Company NameDNO UK Limited
Company StatusActive
Company Number05496994
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameHaakon Sandborg
Date of BirthJune 1958 (Born 65 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 October 2007(2 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleVp Cfo
Country of ResidenceNorway
Correspondence Address21 Frits Kjaers Vei
Oslo
0383
Foreign
Secretary NameAnders Enerhaug Lunde
StatusCurrent
Appointed29 September 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameChristopher Thomas Hyde Spencer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed03 February 2023(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCommercial Director
Country of ResidenceNorway
Correspondence AddressDno Asa, 1 Dokkveien
Oslo
0250
Director NameMs Elisabeth Boehle Femsteinevik
Date of BirthAugust 1976 (Born 47 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 January 2024(18 years, 6 months after company formation)
Appointment Duration3 months
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressDno Asa Dokkveien 1
Oslo
0250
Director NameHelge Eide
Date of BirthApril 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressStarefossveien 53
5019 Bergen
Norway
Director NameRoar Tessem
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleManaging Director
Correspondence AddressTjernslia 72
1481 Hagan
Foreign
Norway
Secretary NameRoar Tessem
NationalityNorwegian
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTjernslia 72
1481 Hagan
Foreign
Norway
Director NameDr Robert John Arnott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2008)
RoleEnergy Advisor
Country of ResidenceEngland
Correspondence AddressSouthview
The Avenue
Ampthill
Bedfordshire
MK45 2NR
Secretary NameHaakon Sandborg
NationalityNorwegian
StatusResigned
Appointed02 October 2008(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2012)
RoleDno International Asa
Country of ResidenceNorway
Correspondence Address21 Frits Kjaers Vei
Oslo
0383
Foreign
Director NameShelley Margaret Watson
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed17 February 2012(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 August 2017)
RoleGeneral Manager
Country of ResidenceDubai
Correspondence AddressFestival Tower PO Box 62042
Dubai
United Arab Emirates
Director NameMagne Harold Normann
Date of BirthApril 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed17 February 2012(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 August 2017)
RoleSvp Business Development
Country of ResidenceDubai
Correspondence AddressAker Brygge PO Box 1345 Vika
0113 Oslo
Norway
Director NameBjorn Kenneth Dale
Date of BirthOctober 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed17 February 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 September 2023)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressDno Asa, 1 Dokkveien
Oslo
0250
Secretary NameBjorn Kenneth Dale
StatusResigned
Appointed17 February 2012(6 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 September 2022)
RoleCompany Director
Correspondence AddressAker Brygge PO Box 1345 Vika
0113 Oslo
Norway
Director NameJeroen Michael Maria Regtien
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed24 August 2017(12 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 October 2017)
RoleChief Operating Officer
Country of ResidenceNetherlands
Correspondence AddressOffice 1201 Boulevard Plaza 2 Downtown
Dubai
United Arab Emirates
Director NameNicholas John Paul Whiteley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(12 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 February 2023)
RoleExploration Director Dno Asa
Country of ResidenceNorway
Correspondence AddressDokkveien 1 Dokkveien 1
0250 Oslo
Norway
Director NameMr ØRjan Gjerde
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed27 September 2023(18 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 January 2024)
RoleGeneral Manager
Country of ResidenceNorway
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedno.no
Telephone028 28000000
Telephone regionNorthern Ireland

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

Shareholders

18.9m at £1Dno Asa
100.00%
Ordinary

Financials

Year2014
Gross Profit-£337
Net Worth-£4,815,812
Cash£5,746
Current Liabilities£15,532

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 Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

22 January 2024Appointment of Ms Elisabeth Boehle Femsteinevik as a director on 15 January 2024 (2 pages)
22 January 2024Termination of appointment of Ørjan Gjerde as a director on 15 January 2024 (1 page)
16 October 2023Full accounts made up to 31 December 2022 (16 pages)
29 September 2023Appointment of Mr Ørjan Gjerde as a director on 27 September 2023 (2 pages)
29 September 2023Termination of appointment of Bjorn Kenneth Dale as a director on 27 September 2023 (1 page)
25 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
24 August 2023Director's details changed for Christopher Thomas Hyde Spencer on 24 August 2023 (2 pages)
24 August 2023Director's details changed for Bjorn Kenneth Dale on 24 August 2023 (2 pages)
29 March 2023Appointment of Christopher Thomas Hyde Spencer as a director on 3 February 2023 (2 pages)
29 March 2023Termination of appointment of Nicholas John Paul Whiteley as a director on 3 February 2023 (1 page)
24 November 2022Termination of appointment of Bjorn Kenneth Dale as a secretary on 29 September 2022 (1 page)
24 November 2022Secretary's details changed for Andres Enerhaug Lunde on 29 September 2022 (1 page)
24 November 2022Appointment of Andres Enerhaug Lunde as a secretary on 29 September 2022 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (17 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (16 pages)
7 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
23 October 2020Full accounts made up to 31 December 2019 (16 pages)
13 October 2020Registered 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 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (15 pages)
6 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 August 2018Full accounts made up to 31 December 2017 (14 pages)
10 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
1 November 2017Full accounts made up to 31 December 2016 (14 pages)
1 November 2017Full accounts made up to 31 December 2016 (14 pages)
26 October 2017Director's details changed for Nicholas John Paul Whiteley on 16 October 2017 (2 pages)
26 October 2017Director's details changed for Nicholas John Paul Whiteley on 16 October 2017 (2 pages)
25 October 2017Appointment of Nicholas John Paul Whiteley as a director on 16 October 2017 (2 pages)
25 October 2017Appointment of Nicholas John Paul Whiteley as a director on 16 October 2017 (2 pages)
23 October 2017Termination of appointment of Jeroen Michael Maria Regtien as a director on 16 October 2017 (1 page)
23 October 2017Termination of appointment of Jeroen Michael Maria Regtien as a director on 16 October 2017 (1 page)
31 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Magne Harold Normann as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Shelley Margaret Watson as a director on 23 August 2017 (1 page)
31 August 2017Appointment of Director Jeroen Michael Maria Regtien as a director on 24 August 2017 (2 pages)
31 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 August 2017Registered 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 2017Termination of appointment of Magne Harold Normann as a director on 23 August 2017 (1 page)
31 August 2017Registered 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 2017Termination of appointment of Shelley Margaret Watson as a director on 23 August 2017 (1 page)
31 August 2017Appointment of Director Jeroen Michael Maria Regtien as a director on 24 August 2017 (2 pages)
26 September 2016Full accounts made up to 31 December 2015 (15 pages)
26 September 2016Full accounts made up to 31 December 2015 (15 pages)
14 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 18,885,072
(4 pages)
29 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 18,885,072
(4 pages)
21 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 18,884,972
(7 pages)
21 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 18,884,972
(7 pages)
4 July 2015Full accounts made up to 31 December 2014 (13 pages)
4 July 2015Full accounts made up to 31 December 2014 (13 pages)
11 March 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 December 2013 (13 pages)
9 September 2014Full accounts made up to 31 December 2013 (13 pages)
29 July 2014Director's details changed for Magne Harold Normann on 31 December 2013 (2 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 18,884,972
(7 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 18,884,972
(7 pages)
29 July 2014Director's details changed for Haakon Sandborg on 31 December 2013 (2 pages)
29 July 2014Director's details changed for Bjorn Kenneth Dale on 20 February 2014 (2 pages)
29 July 2014Director's details changed for Bjorn Kenneth Dale on 20 February 2014 (2 pages)
29 July 2014Director's details changed for Magne Harold Normann on 31 December 2013 (2 pages)
29 July 2014Director's details changed for Haakon Sandborg on 31 December 2013 (2 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(7 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(7 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(7 pages)
3 June 2013Full accounts made up to 31 December 2012 (13 pages)
3 June 2013Full accounts made up to 31 December 2012 (13 pages)
4 March 2013Termination of appointment of Helge Eide as a director (1 page)
4 March 2013Termination of appointment of Helge Eide as a director (1 page)
12 July 2012Full accounts made up to 31 December 2011 (13 pages)
12 July 2012Full accounts made up to 31 December 2011 (13 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
13 June 2012Appointment of Magne Harold Normann as a director (2 pages)
13 June 2012Appointment of Magne Harold Normann as a director (2 pages)
13 June 2012Appointment of Shelley Margaret Watson as a director (2 pages)
13 June 2012Appointment of Shelley Margaret Watson as a director (2 pages)
12 June 2012Appointment of Bjorn Kenneth Dale as a director (2 pages)
12 June 2012Appointment of Bjorn Kenneth Dale as a secretary (2 pages)
12 June 2012Appointment of Bjorn Kenneth Dale as a secretary (2 pages)
12 June 2012Appointment of Bjorn Kenneth Dale as a director (2 pages)
8 June 2012Termination of appointment of Haakon Sandborg as a secretary (1 page)
8 June 2012Termination of appointment of Haakon Sandborg as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
1 June 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 June 2011 (1 page)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 ca 2006 06/01/2011
(11 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 ca 2006 06/01/2011
(11 pages)
14 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 18,884,972
(3 pages)
14 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 18,884,972
(3 pages)
14 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 18,884,972
(3 pages)
13 January 2011Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
6 August 2010Director's details changed for Helge Eide on 1 July 2010 (2 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Haakon Sandborg on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Helge Eide on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Helge Eide on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Haakon Sandborg on 1 July 2010 (2 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Haakon Sandborg on 1 July 2010 (2 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
11 March 2010Registered office address changed from C/O Baker Botts 41 Lothbury London EC2R 7HF on 11 March 2010 (1 page)
11 March 2010Registered office address changed from C/O Baker Botts 41 Lothbury London EC2R 7HF on 11 March 2010 (1 page)
17 November 2009Full accounts made up to 31 December 2008 (16 pages)
17 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 July 2009Director and secretary's change of particulars / haakon sandborg / 03/07/2009 (2 pages)
3 July 2009Return made up to 01/07/09; full list of members (3 pages)
3 July 2009Director and secretary's change of particulars / haakon sandborg / 03/07/2009 (2 pages)
3 July 2009Return made up to 01/07/09; full list of members (3 pages)
24 October 2008Full accounts made up to 31 December 2007 (16 pages)
24 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Secretary appointed haakon sandborg (2 pages)
22 October 2008Secretary appointed haakon sandborg (2 pages)
17 September 2008Appointment terminated director robert arnott (1 page)
17 September 2008Appointment terminated director robert arnott (1 page)
9 September 2008Appointment terminated director roar tessem (1 page)
9 September 2008Return made up to 01/07/08; full list of members (3 pages)
9 September 2008Appointment terminated director roar tessem (1 page)
9 September 2008Return made up to 01/07/08; full list of members (3 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
6 November 2007Full accounts made up to 31 December 2006 (16 pages)
6 November 2007Full accounts made up to 31 December 2006 (16 pages)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
4 December 2006Accounts made up to 31 December 2005 (12 pages)
4 December 2006Accounts made up to 31 December 2005 (12 pages)
28 July 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
10 November 2005Registered office changed on 10/11/05 from: c/o baker botts (ref ajh) 99 gresham street london EC2V 7BA (1 page)
10 November 2005Registered office changed on 10/11/05 from: c/o baker botts (ref ajh) 99 gresham street london EC2V 7BA (1 page)
27 September 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
27 September 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
1 July 2005Incorporation (17 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Incorporation (17 pages)
1 July 2005Secretary resigned (1 page)