Oslo
0383
Foreign
Secretary Name | Anders Enerhaug Lunde |
---|---|
Status | Current |
Appointed | 29 September 2022(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Christopher Thomas Hyde Spencer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 February 2023(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Commercial Director |
Country of Residence | Norway |
Correspondence Address | Dno Asa, 1 Dokkveien Oslo 0250 |
Director Name | Ms Elisabeth Boehle Femsteinevik |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 15 January 2024(18 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Dno Asa Dokkveien 1 Oslo 0250 |
Director Name | Helge Eide |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Starefossveien 53 5019 Bergen Norway |
Director Name | Roar Tessem |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | Tjernslia 72 1481 Hagan Foreign Norway |
Secretary Name | Roar Tessem |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Tjernslia 72 1481 Hagan Foreign Norway |
Director Name | Dr Robert John Arnott |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2008) |
Role | Energy Advisor |
Country of Residence | England |
Correspondence Address | Southview The Avenue Ampthill Bedfordshire MK45 2NR |
Secretary Name | Haakon Sandborg |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 October 2008(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2012) |
Role | Dno International Asa |
Country of Residence | Norway |
Correspondence Address | 21 Frits Kjaers Vei Oslo 0383 Foreign |
Director Name | Shelley Margaret Watson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 August 2017) |
Role | General Manager |
Country of Residence | Dubai |
Correspondence Address | Festival Tower PO Box 62042 Dubai United Arab Emirates |
Director Name | Magne Harold Normann |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 August 2017) |
Role | Svp Business Development |
Country of Residence | Dubai |
Correspondence Address | Aker Brygge PO Box 1345 Vika 0113 Oslo Norway |
Director Name | Bjorn Kenneth Dale |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 September 2023) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Dno Asa, 1 Dokkveien Oslo 0250 |
Secretary Name | Bjorn Kenneth Dale |
---|---|
Status | Resigned |
Appointed | 17 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 September 2022) |
Role | Company Director |
Correspondence Address | Aker Brygge PO Box 1345 Vika 0113 Oslo Norway |
Director Name | Jeroen Michael Maria Regtien |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 August 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 October 2017) |
Role | Chief Operating Officer |
Country of Residence | Netherlands |
Correspondence Address | Office 1201 Boulevard Plaza 2 Downtown Dubai United Arab Emirates |
Director Name | Nicholas John Paul Whiteley |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 February 2023) |
Role | Exploration Director Dno Asa |
Country of Residence | Norway |
Correspondence Address | Dokkveien 1 Dokkveien 1 0250 Oslo Norway |
Director Name | Mr ØRjan Gjerde |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 September 2023(18 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 January 2024) |
Role | General Manager |
Country of Residence | Norway |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dno.no |
---|---|
Telephone | 028 28000000 |
Telephone region | Northern Ireland |
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 |
18.9m at £1 | Dno Asa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£337 |
Net Worth | -£4,815,812 |
Cash | £5,746 |
Current Liabilities | £15,532 |
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 | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
22 January 2024 | Appointment of Ms Elisabeth Boehle Femsteinevik as a director on 15 January 2024 (2 pages) |
---|---|
22 January 2024 | Termination of appointment of Ørjan Gjerde as a director on 15 January 2024 (1 page) |
16 October 2023 | Full accounts made up to 31 December 2022 (16 pages) |
29 September 2023 | Appointment of Mr Ørjan Gjerde as a director on 27 September 2023 (2 pages) |
29 September 2023 | Termination of appointment of Bjorn Kenneth Dale as a director on 27 September 2023 (1 page) |
25 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
24 August 2023 | Director's details changed for Christopher Thomas Hyde Spencer on 24 August 2023 (2 pages) |
24 August 2023 | Director's details changed for Bjorn Kenneth Dale on 24 August 2023 (2 pages) |
29 March 2023 | Appointment of Christopher Thomas Hyde Spencer as a director on 3 February 2023 (2 pages) |
29 March 2023 | Termination of appointment of Nicholas John Paul Whiteley as a director on 3 February 2023 (1 page) |
24 November 2022 | Termination of appointment of Bjorn Kenneth Dale as a secretary on 29 September 2022 (1 page) |
24 November 2022 | Secretary's details changed for Andres Enerhaug Lunde on 29 September 2022 (1 page) |
24 November 2022 | Appointment of Andres Enerhaug Lunde as a secretary on 29 September 2022 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (17 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (16 pages) |
7 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
23 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
13 October 2020 | Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square St. James's Square London SW1Y 4LB England to 1 Park Row Leeds LS1 5AB on 13 October 2020 (1 page) |
26 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
6 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
30 August 2018 | Full accounts made up to 31 December 2017 (14 pages) |
10 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
1 November 2017 | Full accounts made up to 31 December 2016 (14 pages) |
1 November 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 October 2017 | Director's details changed for Nicholas John Paul Whiteley on 16 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Nicholas John Paul Whiteley on 16 October 2017 (2 pages) |
25 October 2017 | Appointment of Nicholas John Paul Whiteley as a director on 16 October 2017 (2 pages) |
25 October 2017 | Appointment of Nicholas John Paul Whiteley as a director on 16 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Jeroen Michael Maria Regtien as a director on 16 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Jeroen Michael Maria Regtien as a director on 16 October 2017 (1 page) |
31 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 August 2017 | Termination of appointment of Magne Harold Normann as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Shelley Margaret Watson as a director on 23 August 2017 (1 page) |
31 August 2017 | Appointment of Director Jeroen Michael Maria Regtien as a director on 24 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11-12 st. James's Square St. James's Square London SW1Y 4LB on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Magne Harold Normann as a director on 23 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11-12 st. James's Square St. James's Square London SW1Y 4LB on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Shelley Margaret Watson as a director on 23 August 2017 (1 page) |
31 August 2017 | Appointment of Director Jeroen Michael Maria Regtien as a director on 24 August 2017 (2 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
29 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
21 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
4 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 March 2015 | Registered office address changed from Ames House 6-7 Duke of York Street London SW1Y 6LA to 20-22 Bedford Row London WC1R 4JS on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Ames House 6-7 Duke of York Street London SW1Y 6LA to 20-22 Bedford Row London WC1R 4JS on 11 March 2015 (1 page) |
9 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 July 2014 | Director's details changed for Magne Harold Normann on 31 December 2013 (2 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Haakon Sandborg on 31 December 2013 (2 pages) |
29 July 2014 | Director's details changed for Bjorn Kenneth Dale on 20 February 2014 (2 pages) |
29 July 2014 | Director's details changed for Bjorn Kenneth Dale on 20 February 2014 (2 pages) |
29 July 2014 | Director's details changed for Magne Harold Normann on 31 December 2013 (2 pages) |
29 July 2014 | Director's details changed for Haakon Sandborg on 31 December 2013 (2 pages) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 March 2013 | Termination of appointment of Helge Eide as a director (1 page) |
4 March 2013 | Termination of appointment of Helge Eide as a director (1 page) |
12 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Appointment of Magne Harold Normann as a director (2 pages) |
13 June 2012 | Appointment of Magne Harold Normann as a director (2 pages) |
13 June 2012 | Appointment of Shelley Margaret Watson as a director (2 pages) |
13 June 2012 | Appointment of Shelley Margaret Watson as a director (2 pages) |
12 June 2012 | Appointment of Bjorn Kenneth Dale as a director (2 pages) |
12 June 2012 | Appointment of Bjorn Kenneth Dale as a secretary (2 pages) |
12 June 2012 | Appointment of Bjorn Kenneth Dale as a secretary (2 pages) |
12 June 2012 | Appointment of Bjorn Kenneth Dale as a director (2 pages) |
8 June 2012 | Termination of appointment of Haakon Sandborg as a secretary (1 page) |
8 June 2012 | Termination of appointment of Haakon Sandborg as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 June 2011 (1 page) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
14 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
14 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
14 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
13 January 2011 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 August 2010 | Director's details changed for Helge Eide on 1 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Haakon Sandborg on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Helge Eide on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Helge Eide on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Haakon Sandborg on 1 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Haakon Sandborg on 1 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Registered office address changed from C/O Baker Botts 41 Lothbury London EC2R 7HF on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from C/O Baker Botts 41 Lothbury London EC2R 7HF on 11 March 2010 (1 page) |
17 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 July 2009 | Director and secretary's change of particulars / haakon sandborg / 03/07/2009 (2 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
3 July 2009 | Director and secretary's change of particulars / haakon sandborg / 03/07/2009 (2 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 October 2008 | Secretary appointed haakon sandborg (2 pages) |
22 October 2008 | Secretary appointed haakon sandborg (2 pages) |
17 September 2008 | Appointment terminated director robert arnott (1 page) |
17 September 2008 | Appointment terminated director robert arnott (1 page) |
9 September 2008 | Appointment terminated director roar tessem (1 page) |
9 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
9 September 2008 | Appointment terminated director roar tessem (1 page) |
9 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
6 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
4 December 2006 | Accounts made up to 31 December 2005 (12 pages) |
4 December 2006 | Accounts made up to 31 December 2005 (12 pages) |
28 July 2006 | Return made up to 01/07/06; full list of members
|
28 July 2006 | Return made up to 01/07/06; full list of members
|
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: c/o baker botts (ref ajh) 99 gresham street london EC2V 7BA (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: c/o baker botts (ref ajh) 99 gresham street london EC2V 7BA (1 page) |
27 September 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
27 September 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
1 July 2005 | Incorporation (17 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Incorporation (17 pages) |
1 July 2005 | Secretary resigned (1 page) |