Company NameDNO North Sea (Rogb) Limited
Company StatusActive
Company Number01852301
CategoryPrivate Limited Company
Incorporation Date3 October 1984(39 years, 7 months ago)
Previous Names5

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameChristopher Thomas Hyde Spencer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed28 January 2019(34 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCommercial Director
Country of ResidenceNorway
Correspondence AddressDno Asa, 1 Dokkveien
Oslo
0250
Secretary NameCorporate Secretary Anders Enerhaug Lunde
StatusCurrent
Appointed31 August 2022(37 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressDno Norge As P.O. Box 404, N-4002 Stavanger
Badehusgata 37
4014 Stavanger
Norway
Director NameHaakon Sandborg
Date of BirthJune 1958 (Born 65 years ago)
NationalityNorwegian
StatusCurrent
Appointed03 February 2023(38 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleVp Cfo
Country of ResidenceNorway
Correspondence Address21 Frits Kjaers Vei
Oslo
0383
Director NameMs Elisabeth Boehle Femsteinevik
Date of BirthAugust 1976 (Born 47 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 January 2024(39 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressDno Asa Dokkveien 1
Oslo
0250
Director NameMr Lukas Lundin
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1992(8 years, 3 months after company formation)
Appointment Duration-1 years, 1 month (resigned 11 February 1992)
RolePetroleum Co Executive
Correspondence Address26 Victoria Drive
Troon
Ayrshire
KA10 6JF
Scotland
Director NameDr Henry Clemmey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 February 1993)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Biggin
North Yorkshire
LS25 6HJ
Secretary NameMichael Anthony Flanagan
NationalityIrish
StatusResigned
Appointed31 December 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 1994)
RoleCompany Director
Correspondence Address15 Wimborne Gardens
Ealing
London
W13 8BY
Director NameMr Ian Lundin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed11 February 1993(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 1995)
RoleCompany Director
Correspondence AddressPO Box 9211
Dubai
United Arab Emirates
Director NameAdolf Henrik Lundin
NationalitySwedish
StatusResigned
Appointed11 February 1993(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address6, Rue De Rive
PO Box 494
1211 Geneva 3
Geneva 1203
Switzerland
Secretary NameRosalind Jane Stevenson
NationalityBritish
StatusResigned
Appointed31 December 1994(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address58 Pump Hollow Lane
Forest Town
Mansfield
Nottinghamshire
NG19 0AS
Director NamePeter Alfred Braaten
Date of BirthMarch 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed02 June 1995(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1999)
RoleMerchant Banker
Correspondence Address4 Fair Fields
Green Lane
Cobham
Surrey
KT11 2NN
Director NameWalter Deboni
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed02 June 1995(10 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 April 1996)
RoleOil Company Senior Executive
Country of ResidenceCanada
Correspondence Address127 Oakside Close
Calgary
Alberta
T2v 4t9
Director NameStewart Ancil Colburne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(11 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1997)
RoleExploration
Correspondence Address24 Vardell Place Nw
Calgary
T3A 0BD
Director NameRosalind Jane Stevenson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 May 2000)
RoleAdministration Manager
Correspondence Address58 Pump Hollow Lane
Forest Town
Mansfield
Nottinghamshire
NG19 0AS
Director NameJohn Paul Atkinson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(14 years, 6 months after company formation)
Appointment Duration11 months (resigned 29 February 2000)
RoleManaging Director
Correspondence Address16 East Bright
Lincoln
Lincolnshire
LN1 1QH
Director NameDr John Doran
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(14 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 June 2008)
RoleOil Explorer
Correspondence Address30 Cranbrook Road
Bellevue Hill
New South Wales
2023
Australia
Secretary NameMr Neil Butler
NationalityBritish
StatusResigned
Appointed16 August 1999(14 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 November 2015)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrop House
Main Street, Upton
Newark
Nottinghamshire
NG23 5TE
Director NameEdgar Baines
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 September 2006)
RoleManaging Director
Correspondence Address18 Winnowsty Lane
Lincoln
LN2 5RZ
Director NameMr Neil Butler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(15 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 05 November 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrop House
Main Street, Upton
Newark
Nottinghamshire
NG23 5TE
Secretary NameChristine Edith Caines
NationalityBritish
StatusResigned
Appointed27 May 2005(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2006)
RoleAdmin Manager
Correspondence Address15 Millfield Avenue
Saxilby
Lincoln
Lincolnshire
LN1 2QN
Director NameMr Bruce Frederick William Clement
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2006(22 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 2010)
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence Address78 Redmyre Road
Strathfield
New South Wales 2135
Australia
Director NameDr Kevin Hird
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 December 2008)
RoleGeologist
Correspondence AddressFlat 1 Shepherd's House
5 Shepherd Street
London
W1J 7HN
Secretary NameSheree Leanne Ford
NationalityAustralian
StatusResigned
Appointed11 December 2006(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 2009)
RoleGeneral Counsel
Correspondence Address10a Robe Street
St Kilda
Victoria 3182
Australia
Director NameMr Alan Scott Linn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(26 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2015)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressNicholsons Chartered Accountants
Newland House The Point
Weaver Road Lincoln
Lincolnshire
LN6 3QN
Secretary NameLeanne Elizabeth Nolan
StatusResigned
Appointed08 November 2010(26 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 05 November 2015)
RoleCompany Director
Correspondence AddressNicholsons Chartered Accountants
Newland House The Point
Weaver Road Lincoln
Lincolnshire
LN6 3QN
Director NameNeilson Anthony Myles Neilson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2015(30 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 November 2015)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressNicholsons Chartered Accountants
Newland House The Point
Weaver Road Lincoln
Lincolnshire
LN6 3QN
Director NameMr Jonathan Robert Cooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(31 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameMr Julian Galloway Money Riddick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(31 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address30 Crown Place
London
EC2A 4ES
Secretary NameJulian Galloway Money Riddick
StatusResigned
Appointed05 November 2015(31 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2019)
RoleCompany Director
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameMr Graham Duncan Stewart
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(33 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 January 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameHelge Hammer
Date of BirthJune 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed11 April 2018(33 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 January 2019)
RoleManager
Country of ResidenceNorway
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameMr Bjorn Kenneth Dale
Date of BirthOctober 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed28 January 2019(34 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 October 2023)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressDno Asa, 1 Dokkveien
Oslo
0250
Secretary NameUte Angelique Joas Quinn
StatusResigned
Appointed05 April 2019(34 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressV/Dno Asa P.O. Box 1145, Vika
Dokkveien 1
0113 Oslo
Norway
Director NameOrjan Gjerde
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed09 October 2023(39 years after company formation)
Appointment Duration3 months, 1 week (resigned 15 January 2024)
RoleManager
Country of ResidenceNorway
Correspondence AddressDno Norge As Skansegata 2
Stavanger
4006
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed31 December 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 1994)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB

Contact

Websitewww.rocoil.com.au

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Turnover£17,339,365
Net Worth-£11,265,641
Cash£3,873,496
Current Liabilities£10,542,028

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 November 2019Delivered on: 20 November 2019
Persons entitled: Danske Bank a/S

Classification: A registered charge
Outstanding
15 November 2019Delivered on: 20 November 2019
Persons entitled: Danske Bank a/S

Classification: A registered charge
Outstanding
7 November 2019Delivered 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 2019Delivered on: 18 November 2019
Persons entitled: Danske Bank a/S

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 25 April 2016
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
24 June 2011Delivered 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 2007Delivered 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

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 October 2020Full accounts made up to 31 December 2019 (40 pages)
7 October 2020Change of details for a person with significant control (2 pages)
6 October 2020Registered 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 2020Memorandum and Articles of Association (4 pages)
28 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
26 November 2019Satisfaction of charge 018523010003 in full (4 pages)
20 November 2019Registration of charge 018523010007, created on 15 November 2019 (17 pages)
20 November 2019Registration of charge 018523010006, created on 15 November 2019 (15 pages)
19 November 2019Registration of charge 018523010005, created on 7 November 2019 (29 pages)
18 November 2019Registration of charge 018523010004, created on 7 November 2019 (37 pages)
3 September 2019Full accounts made up to 31 December 2018 (33 pages)
4 June 2019Resolutions
  • RES13 ‐ Company change of name 07/05/2019
(1 page)
15 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
(3 pages)
12 April 2019Termination of appointment of Julian Galloway Money Riddick as a secretary on 11 April 2019 (1 page)
12 April 2019Appointment of Ute Angelique Joas Quinn as a secretary on 5 April 2019 (2 pages)
31 January 2019Appointment of Christopher Thomas Hyde Spencer as a director on 28 January 2019 (2 pages)
31 January 2019Termination of appointment of Julian Galloway Money Riddick as a director on 28 January 2019 (1 page)
31 January 2019Appointment of Mr Bjorn Kenneth Dale as a director on 28 January 2019 (2 pages)
31 January 2019Termination of appointment of Graham Duncan Stewart as a director on 28 January 2019 (1 page)
31 January 2019Appointment of Nicholas John Paul Whiteley as a director on 28 January 2019 (2 pages)
31 January 2019Termination of appointment of Jonathan Robert Cooper as a director on 28 January 2019 (1 page)
31 January 2019Termination of appointment of Helge Hammer as a director on 28 January 2019 (1 page)
31 December 2018Confirmation statement made on 31 December 2018 with updates (4 pages)
3 May 2018Full accounts made up to 31 December 2017 (32 pages)
26 April 2018Appointment of Graham Duncan Stewart as a director on 11 April 2018 (2 pages)
26 April 2018Appointment of Helge Hammer as a director on 11 April 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 August 2017Full accounts made up to 31 December 2016 (33 pages)
7 August 2017Full accounts made up to 31 December 2016 (33 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 September 2016Full accounts made up to 31 December 2015 (33 pages)
30 September 2016Full accounts made up to 31 December 2015 (33 pages)
25 April 2016Registration of charge 018523010003, created on 22 April 2016 (24 pages)
25 April 2016Registration of charge 018523010003, created on 22 April 2016 (24 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
27 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 18/11/2015 for Jonathan Robert Cooper
(5 pages)
27 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 18/11/2015 for Jonathan Robert Cooper
(5 pages)
30 November 2015Registered 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 2015Registered 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 2015Appointment of Julian Galloway Money Riddick as a director on 5 November 2015 (3 pages)
18 November 2015Appointment of Jonathan Robert Cooper as a director on 5 November 2015
  • ANNOTATION Clarification a Second filed AP01 is registered on 27/01/2016
(3 pages)
18 November 2015Termination of appointment of Neil Butler as a secretary on 5 November 2015 (2 pages)
18 November 2015Termination of appointment of Neil Butler as a director on 5 November 2015 (2 pages)
18 November 2015Appointment of Julian Galloway Money Riddick as a director on 5 November 2015 (3 pages)
18 November 2015Termination of appointment of Anthony Myles Neilson as a director on 5 November 2015 (2 pages)
18 November 2015Appointment of Julian Galloway Money Riddick as a secretary on 5 November 2015 (3 pages)
18 November 2015Appointment of Jonathan Robert Cooper as a director on 5 November 2015
  • ANNOTATION Clarification a Second filed AP01 is registered on 27/01/2016
(3 pages)
18 November 2015Termination of appointment of Neil Butler as a director on 5 November 2015 (2 pages)
18 November 2015Termination of appointment of Anthony Myles Neilson as a director on 5 November 2015 (2 pages)
18 November 2015Termination of appointment of Leanne Elizabeth Nolan as a secretary on 5 November 2015 (2 pages)
18 November 2015Termination of appointment of Leanne Elizabeth Nolan as a secretary on 5 November 2015 (2 pages)
18 November 2015Termination of appointment of Neil Butler as a secretary on 5 November 2015 (2 pages)
18 November 2015Appointment of Julian Galloway Money Riddick as a secretary on 5 November 2015 (3 pages)
11 November 2015Change of name notice (2 pages)
11 November 2015Company name changed roc oil (GB) LIMITED\certificate issued on 11/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05
(2 pages)
11 November 2015Company name changed roc oil (GB) LIMITED\certificate issued on 11/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05
(2 pages)
11 November 2015Change of name notice (2 pages)
21 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
21 August 2015Statement by Directors (2 pages)
21 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
21 August 2015Solvency Statement dated 17/08/15 (2 pages)
21 August 2015Statement of capital on 21 August 2015
  • GBP 1
(5 pages)
21 August 2015Solvency Statement dated 17/08/15 (2 pages)
21 August 2015Statement by Directors (2 pages)
21 August 2015Statement of capital on 21 August 2015
  • GBP 1
(5 pages)
5 August 2015Satisfaction of charge 1 in full (2 pages)
5 August 2015Satisfaction of charge 2 in full (1 page)
5 August 2015Satisfaction of charge 1 in full (2 pages)
5 August 2015Satisfaction of charge 2 in full (1 page)
17 July 2015Full accounts made up to 31 December 2014 (25 pages)
17 July 2015Full accounts made up to 31 December 2014 (25 pages)
1 April 2015Appointment of Mr Anthony Myles Neilson as a director on 23 March 2015 (2 pages)
1 April 2015Appointment of Mr Anthony Myles Neilson as a director on 23 March 2015 (2 pages)
28 March 2015Termination of appointment of Alan Scott Linn as a director on 28 February 2015 (1 page)
28 March 2015Termination of appointment of Alan Scott Linn as a director on 28 February 2015 (1 page)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3,610,593
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3,610,593
(6 pages)
16 September 2014Full accounts made up to 31 December 2013 (25 pages)
16 September 2014Full accounts made up to 31 December 2013 (25 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,610,593
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,610,593
(6 pages)
15 July 2013Full accounts made up to 31 December 2012 (26 pages)
15 July 2013Full accounts made up to 31 December 2012 (26 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 July 2012Full accounts made up to 31 December 2011 (27 pages)
11 July 2012Full accounts made up to 31 December 2011 (27 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 December 2011Statement of capital on 30 December 2011
  • GBP 3,610,593
(5 pages)
30 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2011Statement by directors (2 pages)
30 December 2011Solvency statement dated 19/12/11 (2 pages)
30 December 2011Solvency statement dated 19/12/11 (2 pages)
30 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2011Statement by directors (2 pages)
30 December 2011Statement of capital on 30 December 2011
  • GBP 3,610,593
(5 pages)
16 December 2011Particulars of a mortgage or charge/co extend / charge no: 2 (10 pages)
16 December 2011Particulars of a mortgage or charge/co extend / charge no: 2 (10 pages)
19 September 2011Full accounts made up to 31 December 2010 (26 pages)
19 September 2011Full accounts made up to 31 December 2010 (26 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 November 2010Appointment of Mr Alan Scott Linn as a director (2 pages)
17 November 2010Appointment of Mr Alan Scott Linn as a director (2 pages)
16 November 2010Appointment of Leanne Elizabeth Nolan as a secretary (1 page)
16 November 2010Appointment of Leanne Elizabeth Nolan as a secretary (1 page)
2 November 2010Termination of appointment of Bruce Clement as a director (1 page)
2 November 2010Termination of appointment of Bruce Clement as a director (1 page)
2 June 2010Full accounts made up to 31 December 2009 (28 pages)
2 June 2010Full accounts made up to 31 December 2009 (28 pages)
16 January 2010Director's details changed for Neil Butler on 15 January 2010 (2 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Mr Bruce Frederick William Clement on 15 January 2010 (2 pages)
16 January 2010Director's details changed for Neil Butler on 15 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Bruce Frederick William Clement on 15 January 2010 (2 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 December 2009Statement by directors (2 pages)
30 December 2009Statement by directors (2 pages)
30 December 2009Resolutions
  • RES13 ‐ 24/12/2009
(2 pages)
30 December 2009Solvency statement dated 24/12/09 (2 pages)
30 December 2009Statement of capital on 30 December 2009
  • GBP 11,951,340
(5 pages)
30 December 2009Solvency statement dated 24/12/09 (2 pages)
30 December 2009Statement of capital on 30 December 2009
  • GBP 11,951,340
(5 pages)
30 December 2009Resolutions
  • RES13 ‐ 24/12/2009
(2 pages)
17 November 2009Termination of appointment of Sheree Ford as a secretary (1 page)
17 November 2009Termination of appointment of Sheree Ford as a secretary (1 page)
13 May 2009Full accounts made up to 31 December 2008 (39 pages)
13 May 2009Full accounts made up to 31 December 2008 (39 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Appointment terminated director kevin hird (1 page)
15 January 2009Appointment terminated director kevin hird (1 page)
31 October 2008Full accounts made up to 31 December 2007 (30 pages)
31 October 2008Full accounts made up to 31 December 2007 (30 pages)
14 July 2008Appointment terminated director john doran (1 page)
14 July 2008Appointment terminated director john doran (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
18 September 2007Particulars of mortgage/charge (23 pages)
18 September 2007Particulars of mortgage/charge (23 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2007Memorandum and Articles of Association (4 pages)
16 August 2007Memorandum and Articles of Association (4 pages)
30 April 2007Registered office changed on 30/04/07 from: high street saxilby lincoln lincolnshire LN1 2JQ (1 page)
30 April 2007Registered office changed on 30/04/07 from: high street saxilby lincoln lincolnshire LN1 2JQ (1 page)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
9 December 2006Secretary resigned (1 page)
9 December 2006Secretary resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (20 pages)
24 October 2006Full accounts made up to 31 December 2005 (20 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
9 March 2006Particulars of contract relating to shares (2 pages)
9 March 2006Particulars of contract relating to shares (2 pages)
9 March 2006Ad 11/11/05--------- £ si 21858704@1 (2 pages)
9 March 2006Ad 11/11/05--------- £ si 21858704@1 (2 pages)
27 February 2006Return made up to 31/12/05; full list of members (8 pages)
27 February 2006Return made up to 31/12/05; full list of members (8 pages)
1 December 2005Particulars of contract relating to shares (2 pages)
1 December 2005Ad 11/11/05--------- £ si 21858704@1=21858704 £ ic 100/21858804 (2 pages)
1 December 2005Particulars of contract relating to shares (2 pages)
1 December 2005Ad 11/11/05--------- £ si 21858704@1=21858704 £ ic 100/21858804 (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2005£ nc 20000000/50000000 10/10/05 (1 page)
26 October 2005£ nc 20000000/50000000 10/10/05 (1 page)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2005New secretary appointed (2 pages)
9 July 2005New secretary appointed (2 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Statement of affairs (53 pages)
18 January 2005Ad 30/12/04--------- £ si 10630000@1=10630000 £ ic 100/10630100 (2 pages)
18 January 2005Statement of affairs (53 pages)
18 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2005Nc inc already adjusted 30/12/04 (1 page)
18 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2005Nc inc already adjusted 30/12/04 (1 page)
18 January 2005Ad 30/12/04--------- £ si 10630000@1=10630000 £ ic 100/10630100 (2 pages)
8 November 2004Company name changed roc oil (ppl) LIMITED\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed roc oil (ppl) LIMITED\certificate issued on 08/11/04 (2 pages)
11 May 2004Full accounts made up to 31 December 2003 (12 pages)
11 May 2004Full accounts made up to 31 December 2003 (12 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 June 2003Full accounts made up to 31 December 2002 (11 pages)
30 June 2003Full accounts made up to 31 December 2002 (11 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 June 2002Full accounts made up to 31 December 2001 (11 pages)
5 June 2002Full accounts made up to 31 December 2001 (11 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2001Full accounts made up to 31 December 2000 (11 pages)
12 June 2001Full accounts made up to 31 December 2000 (11 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: welton gathering centre barfield lane off wragby road sudbrooke lincoln lincolnshire LN2 2QU (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: welton gathering centre barfield lane off wragby road sudbrooke lincoln lincolnshire LN2 2QU (1 page)
7 June 2000Secretary resigned;director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 1999Full accounts made up to 31 December 1998 (11 pages)
20 September 1999Full accounts made up to 31 December 1998 (11 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
20 July 1999Company name changed pendle petroleum LIMITED\certificate issued on 21/07/99 (2 pages)
20 July 1999Company name changed pendle petroleum LIMITED\certificate issued on 21/07/99 (2 pages)
25 May 1999New director appointed (3 pages)
25 May 1999New director appointed (3 pages)
1 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
27 July 1998Full accounts made up to 31 December 1997 (10 pages)
27 July 1998Full accounts made up to 31 December 1997 (10 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1997Full accounts made up to 31 December 1996 (12 pages)
4 September 1997Full accounts made up to 31 December 1996 (12 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
25 January 1997Return made up to 31/12/96; no change of members (6 pages)
25 January 1997Return made up to 31/12/96; no change of members (6 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
4 June 1996Full accounts made up to 31 December 1995 (12 pages)
4 June 1996Full accounts made up to 31 December 1995 (12 pages)
4 June 1996Full accounts made up to 30 September 1995 (13 pages)
4 June 1996Full accounts made up to 30 September 1995 (13 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Accounting reference date shortened from 30/09 to 31/12 (1 page)
21 December 1995Accounting reference date shortened from 30/09 to 31/12 (1 page)
19 October 1995Director's particulars changed (2 pages)
19 October 1995Director's particulars changed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Auditor's resignation (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Auditor's resignation (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Director resigned (2 pages)
12 April 1995Full accounts made up to 30 September 1994 (14 pages)
12 April 1995Full accounts made up to 30 September 1994 (14 pages)