Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Carbon Hits Oil Limited
Carbon Hits Oil Limited is a dissolved company incorporated on 23 December 2010 with the registered office located in London, Greater London. Carbon Hits Oil Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 May 2016
(9 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07478187
Private limited company
Age
14 years
Incorporated
23 December 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Carbon Hits Oil Limited
Contact
Update Details
Address
Floor 5 & 6 140 Wardour Street
London
W1F 8ZT
Same address for the past
9 years
Companies in W1F 8ZT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Nicholas John OST
Director • British • Lives in UK • Born in Jun 1972
Georgina Kate Lobo
Director • British • Lives in England • Born in Nov 1974
Mr Christian Timothy Lobo
Director • British • Lives in England • Born in Nov 1972
Mr David James Billing
Director • British • Lives in England • Born in Dec 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jam Films Ltd
Nicholas John OST is a mutual person.
Active
Elysium Property Ltd
Nicholas John OST is a mutual person.
Active
The Beyond Marketing Collective Limited
Nicholas John OST is a mutual person.
Active
Jam VFX Brighton Ltd
Nicholas John OST is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2015)
Period Ended
30 Jun 2015
For period
30 Dec
⟶
30 Jun 2015
Traded for
18 months
Cash in Bank
£22.31K
Decreased by £3.59K (-14%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£33K
Decreased by £50.59K (-61%)
Total Liabilities
-£32.86K
Decreased by £5.72K (-15%)
Net Assets
£135
Decreased by £44.87K (-100%)
Debt Ratio (%)
100%
Increased by 53.43% (+116%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 24 May 2016
Voluntary Gazette Notice
9 Years Ago on 8 Mar 2016
Application To Strike Off
9 Years Ago on 1 Mar 2016
Small Accounts Submitted
9 Years Ago on 19 Feb 2016
Registered Address Changed
9 Years Ago on 20 Jan 2016
Mr Christian Timothy Lobo Details Changed
9 Years Ago on 20 Jan 2016
Confirmation Submitted
9 Years Ago on 20 Jan 2016
Accounting Period Extended
10 Years Ago on 4 Sep 2015
Nicholas John Ost Appointed
10 Years Ago on 7 May 2015
David Billing Appointed
10 Years Ago on 7 May 2015
Get Alerts
Get Credit Report
Discover Carbon Hits Oil Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 May 2016
First Gazette notice for voluntary strike-off
Submitted on 8 Mar 2016
Application to strike the company off the register
Submitted on 1 Mar 2016
Total exemption small company accounts made up to 30 June 2015
Submitted on 19 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Submitted on 20 Jan 2016
Director's details changed for Mr Christian Timothy Lobo on 20 January 2016
Submitted on 20 Jan 2016
Registered office address changed from 27 Mortimer Street London W1T 3BL to Floor 5 & 6 140 Wardour Street London W1F 8ZT on 20 January 2016
Submitted on 20 Jan 2016
Previous accounting period extended from 31 December 2014 to 30 June 2015
Submitted on 4 Sep 2015
Appointment of Nicholas John Ost as a director on 7 May 2015
Submitted on 28 May 2015
Appointment of David Billing as a director on 7 May 2015
Submitted on 22 May 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs