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

EUROPA OIL & GAS LIMITED

30 NEWMAN STREET, LONDON, W1T 1PT,
Company Registration Number
03093716
Private Limited Company
Active

Company Overview

About Europa Oil & Gas Ltd
EUROPA OIL & GAS LIMITED was founded on 1995-08-22 and has its registered office in London. The organisation's status is listed as "Active". Europa Oil & Gas Limited is a Private Limited Company registered in ENGLAND 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
EUROPA OIL & GAS LIMITED
 
Legal Registered Office
30 NEWMAN STREET
LONDON
W1T 1PT
Other companies in W1U
 
Filing Information
Company Number 03093716
Company ID Number 03093716
Date formed 1995-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 01:13:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPA OIL & GAS 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 EUROPA OIL & GAS LIMITED
The following companies were found which have the same name as EUROPA OIL & GAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROPA OIL & GAS (HOLDINGS) PLC 30 NEWMAN STREET LONDON W1T 1PT Active Company formed on the 2004-08-31
EUROPA OIL & GAS (WEST FIRSBY) LIMITED 30 NEWMAN STREET LONDON W1T 1PT Active Company formed on the 2003-03-26
EUROPA OIL & GAS (NEW VENTURES) LIMITED 30 NEWMAN STREET LONDON W1T 1PT Active Company formed on the 2010-05-19
EUROPA OIL & GAS (IRELAND WEST) LIMITED 30 NEWMAN STREET LONDON W1T 1PT Active Company formed on the 2013-10-03
EUROPA OIL & GAS (IRELAND EAST) LIMITED 30 NEWMAN STREET LONDON W1T 1PT Active Company formed on the 2013-10-02
EUROPA OIL & GAS (UK) LIMITED 30 NEWMAN STREET LONDON W1T 1PT Active Company formed on the 2014-07-15
EUROPA OIL & GAS (INISHKEA) LIMITED 30 NEWMAN STREET LONDON W1T 1PT Active Company formed on the 2018-05-16

Company Officers of EUROPA OIL & GAS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GREENHALGH
Company Secretary 2008-03-20
PHILIP GREENHALGH
Director 2008-01-22
HUGH GEORGE DUNBAR MACKAY
Director 2011-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY BARRETT
Director 1995-08-22 2011-10-21
ERIKA SYBA
Director 1995-08-22 2010-08-31
ERIKA SYBA
Company Secretary 1995-08-22 2008-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP GREENHALGH EUROPA OIL & GAS (HOLDINGS) PLC Company Secretary 2008-03-20 CURRENT 2004-08-31 Active
PHILIP GREENHALGH EUROPA OIL & GAS (WEST FIRSBY) LIMITED Company Secretary 2008-03-20 CURRENT 2003-03-26 Active
PHILIP GREENHALGH 00557317 PLC Company Secretary 1996-11-21 CURRENT 1955-11-15 Active - Proposal to Strike off
PHILIP GREENHALGH EUROPA OIL & GAS (WEST FIRSBY) LIMITED Director 2008-01-22 CURRENT 2003-03-26 Active
HUGH GEORGE DUNBAR MACKAY EUROPA OIL & GAS (UK) LIMITED Director 2016-08-12 CURRENT 2014-07-15 Active
HUGH GEORGE DUNBAR MACKAY EUROPA OIL & GAS (IRELAND WEST) LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
HUGH GEORGE DUNBAR MACKAY EUROPA OIL & GAS (IRELAND EAST) LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
HUGH GEORGE DUNBAR MACKAY EUROPA OIL & GAS (WEST FIRSBY) LIMITED Director 2011-10-21 CURRENT 2003-03-26 Active
HUGH GEORGE DUNBAR MACKAY EUROPA OIL & GAS (NEW VENTURES) LIMITED Director 2011-10-21 CURRENT 2010-05-19 Active
HUGH GEORGE DUNBAR MACKAY EUROPA OIL & GAS (HOLDINGS) PLC Director 2011-09-06 CURRENT 2004-08-31 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
2024-02-16FULL ACCOUNTS MADE UP TO 31/07/23
2023-08-10CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-28Director's details changed for Mr. William Peter Holland on 2023-03-15
2023-07-28Director's details changed for Mr Simon George Oddie on 2023-03-15
2023-07-28DIRECTOR APPOINTED MR ALASTAIR MACNAUGHTON STUART
2023-06-01Termination of appointment of Murray Ronald Keith Johnson on 2023-05-31
2023-05-31Appointment of Ms Louise Maree Armstrong as company secretary on 2023-05-31
2023-02-28SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030937160002
2022-10-04DIRECTOR APPOINTED MR WILLIAM PETER HOLLAND
2022-10-04AP01DIRECTOR APPOINTED MR WILLIAM PETER HOLLAND
2022-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030937160002
2022-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-08CH01Director's details changed for Mr Brian John O'cathain on 2022-07-06
2022-07-06CH01Director's details changed for Mr Simon George Oddie on 2022-07-01
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 55 Baker Street London W1U 7EU England
2022-02-21CH01Director's details changed for Mr Brian John O'cathain on 2022-02-15
2021-12-23FULL ACCOUNTS MADE UP TO 31/07/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM 6 Porter Street London W1U 6DD
2020-11-21CH01Director's details changed for Mr Simon George Oddie on 2020-01-01
2020-11-20CH01Director's details changed for Mr Brian John O'cathain on 2020-10-25
2020-10-25AP01DIRECTOR APPOINTED MR BRIAN JOHN O'CATHAIN
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREENHALGH
2020-10-15TM02Termination of appointment of Philip Greenhalgh on 2020-10-14
2020-10-15AP03Appointment of Mr Murray Ronald Keith Johnson as company secretary on 2020-10-15
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GEORGE DUNBAR MACKAY
2019-11-21AP01DIRECTOR APPOINTED MR SIMON GEORGE ODDIE
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-01-30AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP GREENHALGH on 2017-06-22
2017-06-22CH01Director's details changed for Mr Philip Greenhalgh on 2017-06-22
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 1934.4
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1934.4
2015-08-28AR0122/08/15 ANNUAL RETURN FULL LIST
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1934.4
2014-08-28AR0122/08/14 ANNUAL RETURN FULL LIST
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-28AR0122/08/13 ANNUAL RETURN FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-09-18AR0122/08/12 ANNUAL RETURN FULL LIST
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/12 FROM 11 the Chambers Vineyard Abingdon Oxon OX14 3PX
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARRETT
2011-10-21AP01DIRECTOR APPOINTED MR HUGH GEORGE DUNBAR MACKAY
2011-08-22AR0122/08/11 ANNUAL RETURN FULL LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIKA SYBA
2010-08-24AR0122/08/10 ANNUAL RETURN FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-08-25363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / ERIKA SYBA / 22/08/2009
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRETT / 22/08/2009
2009-03-09AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-26363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY ERIKA SYBA
2008-03-20288aSECRETARY APPOINTED MR PHILIP GREENHALGH
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 25 MOORGATE LONDON EC2R 6AY
2007-09-12363sRETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2007-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-02363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-09-20363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 1 RIDING HOUSE STREET LONDON W1A 3AS
2004-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-10-1988(2)RAD 22/09/04--------- £ SI 4112@.1=411 £ IC 1523/1934
2004-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-21363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW
2004-09-10225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/07/04
2004-09-0888(2)RAD 31/08/04--------- £ SI 5232@.1=523 £ IC 1000/1523
2004-08-11AUDAUDITOR'S RESIGNATION
2003-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-09-12363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2002-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-09-12363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-08-29363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-01-22WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 28/09/00
2001-01-22WRES04£ NC 100/100000 28/09
2001-01-2288(2)RAD 31/12/00--------- £ SI 2500@.1=250 £ IC 750/1000
2001-01-2288(2)RAD 29/09/00--------- £ SI 6500@.1=650 £ IC 100/750
2001-01-22WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/00
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-09-04363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-01363sRETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-08-20363sRETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
1997-09-01363sRETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS
1997-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-05-19287REGISTERED OFFICE CHANGED ON 19/05/97 FROM: 2 NEWARK ROAD COLLINGHAM NEWARK NOTTS NG23 7LE
1996-08-28363sRETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS
1995-08-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1995-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EUROPA OIL & GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of EUROPA OIL & GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPA OIL & GAS LIMITED
Trademarks
We have not found any records of EUROPA OIL & GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPA OIL & GAS 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 EUROPA OIL & GAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROPA OIL & GAS 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 EUROPA OIL & GAS 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 EUROPA OIL & GAS 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.