name Or Designation
Price: £2.00
Filed: 19/03/2015
Type: SH08
Description: Change Of Share Class Name Or Designation
Price: £2.00
Filed: 19/03/2015
Type: SH02
Description: Consolidation Of Shares
On 2015-03-09
Price: £2.00
Filed: 13/03/2015
Type: OC
Description: Court Order
Price: £2.00
Filed: 09/03/2015
Type: SH19
Description: Statement Of Capital
On 2015-03-09
Price: £2.00
Filed: 09/03/2015
Type: OC138
Description: Legacy
Price: £2.00
Filed: 09/03/2015
Type: CERT15
Description: Certificate Of Reduction Of Issued Capital
Price: £2.00
Filed: 27/02/2015
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 09/10/2014
Type: MA
Description: Memorandum And Articles Of Association
Price: £2.00
Filed: 09/10/2014
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 24/09/2014
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2014-03-31
Price: £5.00
Filed: 22/07/2014
Type: AR01
Description: Annual Return
Made Up To 2014-07-12 No Member List
Price: £2.00
Filed: 22/07/2014
Type: CH01
Description: Director's Details Changed
For Jun Yuan On 2014-07-17
Price: £2.00
Filed: 24/06/2014
Type: AP01
Description: Appointment
Of Jun Yuan As A Director
Price: £2.00
Filed: 24/06/2014
Type: TM01
Description: Termination Of Appointment
Of Yulin Zhi As A Director
Price: £2.00
Filed: 07/01/2014
Type: TM01
Description: Termination Of Appointment
Of Kiam Poon Tee As A Director
Price: £2.00
Filed: 07/01/2014
Type: TM01
Description: Termination Of Appointment
Of Kiam Poon Tee As A Director
Price: £2.00
Filed: 16/12/2013
Type: AP01
Description: Appointment
Of Dr Jun Tian As A Director
Price: £2.00
Filed: 16/12/2013
Type: AA01
Description: Current Accounting Period Extended
From 2013-12-31 To 2014-03-31
Price: £2.00
Filed: 05/11/2013
Type: MR01
Description: Registration Of Charge
021732790003
Price: £2.00
Filed: 05/11/2013
Type: MR04
Description: Satisfaction Of Charge
2 In Full
Price: £2.00
Filed: 09/10/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-10-03
Price: £2.00
Filed: 08/10/2013
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 18/07/2013
Type: AR01
Description: Annual Return
Made Up To 2013-07-12 No Member List
Price: £2.00
Filed: 17/07/2013
Type: CH01
Description: Director's Details Changed
For Yuk King Louisa Ho On 2013-07-15
Price: £2.00
Filed: 17/07/2013
Type: CH01
Description: Director's Details Changed
For Daniel Chiu On 2013-07-15
Price: £2.00
Filed: 17/07/2013
Type: CH01
Description: Director's Details Changed
For Ching Li On 2013-07-15
Price: £2.00
Filed: 17/07/2013
Type: CH01
Description: Director's Details Changed
For Kiam Poon Tee On 2013-07-15
Price: £2.00
Filed: 17/07/2013
Type: CH01
Description: Director's Details Changed
For Jinjun Wang On 2013-07-15
Price: £2.00
Filed: 17/07/2013
Type: CH01
Description: Director's Details Changed
For Yulin Zhi On 2013-07-15
Price: £2.00
Filed: 17/07/2013
Type: CH01
Description: Director's Details Changed
For Dennis Chiu On 2013-07-15
Price: £2.00
Filed: 17/07/2013
Type: CH01
Description: Director's Details Changed
For Ben Yuan Qian On 2013-07-15
Price: £2.00
Filed: 01/07/2013
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00

People with Significant Control

View the people with significant control (PSCs) of FORTUNE OIL LIMITED in the list below. A person with significant control (PSC) is someone who owns or controls FORTUNE OIL LIMITED. They are sometimes called "beneficial owners".

Total Results1
Active1
Ceased0
Mr Tat Jung Daniel Chiu

Directors

View the current and resigned FORTUNE OIL LIMITED directors in the list below.

Name
Nationality
Appointed
Resigned
Nationality: Chinese
Appointed: 09/08/1993
Resigned: -
Nationality: British
Appointed: 04/09/2019
Resigned: -
Name: Ching LI
Nationality: Chinese
Appointed: 09/08/1993
Resigned: -
Nationality: British
Appointed: 24/06/2009
Resigned: 24/04/2015
Nationality: British
Appointed: 08/02/1999
Resigned: 24/06/2009
Nationality: British
Appointed: 13/04/1992
Resigned: 01/11/2000
Nationality: Chinese/Hong Kong
Appointed: 08/09/1983
Resigned: 12/06/1998
Nationality: American
Appointed: 18/10/1994
Resigned: 30/03/1999
Name: Dennis CHIU
Nationality: Singaporean Citizen
Appointed: 09/08/1993
Resigned: 24/04/2015
Nationality: British
Appointed: -
Resigned: 13/04/1992
Nationality: British
Appointed: -
Resigned: 02/10/1991
Nationality: Chinese
Appointed: 27/06/2003
Resigned: 22/06/2005
Nationality: Chinese
Appointed: 09/08/1993
Resigned: 21/06/2006
Name: Min GONG
Nationality: Chinese
Appointed: 22/06/2005
Resigned: 15/06/2010
Nationality: British
Appointed: -
Resigned: 18/10/1994
Name: De Xian HE
Nationality: Chinese
Appointed: 28/05/1997
Resigned: 27/06/2003
Nationality: British
Appointed: 15/06/2001
Resigned: 24/04/2015
Name: Juya KE
Nationality: China
Appointed: 09/08/1993
Resigned: 16/05/1995
Name: Anxi LI
Nationality: Chinese
Appointed: 22/06/2005
Resigned: 25/06/2008
Name: De LI
Nationality: Chinese
Appointed: 28/05/1997
Resigned: 21/06/2006
Name: Wancheng LI
Nationality: Chinese
Appointed: 16/05/1995
Resigned: 06/07/1996
Name: Xizhong LIN
Nationality: Chinese
Appointed: 30/11/2010
Resigned: 24/04/2015
Nationality: British
Appointed: 13/04/1992
Resigned: 09/08/1993
Nationality: British
Appointed: -
Resigned: 28/04/1999
Name: Tong MAO
Nationality: United States
Appointed: 30/11/2010
Resigned: 24/04/2015
Nationality: British
Appointed: 16/06/2000
Resigned: 24/04/2006
Nationality: British
Appointed: 08/09/1983
Resigned: 19/05/1995
Nationality: Singaporean
Appointed: 09/08/1993
Resigned: 18/10/1994
Nationality: British
Appointed: 22/06/2005
Resigned: 15/06/2010
Name: Xiao Yan QI
Nationality: Chinese
Appointed: 28/05/1997
Resigned: 25/06/1999
Nationality: Chinese
Appointed: 28/05/1997
Resigned: 24/04/2015
Nationality: British
Appointed: 10/12/1992
Resigned: 09/08/1993
Nationality: British
Appointed: 09/08/1993
Resigned: 13/12/1994
Name: Lipeng SUN
Nationality: Chinese
Appointed: 09/08/1993
Resigned: 25/06/2004
Name: Zhaoqing SUN
Nationality: Chinese
Appointed: 09/08/1993
Resigned: 16/05/1995
Nationality: British
Appointed: 09/08/1993
Resigned: 30/10/2019
Nationality: Malaysian
Appointed: 01/07/2009
Resigned: 01/01/2014
Name: Jun TIAN
Nationality: British Citizen And Hong Kong Citizen
Appointed: 02/12/2013
Resigned: 24/04/2015
Name: Jun TIAN
Nationality: Hong Kong
Appointed: 25/06/2008
Resigned: 15/06/2010
Name: Jinjun WANG
Nationality: Chinese
Appointed: 26/11/2003
Resigned: 24/04/2015
Nationality: Chinese
Appointed: 16/05/1995
Resigned: 28/05/1997
Nationality: Canadian
Appointed: 13/06/1996
Resigned: 16/04/2001
Name: Chunshu YANG
Nationality: Chinese
Appointed: 06/07/2000
Resigned: 21/06/2006
Name: Qing YE
Nationality: Chinese
Appointed: 25/06/2008
Resigned: 15/06/2010
Name: Jun YUAN
Nationality: Chinese
Appointed: 09/06/2014
Resigned: 24/04/2015
Name: Jie ZHANG
Nationality: Chinese
Appointed: 28/05/1997
Resigned: 26/01/1999
Name: Yulin ZHI
Nationality: Chinese
Appointed: 30/11/2000
Resigned: 09/06/2014

Secretaries

View the current and resigned FORTUNE OIL LIMITED secretaries in the list below.

Name
Nationality
Appointed
Resigned
Nationality:
Appointed: 30/09/2016
Resigned: -
Nationality:
Appointed: 31/12/1993
Resigned: 11/08/1997
Nationality: British
Appointed: 11/08/1997
Resigned: 30/09/2016
Nationality:
Appointed: -
Resigned: 31/12/1993

Company Charges

The information below shows the company charges of FORTUNE OIL LIMITED.

Unfiltered10
Part-satisfied0
Satisfied7
Total10
A Registered Charge

Created
06/05/2021

Status
Outstanding

Delivered
17/05/2021

Person(s) Entitled
China Citic Bank International Limited

A Registered Charge

Created
06/05/2021

Status
Outstanding

Delivered
17/05/2021

Person(s) Entitled
China Citic Bank International Limited

A Registered Charge

Created
06/05/2021

Status
Outstanding

Delivered
17/05/2021

Person(s) Entitled
China Citic Bank International Limited

A Registered Charge

Created
06/11/2018

Status
Fully-satisfied

Delivered
15/11/2018

Person(s) Entitled
Ubs Ag Singapore Branch

Particulars
N/A.

A Registered Charge

Created
15/10/2018

Status
Fully-satisfied

Delivered
30/10/2018

Person(s) Entitled
Ubs Ag Singapore Branch

Particulars
N/A.

A Registered Charge

Created
15/10/2018

Status
Fully-satisfied

Delivered
30/10/2018

Person(s) Entitled
Ubs Ag Singapore Branch

Particulars
N/A.

A Registered Charge

Created
12/05/2016

Status
Fully-satisfied

Delivered
13/05/2016

Person(s) Entitled
Morgan Stanley Bank International (China) Limited

Particulars
N/A.

A Registered Charge

Created
31/10/2013

Status
Fully-satisfied

Delivered
05/11/2013

Person(s) Entitled
Morgan Stanley Bank International (China) Limited

Particulars
Notification of addition to or amendment of charge.

A Charge Over Shares

Created
01/04/2011

Status
Fully-satisfied

Delivered
11/04/2011

Person(s) Entitled
Morgan Stanley Bank International (China) Limited

Particulars
The share charge is a continuing security notwithstanding any intermediate payment or settlement of accounts see image for full details.

Amount Secured
All monies due or to become due from any and all obligors to any or all of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge

Debenture

Created
09/07/1991

Status
Fully-satisfied

Delivered
22/07/1991

Person(s) Entitled
The Royal Bank of Scotland PLC

Particulars
Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.

Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever