Oslo
0250
Secretary Name | Corporate Secretary Anders Enerhaug Lunde |
---|---|
Status | Current |
Appointed | 31 August 2022(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Dno Norge As P.O. Box 404, N-4002 Stavanger Badehusgata 37 4014 Stavanger Norway |
Director Name | Haakon Sandborg |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 03 February 2023(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Vp Cfo |
Country of Residence | Norway |
Correspondence Address | 21 Frits Kjaers Vei Oslo 0383 |
Director Name | Ms Elisabeth Boehle Femsteinevik |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 15 January 2024(39 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Dno Asa Dokkveien 1 Oslo 0250 |
Director Name | Mr Lukas Lundin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 1992(8 years, 3 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 11 February 1992) |
Role | Petroleum Co Executive |
Correspondence Address | 26 Victoria Drive Troon Ayrshire KA10 6JF Scotland |
Director Name | Dr Henry Clemmey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 February 1993) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Biggin North Yorkshire LS25 6HJ |
Secretary Name | Michael Anthony Flanagan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | 15 Wimborne Gardens Ealing London W13 8BY |
Director Name | Mr Ian Lundin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 February 1993(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | PO Box 9211 Dubai United Arab Emirates |
Director Name | Adolf Henrik Lundin |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 11 February 1993(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 6, Rue De Rive PO Box 494 1211 Geneva 3 Geneva 1203 Switzerland |
Secretary Name | Rosalind Jane Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 58 Pump Hollow Lane Forest Town Mansfield Nottinghamshire NG19 0AS |
Director Name | Peter Alfred Braaten |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 June 1995(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1999) |
Role | Merchant Banker |
Correspondence Address | 4 Fair Fields Green Lane Cobham Surrey KT11 2NN |
Director Name | Walter Deboni |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 June 1995(10 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1996) |
Role | Oil Company Senior Executive |
Country of Residence | Canada |
Correspondence Address | 127 Oakside Close Calgary Alberta T2v 4t9 |
Director Name | Stewart Ancil Colburne |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1997) |
Role | Exploration |
Correspondence Address | 24 Vardell Place Nw Calgary T3A 0BD |
Director Name | Rosalind Jane Stevenson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 May 2000) |
Role | Administration Manager |
Correspondence Address | 58 Pump Hollow Lane Forest Town Mansfield Nottinghamshire NG19 0AS |
Director Name | John Paul Atkinson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(14 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 29 February 2000) |
Role | Managing Director |
Correspondence Address | 16 East Bright Lincoln Lincolnshire LN1 1QH |
Director Name | Dr John Doran |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 June 2008) |
Role | Oil Explorer |
Correspondence Address | 30 Cranbrook Road Bellevue Hill New South Wales 2023 Australia |
Secretary Name | Mr Neil Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 November 2015) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crop House Main Street, Upton Newark Nottinghamshire NG23 5TE |
Director Name | Edgar Baines |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 September 2006) |
Role | Managing Director |
Correspondence Address | 18 Winnowsty Lane Lincoln LN2 5RZ |
Director Name | Mr Neil Butler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 November 2015) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Crop House Main Street, Upton Newark Nottinghamshire NG23 5TE |
Secretary Name | Christine Edith Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2006) |
Role | Admin Manager |
Correspondence Address | 15 Millfield Avenue Saxilby Lincoln Lincolnshire LN1 2QN |
Director Name | Mr Bruce Frederick William Clement |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2006(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 October 2010) |
Role | Chief Operating Officer |
Country of Residence | Australia |
Correspondence Address | 78 Redmyre Road Strathfield New South Wales 2135 Australia |
Director Name | Dr Kevin Hird |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 2008) |
Role | Geologist |
Correspondence Address | Flat 1 Shepherd's House 5 Shepherd Street London W1J 7HN |
Secretary Name | Sheree Leanne Ford |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2006(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 2009) |
Role | General Counsel |
Correspondence Address | 10a Robe Street St Kilda Victoria 3182 Australia |
Director Name | Mr Alan Scott Linn |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2015) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Nicholsons Chartered Accountants Newland House The Point Weaver Road Lincoln Lincolnshire LN6 3QN |
Secretary Name | Leanne Elizabeth Nolan |
---|---|
Status | Resigned |
Appointed | 08 November 2010(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 November 2015) |
Role | Company Director |
Correspondence Address | Nicholsons Chartered Accountants Newland House The Point Weaver Road Lincoln Lincolnshire LN6 3QN |
Director Name | Neilson Anthony Myles Neilson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 March 2015(30 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 November 2015) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Nicholsons Chartered Accountants Newland House The Point Weaver Road Lincoln Lincolnshire LN6 3QN |
Director Name | Mr Jonathan Robert Cooper |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | Mr Julian Galloway Money Riddick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Secretary Name | Julian Galloway Money Riddick |
---|---|
Status | Resigned |
Appointed | 05 November 2015(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | Mr Graham Duncan Stewart |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(33 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 January 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | Helge Hammer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 April 2018(33 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 January 2019) |
Role | Manager |
Country of Residence | Norway |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | Mr Bjorn Kenneth Dale |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 January 2019(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 October 2023) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Dno Asa, 1 Dokkveien Oslo 0250 |
Secretary Name | Ute Angelique Joas Quinn |
---|---|
Status | Resigned |
Appointed | 05 April 2019(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | V/Dno Asa P.O. Box 1145, Vika Dokkveien 1 0113 Oslo Norway |
Director Name | Orjan Gjerde |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 October 2023(39 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 January 2024) |
Role | Manager |
Country of Residence | Norway |
Correspondence Address | Dno Norge As Skansegata 2 Stavanger 4006 |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 1994) |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 2NB |
Website | www.rocoil.com.au |
---|
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £17,339,365 |
Net Worth | -£11,265,641 |
Cash | £3,873,496 |
Current Liabilities | £10,542,028 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 November 2019 | Delivered on: 20 November 2019 Persons entitled: Danske Bank a/S Classification: A registered charge Outstanding |
---|---|
15 November 2019 | Delivered on: 20 November 2019 Persons entitled: Danske Bank a/S Classification: A registered charge Outstanding |
7 November 2019 | Delivered on: 19 November 2019 Persons entitled: Danske Bank a/S as Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
7 November 2019 | Delivered on: 18 November 2019 Persons entitled: Danske Bank a/S Classification: A registered charge Outstanding |
22 April 2016 | Delivered on: 25 April 2016 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
24 June 2011 | Delivered on: 16 December 2011 Satisfied on: 5 August 2015 Persons entitled: Cba Corporate Services (Nsw) Pty Limited (the "Security Trustee") Classification: Deed of variation of a proceeds of account charge Secured details: All monies due or to become due from an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's present and future right and title and interest in,to under or derived from the proceeds account,the balance at any time standing to the credit of the proceeds account see image for full details. Fully Satisfied |
14 September 2007 | Delivered on: 18 September 2007 Satisfied on: 5 August 2015 Persons entitled: Cba Corporate Services (Nsw) Pty Limited Classification: Proceeds of account charge Secured details: All monies due or to become due from an obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's present and future right, title and interest in, to, under or derived from the proceeds account including, without limitation: (a) the balance at any time standing to the credit of the proceeds account; (b) all proceeds of the proceeds account. See the mortgage charge document for full details. Fully Satisfied |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
23 October 2020 | Full accounts made up to 31 December 2019 (40 pages) |
7 October 2020 | Change of details for a person with significant control (2 pages) |
6 October 2020 | Registered office address changed from 30 Crown Place London EC2A 4ES to 1 Park Row Leeds LS1 5AB on 6 October 2020 (1 page) |
28 May 2020 | Memorandum and Articles of Association (4 pages) |
28 May 2020 | Resolutions
|
17 January 2020 | Resolutions
|
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
26 November 2019 | Satisfaction of charge 018523010003 in full (4 pages) |
20 November 2019 | Registration of charge 018523010007, created on 15 November 2019 (17 pages) |
20 November 2019 | Registration of charge 018523010006, created on 15 November 2019 (15 pages) |
19 November 2019 | Registration of charge 018523010005, created on 7 November 2019 (29 pages) |
18 November 2019 | Registration of charge 018523010004, created on 7 November 2019 (37 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
4 June 2019 | Resolutions
|
15 May 2019 | Resolutions
|
12 April 2019 | Termination of appointment of Julian Galloway Money Riddick as a secretary on 11 April 2019 (1 page) |
12 April 2019 | Appointment of Ute Angelique Joas Quinn as a secretary on 5 April 2019 (2 pages) |
31 January 2019 | Appointment of Christopher Thomas Hyde Spencer as a director on 28 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Julian Galloway Money Riddick as a director on 28 January 2019 (1 page) |
31 January 2019 | Appointment of Mr Bjorn Kenneth Dale as a director on 28 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Graham Duncan Stewart as a director on 28 January 2019 (1 page) |
31 January 2019 | Appointment of Nicholas John Paul Whiteley as a director on 28 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Jonathan Robert Cooper as a director on 28 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Helge Hammer as a director on 28 January 2019 (1 page) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (32 pages) |
26 April 2018 | Appointment of Graham Duncan Stewart as a director on 11 April 2018 (2 pages) |
26 April 2018 | Appointment of Helge Hammer as a director on 11 April 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
25 April 2016 | Registration of charge 018523010003, created on 22 April 2016 (24 pages) |
25 April 2016 | Registration of charge 018523010003, created on 22 April 2016 (24 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
27 January 2016 | Second filing of AP01 previously delivered to Companies House
|
27 January 2016 | Second filing of AP01 previously delivered to Companies House
|
30 November 2015 | Registered office address changed from Nicholsons Chartered Accountants Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN to 30 Crown Place London EC2A 4ES on 30 November 2015 (2 pages) |
30 November 2015 | Registered office address changed from Nicholsons Chartered Accountants Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN to 30 Crown Place London EC2A 4ES on 30 November 2015 (2 pages) |
18 November 2015 | Appointment of Julian Galloway Money Riddick as a director on 5 November 2015 (3 pages) |
18 November 2015 | Appointment of Jonathan Robert Cooper as a director on 5 November 2015
|
18 November 2015 | Termination of appointment of Neil Butler as a secretary on 5 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Neil Butler as a director on 5 November 2015 (2 pages) |
18 November 2015 | Appointment of Julian Galloway Money Riddick as a director on 5 November 2015 (3 pages) |
18 November 2015 | Termination of appointment of Anthony Myles Neilson as a director on 5 November 2015 (2 pages) |
18 November 2015 | Appointment of Julian Galloway Money Riddick as a secretary on 5 November 2015 (3 pages) |
18 November 2015 | Appointment of Jonathan Robert Cooper as a director on 5 November 2015
|
18 November 2015 | Termination of appointment of Neil Butler as a director on 5 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Anthony Myles Neilson as a director on 5 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Leanne Elizabeth Nolan as a secretary on 5 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Leanne Elizabeth Nolan as a secretary on 5 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Neil Butler as a secretary on 5 November 2015 (2 pages) |
18 November 2015 | Appointment of Julian Galloway Money Riddick as a secretary on 5 November 2015 (3 pages) |
11 November 2015 | Change of name notice (2 pages) |
11 November 2015 | Company name changed roc oil (GB) LIMITED\certificate issued on 11/11/15
|
11 November 2015 | Company name changed roc oil (GB) LIMITED\certificate issued on 11/11/15
|
11 November 2015 | Change of name notice (2 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Statement by Directors (2 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Solvency Statement dated 17/08/15 (2 pages) |
21 August 2015 | Statement of capital on 21 August 2015
|
21 August 2015 | Solvency Statement dated 17/08/15 (2 pages) |
21 August 2015 | Statement by Directors (2 pages) |
21 August 2015 | Statement of capital on 21 August 2015
|
5 August 2015 | Satisfaction of charge 1 in full (2 pages) |
5 August 2015 | Satisfaction of charge 2 in full (1 page) |
5 August 2015 | Satisfaction of charge 1 in full (2 pages) |
5 August 2015 | Satisfaction of charge 2 in full (1 page) |
17 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
1 April 2015 | Appointment of Mr Anthony Myles Neilson as a director on 23 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Anthony Myles Neilson as a director on 23 March 2015 (2 pages) |
28 March 2015 | Termination of appointment of Alan Scott Linn as a director on 28 February 2015 (1 page) |
28 March 2015 | Termination of appointment of Alan Scott Linn as a director on 28 February 2015 (1 page) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
16 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
15 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Statement of capital on 30 December 2011
|
30 December 2011 | Resolutions
|
30 December 2011 | Statement by directors (2 pages) |
30 December 2011 | Solvency statement dated 19/12/11 (2 pages) |
30 December 2011 | Solvency statement dated 19/12/11 (2 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Statement by directors (2 pages) |
30 December 2011 | Statement of capital on 30 December 2011
|
16 December 2011 | Particulars of a mortgage or charge/co extend / charge no: 2 (10 pages) |
16 December 2011 | Particulars of a mortgage or charge/co extend / charge no: 2 (10 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Appointment of Mr Alan Scott Linn as a director (2 pages) |
17 November 2010 | Appointment of Mr Alan Scott Linn as a director (2 pages) |
16 November 2010 | Appointment of Leanne Elizabeth Nolan as a secretary (1 page) |
16 November 2010 | Appointment of Leanne Elizabeth Nolan as a secretary (1 page) |
2 November 2010 | Termination of appointment of Bruce Clement as a director (1 page) |
2 November 2010 | Termination of appointment of Bruce Clement as a director (1 page) |
2 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
16 January 2010 | Director's details changed for Neil Butler on 15 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Director's details changed for Mr Bruce Frederick William Clement on 15 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Neil Butler on 15 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Bruce Frederick William Clement on 15 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Statement by directors (2 pages) |
30 December 2009 | Statement by directors (2 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Solvency statement dated 24/12/09 (2 pages) |
30 December 2009 | Statement of capital on 30 December 2009
|
30 December 2009 | Solvency statement dated 24/12/09 (2 pages) |
30 December 2009 | Statement of capital on 30 December 2009
|
30 December 2009 | Resolutions
|
17 November 2009 | Termination of appointment of Sheree Ford as a secretary (1 page) |
17 November 2009 | Termination of appointment of Sheree Ford as a secretary (1 page) |
13 May 2009 | Full accounts made up to 31 December 2008 (39 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (39 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Appointment terminated director kevin hird (1 page) |
15 January 2009 | Appointment terminated director kevin hird (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (30 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (30 pages) |
14 July 2008 | Appointment terminated director john doran (1 page) |
14 July 2008 | Appointment terminated director john doran (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 September 2007 | Particulars of mortgage/charge (23 pages) |
18 September 2007 | Particulars of mortgage/charge (23 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Memorandum and Articles of Association (4 pages) |
16 August 2007 | Memorandum and Articles of Association (4 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: high street saxilby lincoln lincolnshire LN1 2JQ (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: high street saxilby lincoln lincolnshire LN1 2JQ (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | Secretary resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
9 March 2006 | Particulars of contract relating to shares (2 pages) |
9 March 2006 | Particulars of contract relating to shares (2 pages) |
9 March 2006 | Ad 11/11/05--------- £ si 21858704@1 (2 pages) |
9 March 2006 | Ad 11/11/05--------- £ si 21858704@1 (2 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 December 2005 | Particulars of contract relating to shares (2 pages) |
1 December 2005 | Ad 11/11/05--------- £ si 21858704@1=21858704 £ ic 100/21858804 (2 pages) |
1 December 2005 | Particulars of contract relating to shares (2 pages) |
1 December 2005 | Ad 11/11/05--------- £ si 21858704@1=21858704 £ ic 100/21858804 (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | £ nc 20000000/50000000 10/10/05 (1 page) |
26 October 2005 | £ nc 20000000/50000000 10/10/05 (1 page) |
26 October 2005 | Resolutions
|
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | New secretary appointed (2 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Statement of affairs (53 pages) |
18 January 2005 | Ad 30/12/04--------- £ si 10630000@1=10630000 £ ic 100/10630100 (2 pages) |
18 January 2005 | Statement of affairs (53 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Nc inc already adjusted 30/12/04 (1 page) |
18 January 2005 | Resolutions
|
18 January 2005 | Nc inc already adjusted 30/12/04 (1 page) |
18 January 2005 | Ad 30/12/04--------- £ si 10630000@1=10630000 £ ic 100/10630100 (2 pages) |
8 November 2004 | Company name changed roc oil (ppl) LIMITED\certificate issued on 08/11/04 (2 pages) |
8 November 2004 | Company name changed roc oil (ppl) LIMITED\certificate issued on 08/11/04 (2 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | Return made up to 31/12/01; full list of members
|
12 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: welton gathering centre barfield lane off wragby road sudbrooke lincoln lincolnshire LN2 2QU (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: welton gathering centre barfield lane off wragby road sudbrooke lincoln lincolnshire LN2 2QU (1 page) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
20 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
20 July 1999 | Company name changed pendle petroleum LIMITED\certificate issued on 21/07/99 (2 pages) |
20 July 1999 | Company name changed pendle petroleum LIMITED\certificate issued on 21/07/99 (2 pages) |
25 May 1999 | New director appointed (3 pages) |
25 May 1999 | New director appointed (3 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members
|
1 February 1999 | Return made up to 31/12/98; full list of members
|
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members
|
28 January 1998 | Return made up to 31/12/97; full list of members
|
4 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
25 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
4 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
21 December 1995 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
19 October 1995 | Director's particulars changed (2 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Auditor's resignation (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Auditor's resignation (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Director resigned (2 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |