Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED
Company Information for

OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED

PETER GUNN, 9 Redwood Place, Beaconsfield, BUCKINGHAMSHIRE, HP9 1RP,
Company Registration Number
02918613
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Oil & Gas Independents' Association Ltd
OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED was founded on 1994-04-13 and has its registered office in Beaconsfield. The organisation's status is listed as "Active - Proposal to Strike off". Oil & Gas Independents' Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
PETER GUNN
9 Redwood Place
Beaconsfield
BUCKINGHAMSHIRE
HP9 1RP
Other companies in HP9
 
Previous Names
NON-OPERATORS FORUM LIMITED05/01/2004
Filing Information
Company Number 02918613
Company ID Number 02918613
Date formed 1994-04-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-18 04:21:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OIL & GAS INDEPENDENTS' ASSOCIATION 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.

Company Officers of OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PETER ROBERT FRANCIS GUNN
Company Secretary 2002-03-06
ALAN BOOTH
Director 2006-07-13
GRAHAM PAUL GOFFEY
Director 2010-12-09
NIGEL ANTHONY HOLMES
Director 2009-09-24
STEPHEN IAN JENKINS
Director 2008-07-30
JAMES STOCKLEY
Director 1999-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM MUNNS
Director 2005-06-30 2010-12-09
OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED
Director 2009-09-24 2009-09-24
RICHARD HUGH ROBERT WILSON
Director 2003-10-17 2008-07-30
STEPHEN DANIEL GILES
Director 2004-04-27 2006-07-13
PETER HEINZ SCHWARZ
Director 2001-02-08 2004-04-06
ALAN WIGGETT
Director 1995-03-24 2003-10-20
MARTYN DAVID
Company Secretary 1997-10-08 2002-02-17
DAVID WOOTTON
Director 1999-06-29 2000-12-31
BRIAN CHARLES RHODES
Director 1997-08-01 1999-06-29
GRAHAM CLIFFORD ROLLINSON
Director 1994-06-17 1999-06-29
GEORGE MICHAEL PETER GOODSIR
Company Secretary 1995-03-24 1997-10-08
GEORGE MICHAEL PETER GOODSIR
Director 1995-03-24 1997-10-08
STEWART WILLIAM WATSON
Director 1995-03-24 1997-04-01
DAVID ALEXANDER DUNCAN
Company Secretary 1994-06-17 1995-03-24
MARTYN RAMSAY DAVID
Director 1994-06-10 1995-03-24
JOHN WILLIAMS
Director 1994-06-17 1995-03-24
KENNETH FRED STOUGH
Director 1994-06-17 1995-02-24
CHAREZ GOLVALA
Company Secretary 1994-06-10 1994-06-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-13 1994-06-10
INSTANT COMPANIES LIMITED
Nominated Director 1994-04-13 1994-06-10
SWIFT INCORPORATIONS LIMITED
Nominated Director 1994-04-13 1994-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROBERT FRANCIS GUNN ACORN OIL & GAS LIMITED Company Secretary 2005-12-19 CURRENT 2000-12-29 Dissolved 2013-11-12
ALAN BOOTH OPHIR HOLDINGS & SERVICES (UK) LIMITED Director 2018-07-13 CURRENT 2016-04-22 Active
ALAN BOOTH OPHIR EQUATORIAL GUINEA (EG-24) LIMITED Director 2018-07-13 CURRENT 2017-10-19 Active
ALAN BOOTH SALAMANDER ENERGY LIMITED Director 2018-07-13 CURRENT 2006-09-13 Active
ALAN BOOTH MYTILUS LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
ALAN BOOTH POSTGATE PETROLEUM LIMITED Director 2015-06-29 CURRENT 2015-05-07 Liquidation
ALAN BOOTH INTEGRATED GEORENEWABLES (DORSET) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2018-05-29
ALAN BOOTH FYRD ENERGY LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
ALAN BOOTH OPHIR ENERGY LIMITED Director 2013-04-24 CURRENT 2004-02-18 Active
GRAHAM PAUL GOFFEY SOLITON PETROLEUM CONSULTING LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
NIGEL ANTHONY HOLMES HOLMES RESOURCES LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
STEPHEN IAN JENKINS POSTGATE PETROLEUM LIMITED Director 2015-06-29 CURRENT 2015-05-07 Liquidation
STEPHEN IAN JENKINS SAVANNAH ENERGY PLC Director 2014-07-26 CURRENT 2014-07-03 Active
STEPHEN IAN JENKINS HEDGEPIG GROWTH LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
STEPHEN IAN JENKINS TERRAIN ENERGY LIMITED Director 2013-01-30 CURRENT 2009-08-28 Active

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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-08-01Application to strike the company off the register
2023-04-13CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-02-21AP01DIRECTOR APPOINTED MR ANDREW JAMES NUNN
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTH
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-11CH01Director's details changed for James Stockley on 2017-03-16
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-21AR0105/04/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-23AR0105/04/15 ANNUAL RETURN FULL LIST
2014-10-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-08AR0105/04/14 ANNUAL RETURN FULL LIST
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/13 FROM C/O Pinnacle Energy Limited Saxon House 28 Castle Street Guildford Surrey GU1 3UW
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0105/04/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0105/04/12 ANNUAL RETURN FULL LIST
2011-10-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-08AR0105/04/11 ANNUAL RETURN FULL LIST
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUNNS
2010-12-22AP01DIRECTOR APPOINTED MR GRAHAM PAUL GOFFEY
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-20AR0105/04/10 ANNUAL RETURN FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STOCKLEY / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MUNNS / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY HOLMES / 01/01/2010
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED
2009-10-13AP01DIRECTOR APPOINTED MR NIGEL ANTHONY HOLMES
2009-10-13AP02CORPORATE DIRECTOR APPOINTED OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED
2009-10-02AA31/12/08 TOTAL EXEMPTION FULL
2009-05-05363aANNUAL RETURN MADE UP TO 05/04/09
2008-09-17AA31/12/07 TOTAL EXEMPTION FULL
2008-08-15288aDIRECTOR APPOINTED MR STEPHEN IAN JENKINS
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILSON
2008-05-02363aANNUAL RETURN MADE UP TO 05/04/08
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-11363sANNUAL RETURN MADE UP TO 05/04/07
2006-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: C/O VINSON & ELKINS 33RD FLOOR CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9UE
2006-08-04288bDIRECTOR RESIGNED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-09363sANNUAL RETURN MADE UP TO 05/04/06
2006-02-28288aNEW DIRECTOR APPOINTED
2005-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-12363sANNUAL RETURN MADE UP TO 05/04/05
2005-07-12MEM/ARTSARTICLES OF ASSOCIATION
2004-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-05288bDIRECTOR RESIGNED
2004-05-05288aNEW DIRECTOR APPOINTED
2004-05-04363sANNUAL RETURN MADE UP TO 05/04/04
2004-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-22288bDIRECTOR RESIGNED
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-05CERTNMCOMPANY NAME CHANGED NON-OPERATORS FORUM LIMITED CERTIFICATE ISSUED ON 05/01/04
2003-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-02363sANNUAL RETURN MADE UP TO 13/04/03
2002-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-14363sANNUAL RETURN MADE UP TO 13/04/02
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: VINSON & ELKINS 8TH FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN
2002-03-14288bSECRETARY RESIGNED
2002-03-14288aNEW SECRETARY APPOINTED
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-21288cSECRETARY'S PARTICULARS CHANGED
2001-04-23288bDIRECTOR RESIGNED
2001-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-04-20363sANNUAL RETURN MADE UP TO 13/04/01
2001-02-27288aNEW DIRECTOR APPOINTED
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-04287REGISTERED OFFICE CHANGED ON 04/09/00 FROM: C/O ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
We could not find any licences issued to OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OIL & GAS INDEPENDENTS' ASSOCIATION 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

Intangible Assets
Patents
We have not found any records of OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OIL & GAS INDEPENDENTS' ASSOCIATION 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 OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OIL & GAS INDEPENDENTS' ASSOCIATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OIL & GAS INDEPENDENTS' ASSOCIATION 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 OIL & GAS INDEPENDENTS' ASSOCIATION 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.