STATE OIL LIMITED
STATE OIL LIMITED
Contact & Details
Contact
Registered Address
C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT
Full company profile for STATE OIL LIMITED (04112423), a dissolved supply chain, manufacturing and commerce models company based in Birmingham, United Kingdom. Incorporated 22 Nov 2000. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2023)
Cash in Bank
£108.85M
Net Assets
£382.72M
Total Liabilities
£1854.47M
Turnover
£8074.96M
Employees
1514
Debt Ratio
83%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Elemental Company Secretary Limited | Corporate-secretary | United Kingdom | Unknown | 21 Apr 2020 | Active |
| Soosaipillai, Winston Sanjeevkumar | Director | British | England | 22 Nov 2000 | Active |
| Ware, Mark Morrell | Director | British | England | 29 Dec 2021 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Prax Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Prax Group Holdings Limited
Ceased 24 May 2022
Winston Sanjeev Kumar Soosaipillai
Ceased 20 May 2022
Arani Soosaipillai
Ceased 20 May 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 9, Horizon Business Park, 1 Brooklands Road, Weybridge (KT13 0TJ) ELMBRIDGE | Leasehold | - | 7 Oct 2013 |
Roman Camp Service Station, Tetbury Road, Old Sodbury, Bristol (BS37 6RL) SOUTH GLOUCESTERSHIRE | Leasehold | - | 7 Jan 2005 |
Worsted Garage, Babraham, Cambridge (CB22 3AX) SOUTH CAMBRIDGESHIRE | Leasehold | - | 7 Apr 2003 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Sept 2025 | Insolvency | Liquidation In Administration Statement Of Affairs With Form Attached | |
| 9 Sept 2025 | Insolvency | Liquidation In Administration Result Creditors Meeting | |
| 19 Aug 2025 | Insolvency | Liquidation In Administration Proposals | |
| 7 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 7 Jul 2025 | Insolvency | Liquidation In Administration Appointment Of Administrator |
Liquidation In Administration Statement Of Affairs With Form Attached
Liquidation In Administration Result Creditors Meeting
Liquidation In Administration Proposals
Change Registered Office Address Company With Date Old Address New Address
Liquidation In Administration Appointment Of Administrator
Recent Activity
Latest Activity
Liquidation In Administration Statement Of Affairs With Form Attached
7 months ago on 17 Sept 2025
Liquidation In Administration Result Creditors Meeting
7 months ago on 9 Sept 2025
Liquidation In Administration Proposals
8 months ago on 19 Aug 2025
Change Registered Office Address Company With Date Old Address New Address
9 months ago on 7 Jul 2025
Liquidation In Administration Appointment Of Administrator
9 months ago on 7 Jul 2025
