CompanyTrack
S

STATE OIL LIMITED

Dissolved Birmingham

Wholesale of petroleum and petroleum products

1,514 employees Website
Supply chain, manufacturing and commerce models Import–export brokerage Wholesale of petroleum and petroleum productsRetail sale of automotive fuel in specialised stores
S

STATE OIL LIMITED

Wholesale of petroleum and petroleum products

Founded 22 Nov 2000 Dissolved Birmingham, United Kingdom 1,514 employees stateoil.co.uk
Supply chain, manufacturing and commerce models Import–export brokerage Wholesale of petroleum and petroleum productsRetail sale of automotive fuel in specialised stores
Accounts Submitted 19 Nov 2024
Confirmation Statement Submitted 19 Nov 2024
Net assets £382.72M £54.29M 2023 year on year
Total assets £2237.19M £397.48M 2023 year on year
Total Liabilities £1854.47M £451.78M 2023 year on year
Charges 19
3 outstanding 16 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Office ()

Weybridge, Surrey, United Kingdom, Europe

Telephone

0193 226 9999

Credit Report

Discover STATE OIL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£108.85M

Increased by £4.64M (+4%)

Net Assets

£382.72M

Decreased by £54.29M (-12%)

Total Liabilities

£1854.47M

Increased by £451.78M (+32%)

Turnover

£8074.96M

Decreased by £593.45M (-7%)

Employees

1514

Increased by 206 (+16%)

Debt Ratio

83%

Increased by 7 (+9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£101k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

4 active 7 resigned
Status
Elemental Company Secretary LimitedCorporate-secretaryUnited KingdomUnknown21 Apr 2020Active
Julian Nicholas Ward VickersDirectorBritishUnited Kingdom5929 Dec 2021Active
Mark Morrell WareDirectorBritishEngland6729 Dec 2021Active
Winston Sanjeevkumar SoosaipillaiDirectorBritishEngland5222 Nov 2000Active

Shareholders

Shareholders (4)

Prax Group Limited
100.0%
1,000,00024 Nov 2022
Winston Sanjeevkumar Soosaipillai
0.0%
024 Nov 2022
Prax Group Holdings Limited
0.0%
024 Nov 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Prax Group Limited

United Kingdom

Active
Notified 24 May 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Winston Sanjeev Kumar Soosaipillai

Ceased 20 May 2022

Ceased

Arani Soosaipillai

Ceased 20 May 2022

Ceased

Prax Group Holdings Limited

Ceased 24 May 2022

Ceased

Group Structure

Group Structure

PRAX GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STATE OIL LIMITED Current Company
AXIS LOGISTICS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HARVEST ENERGY (FUEL CARDS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HARVEST ENERGY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HARVEST ENERGY MARINE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX AIR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX DERIVATIVES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX EXPLORATION & PRODUCTION PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX FUELS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX GAS AND POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX MIDSTREAM UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX OIL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX OVERSEAS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX REFINING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX RETAIL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX SHIPPING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX TREASURY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 16 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Sept 2025InsolvencyLiquidation In Administration Statement Of Affairs With Form AttachedView(15 pages)
9 Sept 2025InsolvencyLiquidation In Administration Result Creditors MeetingView(114 pages)
19 Aug 2025InsolvencyLiquidation In Administration ProposalsView(112 pages)
7 Jul 2025InsolvencyLiquidation In Administration Appointment Of AdministratorView(4 pages)
7 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
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 Insolvency

Liquidation In Administration Appointment Of Administrator

7 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation In Administration Statement Of Affairs With Form Attached

5 months ago on 17 Sept 2025

Liquidation In Administration Result Creditors Meeting

5 months ago on 9 Sept 2025

Liquidation In Administration Proposals

6 months ago on 19 Aug 2025

Liquidation In Administration Appointment Of Administrator

7 months ago on 7 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 7 Jul 2025