Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CNOOC PETROLEUM EUROPE LIMITED
Company Information for

CNOOC PETROLEUM EUROPE LIMITED

PROSPECT HOUSE, 97 OXFORD ROAD, UXBRIDGE, UB8 1LU,
Company Registration Number
01051137
Private Limited Company
Active

Company Overview

About Cnooc Petroleum Europe Ltd
CNOOC PETROLEUM EUROPE LIMITED was founded on 1972-04-24 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Cnooc Petroleum Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CNOOC PETROLEUM EUROPE LIMITED
 
Legal Registered Office
PROSPECT HOUSE
97 OXFORD ROAD
UXBRIDGE
UB8 1LU
Other companies in UB8
 
Previous Names
NEXEN PETROLEUM U.K. LIMITED14/01/2019
Filing Information
Company Number 01051137
Company ID Number 01051137
Date formed 1972-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB830947615  
Last Datalog update: 2025-01-05 11:55:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CNOOC PETROLEUM EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CNOOC PETROLEUM EUROPE LIMITED
The following companies were found which have the same name as CNOOC PETROLEUM EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CNOOC PETROLEUM EUROPE LIMITED 70 SIR JOHN ROGERSON'S QUAY DUBLIN, DUBLIN 2, D02 R296, IRELAND D02 R296 Ceased IRL Company formed on the 1972-04-24

Company Officers of CNOOC PETROLEUM EUROPE LIMITED

Current Directors
Officer Role Date Appointed
JAMIE DAVID DOYLE
Company Secretary 2016-03-23
JAMIE DAVID DOYLE
Director 2014-10-16
ZHI FANG
Director 2014-02-17
RAY CHRISTOPHER JOHN RIDDOCH
Director 2015-06-09
IAN MICHAEL SMALE
Director 2014-01-21
BRENT CHRISTIAN TILFORD
Director 2017-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
GINA ANNE BARBER
Director 2015-05-01 2016-10-31
SHEILA KAUL
Company Secretary 2007-09-06 2016-03-21
ARCHIBALD WOOD KENNEDY
Director 2012-02-01 2015-06-30
LEWIS TRENEAR HARVEY
Director 2008-04-16 2014-03-04
ROBERT NORMAN FENNELL
Director 2010-10-01 2013-09-01
MATTHEW JOSEPH FOX
Director 2010-07-28 2011-11-18
PETER DAVID ADDY
Director 2007-09-30 2011-07-27
RICHARD GEORGE JENSEN
Director 2008-06-11 2010-09-30
EDWARD WARREN BOGLE
Director 2004-12-01 2010-05-07
NANCY FAY FOSTER
Director 2007-09-18 2009-12-01
IAN ROBERT HABKE
Director 2004-12-01 2008-08-31
LIBERTY LOUISE WHITE
Company Secretary 2006-11-29 2008-08-01
PAUL ANTHONY CYRIL DOBLE
Director 2002-05-08 2007-09-30
RANDY JOHN JAHRIG
Director 2005-03-13 2007-08-15
ALAN O'BRIEN
Company Secretary 2002-07-30 2006-11-29
ALAN BOOTH
Director 2001-09-01 2005-02-28
JEFFREY SPENCER BIGGS
Director 2003-12-19 2004-11-22
JOHN KEVIN BRANNAN
Director 2003-12-11 2004-02-10
DAVID JAMES BOONE
Director 2002-05-08 2003-03-24
ALISTAIR GRAHAM ANDERSON
Company Secretary 2002-03-27 2002-07-30
REDVERS BRUCE BRUMMITT
Director 1999-11-05 2002-04-24
HEATHER ELIZABETH KNOX
Company Secretary 2000-11-23 2002-01-28
ALAN BOOTH
Company Secretary 1999-11-05 2000-11-23
DIANE HENDERSON
Company Secretary 1997-09-02 1999-11-05
IAN JAMES WEBBER
Company Secretary 1997-09-02 1999-11-05
DIANE HENDERSON
Director 1995-10-05 1999-11-05
DENIS RAYMOND KEAST
Company Secretary 1991-08-17 1997-09-02
DENIS RAYMOND KEAST
Director 1991-08-17 1997-09-02
ANTHONY FREDERICK ADAMS
Director 1991-08-17 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE DAVID DOYLE NEXEN ENERGY SERVICES INTERNATIONAL LTD. Director 2016-03-23 CURRENT 1996-10-04 Dissolved 2017-11-30
JAMIE DAVID DOYLE NEXEN ENERGY MARKETING EUROPE LIMITED Director 2015-06-26 CURRENT 2005-09-16 Dissolved 2017-11-30
JAMIE DAVID DOYLE CNOOC UK LIMITED Director 2014-10-16 CURRENT 2013-02-06 Active
JAMIE DAVID DOYLE NEXEN PETROLEUM U.K. HOLDINGS LIMITED Director 2014-10-16 CURRENT 2004-10-14 Active
JAMIE DAVID DOYLE NEXEN RESOURCE HOLDINGS U.K. LIMITED Director 2014-10-16 CURRENT 2013-11-28 Liquidation
JAMIE DAVID DOYLE CNOOC PETROLEUM FARRAGON U.K. LIMITED Director 2014-10-16 CURRENT 2005-12-06 Active
JAMIE DAVID DOYLE CNOOC ETTRICK U.K. LIMITED Director 2014-10-16 CURRENT 2000-04-13 Active
ZHI FANG CNOOC PETROLEUM FARRAGON U.K. LIMITED Director 2014-02-17 CURRENT 2005-12-06 Active
ZHI FANG CNOOC ETTRICK U.K. LIMITED Director 2014-02-17 CURRENT 2000-04-13 Active
RAY CHRISTOPHER JOHN RIDDOCH THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY Director 2018-01-19 CURRENT 1946-11-08 Active
RAY CHRISTOPHER JOHN RIDDOCH NET ZERO TECHNOLOGY CENTRE LIMITED Director 2017-01-18 CURRENT 2016-04-01 Active
RAY CHRISTOPHER JOHN RIDDOCH THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED Director 2015-07-15 CURRENT 1973-06-25 Active
RAY CHRISTOPHER JOHN RIDDOCH CNOOC UK LIMITED Director 2015-06-09 CURRENT 2013-02-06 Active
RAY CHRISTOPHER JOHN RIDDOCH NEXEN PETROLEUM U.K. HOLDINGS LIMITED Director 2015-06-09 CURRENT 2004-10-14 Active
RAY CHRISTOPHER JOHN RIDDOCH NEXEN RESOURCE HOLDINGS U.K. LIMITED Director 2015-06-09 CURRENT 2013-11-28 Liquidation
RAY CHRISTOPHER JOHN RIDDOCH CNOOC PETROLEUM FARRAGON U.K. LIMITED Director 2015-06-09 CURRENT 2005-12-06 Active
RAY CHRISTOPHER JOHN RIDDOCH CNOOC ETTRICK U.K. LIMITED Director 2015-06-09 CURRENT 2000-04-13 Active
IAN MICHAEL SMALE COLSTRA LTD Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
IAN MICHAEL SMALE VIROTEC INTERNATIONAL PLC Director 2014-07-30 CURRENT 2006-04-26 Dissolved 2015-08-14
IAN MICHAEL SMALE CNOOC PETROLEUM FARRAGON U.K. LIMITED Director 2014-01-21 CURRENT 2005-12-06 Active
IAN MICHAEL SMALE CNOOC ETTRICK U.K. LIMITED Director 2014-01-21 CURRENT 2000-04-13 Active
BRENT CHRISTIAN TILFORD CNOOC PETROLEUM FARRAGON U.K. LIMITED Director 2017-01-25 CURRENT 2005-12-06 Active
BRENT CHRISTIAN TILFORD CNOOC ETTRICK U.K. LIMITED Director 2017-01-25 CURRENT 2000-04-13 Active
BRENT CHRISTIAN TILFORD CNOOC UK LIMITED Director 2017-01-21 CURRENT 2013-02-06 Active
BRENT CHRISTIAN TILFORD NEXEN PETROLEUM U.K. HOLDINGS LIMITED Director 2017-01-21 CURRENT 2004-10-14 Active
BRENT CHRISTIAN TILFORD NEXEN RESOURCE HOLDINGS U.K. LIMITED Director 2017-01-21 CURRENT 2013-11-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-04CONFIRMATION STATEMENT MADE ON 24/08/24, WITH NO UPDATES
2023-11-29DIRECTOR APPOINTED MR ZIXIAN WU
2023-11-28Termination of appointment of Qiang Ma on 2023-11-28
2023-11-28Appointment of Mr Baohui Yang as company secretary on 2023-11-28
2023-10-18Termination of appointment of Paul George Gunn on 2023-10-06
2023-10-18Appointment of Mr Qiang Ma as company secretary on 2023-10-06
2023-09-08APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE GUNN
2023-09-04CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-07-26DIRECTOR APPOINTED MR PAN YIYONG
2023-07-26APPOINTMENT TERMINATED, DIRECTOR QING JIANG
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-04-08AP01DIRECTOR APPOINTED MR QIANG MA
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LIKUN KUANG
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14Appointment of Mr Paul George Gunn as company secretary on 2021-12-07
2021-12-14DIRECTOR APPOINTED MR PAUL GEORGE GUNN
2021-12-14AP01DIRECTOR APPOINTED MR PAUL GEORGE GUNN
2021-12-14AP03Appointment of Mr Paul George Gunn as company secretary on 2021-12-07
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE DAVID DOYLE
2021-09-03TM02Termination of appointment of Jamie David Doyle on 2021-08-25
2021-09-02CH01Director's details changed for Mr Qing Jiang on 2021-09-02
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-08-11AP01DIRECTOR APPOINTED MR LIXIN TIAN
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR QINGLONG XIA
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15AP01DIRECTOR APPOINTED MR QING JIANG
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RAY CHRISTOPHER JOHN RIDDOCH
2020-02-11AP01DIRECTOR APPOINTED MR QINGLONG XIA
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ZHI FANG
2020-01-02Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 924324473. Address: Prospect House, 97 Oxford Road UXBRIDGE UB8 1LU
2020-01-02Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 924023457. Address: Prospect House 97 Oxford Road UXBRIDGE UB8 1LU
2019-12-02AP01DIRECTOR APPOINTED LIKUN KUANG
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL SMALE
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-08-20CH01Director's details changed for Mr Zhi Fang on 2019-01-14
2019-06-12RES01ADOPT ARTICLES 12/06/19
2019-06-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14RES15CHANGE OF COMPANY NAME 14/01/19
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-26AP01DIRECTOR APPOINTED MR BRENT CHRISTIAN TILFORD
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GINA ANNE BARBER
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 98009131
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29AP03Appointment of Mr Jamie David Doyle as company secretary on 2016-03-23
2016-03-29TM02Termination of appointment of Sheila Kaul on 2016-03-21
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 98009131
2015-09-08AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-08CH01Director's details changed for Mr Jamie David Doyle on 2015-08-31
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD KENNEDY
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THERESA ROESSEL
2015-06-12AP01DIRECTOR APPOINTED MR RAY CHRISTOPHER JOHN RIDDOCH
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27AP01DIRECTOR APPOINTED MISS GINA ANNE BARBER
2014-10-16AP01DIRECTOR APPOINTED MR JAMIE DAVID DOYLE
2014-10-13CH01Director's details changed for Mr Zhi Fang on 2014-07-01
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 98009131
2014-09-01AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-01CH03SECRETARY'S DETAILS CHNAGED FOR MS SHEILA KAUL on 2014-08-18
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/14 FROM Charter Place Vine Street Uxbridge Middlesex UB8 1JG
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACAULAY
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN REINHART
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BASTIAAN SPAARGAREN
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RAY RIDDOCH
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS HARVEY
2014-03-03AP01DIRECTOR APPOINTED MR ZHI FANG
2014-01-22AP01DIRECTOR APPOINTED MR IAN MICHAEL SMALE
2013-09-10AP01DIRECTOR APPOINTED MR RAY CHRISTOPHER JOHN RIDDOCH
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FENNELL
2013-09-02AR0131/08/13 FULL LIST
2013-08-16AP01DIRECTOR APPOINTED THERESA ANN ROESSEL
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN SCHONBERNER
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MANZ
2013-05-30AP01DIRECTOR APPOINTED MR KEVIN REINHART
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCLACHLAN
2012-11-23AP01DIRECTOR APPOINTED MR BASTIAAN SPAARGAREN
2012-08-31AR0131/08/12 FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AP01DIRECTOR APPOINTED MR. ARCHIBALD WOOD KENNEDY
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OLDHAM
2011-12-09SH0224/11/11 STATEMENT OF CAPITAL GBP 98009131
2011-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-09RES01ADOPT ARTICLES 24/11/2011
2011-12-09SH0124/11/11 STATEMENT OF CAPITAL USD 152070812 24/11/11 STATEMENT OF CAPITAL GBP 98009131
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FOX
2011-09-28AP01DIRECTOR APPOINTED MR RONALD EUGENE MANZ
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MOONEY
2011-09-05AR0131/08/11 FULL LIST
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ADDY
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-20AP01DIRECTOR APPOINTED MR IAN ALEXANDER DAVID MACAULAY
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN O'BRIEN
2010-11-01AP01DIRECTOR APPOINTED MR. ALISTAIR JOHN MOONEY
2010-10-21AR0131/08/10 NO CHANGES
2010-10-05AP01DIRECTOR APPOINTED MR ROBERT NORMAN FENNELL
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JENSEN
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-09RES01ADOPT ARTICLES 28/07/2010
2010-08-09RES13SECT 175 28/07/2010
2010-08-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-29AP01DIRECTOR APPOINTED MR. MATTHEW JOSEPH FOX
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BOGLE
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHARP
2009-12-04AP01DIRECTOR APPOINTED MR. KEVIN JAMES MCLACHLAN
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NANCY FOSTER
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN JOY SCHONBERNER / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER SHARP / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN JOY SCHONBERNER / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE JENSEN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. LEWIS TRENEAR HARVEY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY FAY FOSTER / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WARREN BOGLE / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP OLDHAM / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN O'BRIEN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ADDY / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHEILA KAUL / 01/10/2009
2009-09-16363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CNOOC PETROLEUM EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CNOOC PETROLEUM EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CNOOC PETROLEUM EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of CNOOC PETROLEUM EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CNOOC PETROLEUM EUROPE LIMITED
Trademarks
We have not found any records of CNOOC PETROLEUM EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CNOOC PETROLEUM EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as CNOOC PETROLEUM EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CNOOC PETROLEUM EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
924324473 Brønnøysundregistrene / Norway Company Register 2020-01-02
924023457 Brønnøysundregistrene / Norway Company Register 2020-01-02

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CNOOC PETROLEUM EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CNOOC PETROLEUM EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.