Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONE-DYAS E&P LIMITED
Company Information for

ONE-DYAS E&P LIMITED

8TH FLOOR, 100 BISHOPSGATE, LONDON, EC2N 4AG,
Company Registration Number
04024945
Private Limited Company
Active

Company Overview

About One-dyas E&p Ltd
ONE-DYAS E&P LIMITED was founded on 2000-06-27 and has its registered office in London. The organisation's status is listed as "Active". One-dyas E&p Limited is a Private Limited Company registered in UNITED KINGDOM 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
ONE-DYAS E&P LIMITED
 
Legal Registered Office
8TH FLOOR
100 BISHOPSGATE
LONDON
EC2N 4AG
Other companies in CV34
 
Previous Names
DYAS UK LIMITED02/04/2019
Filing Information
Company Number 04024945
Company ID Number 04024945
Date formed 2000-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB769316984  
Last Datalog update: 2024-04-07 02:16:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE-DYAS E&P 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 ONE-DYAS E&P LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY PICTON-TURBERVILL
Company Secretary 2000-12-07
ROBERT JAN BAURDOUX
Director 2014-11-07
MATTHEW QUENTIN HICKIN
Director 2017-09-06
ADAM EUAN THOMPSON
Director 2012-02-01
PETRUS JOHANNES WAAIJER
Director 2011-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RENNIE
Director 2009-07-20 2017-09-06
EPEUS NICOLAAS VEENHOF
Director 2009-06-05 2014-11-07
JAMES MICHAEL KEARNEY
Director 2001-05-14 2014-05-30
JEROEN HENK WAKKERMAN
Director 2010-04-08 2012-02-01
EMILE PHILIP HOEKSTRA
Director 2010-07-08 2011-01-17
THOMAS ANTHONIUS MARIA DEKKERS
Director 2000-06-29 2010-07-08
GEERT GYSELINCK
Director 2006-05-30 2009-11-13
ALEXANDER BERGER
Director 2007-04-01 2009-06-05
MICHIEL NOOIJ
Company Secretary 2007-04-01 2009-04-01
JOHANNES TIJSSEN
Director 2000-06-29 2007-04-01
HOWARD ROBERT KERR
Director 2001-05-14 2006-05-26
THOMAS ANTHONIUS MARA DEKKERS
Company Secretary 2000-06-29 2000-12-07
ROBINA MALIK
Company Secretary 2000-06-27 2000-06-29
ANDREW JUSTIN LUCAS
Director 2000-06-27 2000-06-29
ROBINA MALIK
Director 2000-06-27 2000-06-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-27 2000-06-27
INSTANT COMPANIES LIMITED
Nominated Director 2000-06-27 2000-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY PICTON-TURBERVILL ONE-DYAS EOG LIMITED Company Secretary 2007-02-19 CURRENT 1902-06-12 Active
GEOFFREY PICTON-TURBERVILL DYON E&P LIMITED Company Secretary 2005-04-26 CURRENT 2005-03-11 Active
GEOFFREY PICTON-TURBERVILL DYON UK LIMITED Company Secretary 2005-04-26 CURRENT 2005-03-11 Active
ROBERT JAN BAURDOUX DYON E&P LIMITED Director 2014-11-07 CURRENT 2005-03-11 Active
ROBERT JAN BAURDOUX DYON UK LIMITED Director 2014-11-07 CURRENT 2005-03-11 Active
ROBERT JAN BAURDOUX ONE-DYAS EXPLORATION UK LIMITED Director 2014-11-07 CURRENT 2009-03-18 Active
ROBERT JAN BAURDOUX ONE-DYAS EOG LIMITED Director 2014-11-07 CURRENT 1902-06-12 Active
MATTHEW QUENTIN HICKIN ONE-DYAS EXPLORATION UK LIMITED Director 2017-09-06 CURRENT 2009-03-18 Active
MATTHEW QUENTIN HICKIN ONE-DYAS EOG LIMITED Director 2017-09-06 CURRENT 1902-06-12 Active
MATTHEW QUENTIN HICKIN ONE-DYAS MARINER LIMITED Director 2017-09-06 CURRENT 2013-05-08 Active
MATTHEW QUENTIN HICKIN LIQUID GAS UK LTD Director 2017-05-25 CURRENT 1970-04-20 Active
ADAM EUAN THOMPSON ONE-DYAS EOG LIMITED Director 2016-05-27 CURRENT 1902-06-12 Active
ADAM EUAN THOMPSON FLEXCASTLE LIMITED Director 2015-03-23 CURRENT 2012-04-25 Dissolved 2015-09-22
ADAM EUAN THOMPSON CHIVE FUELS (SCOTLAND) LTD Director 2014-03-26 CURRENT 2012-06-11 Dissolved 2016-02-23
ADAM EUAN THOMPSON LNG PORTABLE PIPELINE SERVICES LTD Director 2014-03-26 CURRENT 2010-02-23 Dissolved 2017-03-14
ADAM EUAN THOMPSON ONE-DYAS MARINER LIMITED Director 2013-12-24 CURRENT 2013-05-08 Active
ADAM EUAN THOMPSON ONE-DYAS EXPLORATION UK LIMITED Director 2013-04-04 CURRENT 2009-03-18 Active
ADAM EUAN THOMPSON ASSOCIATED ENERGY HOLDINGS LIMITED Director 2012-02-01 CURRENT 1880-12-01 Dissolved 2015-03-09
PETRUS JOHANNES WAAIJER ONE-DYAS MARINER LIMITED Director 2013-12-24 CURRENT 2013-05-08 Active
PETRUS JOHANNES WAAIJER DYON E&P LIMITED Director 2013-04-29 CURRENT 2005-03-11 Active
PETRUS JOHANNES WAAIJER DYON UK LIMITED Director 2013-04-29 CURRENT 2005-03-11 Active
PETRUS JOHANNES WAAIJER ONE-DYAS EXPLORATION UK LIMITED Director 2013-04-04 CURRENT 2009-03-18 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
2024-03-11CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040249450006
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040249450007
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040249450008
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040249450009
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040249450010
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040249450012
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040249450011
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040249450013
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040249450021
2023-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040249450014
2023-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040249450020
2023-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040249450019
2023-04-26REGISTRATION OF A CHARGE / CHARGE CODE 040249450028
2023-04-18REGISTRATION OF A CHARGE / CHARGE CODE 040249450022
2023-04-18REGISTRATION OF A CHARGE / CHARGE CODE 040249450023
2023-04-18REGISTRATION OF A CHARGE / CHARGE CODE 040249450024
2023-04-18REGISTRATION OF A CHARGE / CHARGE CODE 040249450025
2023-04-18REGISTRATION OF A CHARGE / CHARGE CODE 040249450026
2023-04-18REGISTRATION OF A CHARGE / CHARGE CODE 040249450027
2023-02-28CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-01-22CH01Director's details changed for Mr Adrianus Christiaan Van Der Weijden on 2021-01-22
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-01AD02Register inspection address changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Fifth Floor 100 Wood Street London EC2V 7EX England
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAN BAURDOUX
2020-07-21AP01DIRECTOR APPOINTED ALEXANDER THIJS ISRAëL
2020-03-06AD02Register inspection address changed from C/O C/O Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA to Fifth Floor 100 Wood Street London EC2V 7EX
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040249450021
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01MEM/ARTSARTICLES OF ASSOCIATION
2019-05-01RES01ADOPT ARTICLES 01/05/19
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040249450020
2019-04-18AP01DIRECTOR APPOINTED MR ALEXANDER FERDINAND DIEDERIK BERGER
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 040249450014
2019-04-15CH01Director's details changed for Mr Robert Jan Baurdoux on 2019-04-01
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL
2019-04-15AP01DIRECTOR APPOINTED CHRISTIAAN HENDRIK DE RUYTER VAN STEVENINCK
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS JOHANNES WAAIJER
2019-04-15TM02Termination of appointment of Geoffrey Picton-Turbervill on 2019-04-01
2019-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 040249450009
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04AP01DIRECTOR APPOINTED MR MATTHEW QUENTIN HICKIN
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RENNIE
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHV ENERGY HOLDINGS UK LTD
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 30000001
2016-07-01AR0129/06/16 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 30000001
2015-06-29AR0129/06/15 FULL LIST
2015-01-14SH0117/12/14 STATEMENT OF CAPITAL GBP 30000002
2015-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-18SH0117/12/14 STATEMENT OF CAPITAL GBP 30000001
2014-11-12AP01DIRECTOR APPOINTED MR ROBERT JAN BAURDOUX
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR EPEUS VEENHOF
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 30000001
2014-07-10AR0110/07/14 FULL LIST
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEARNEY
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AR0108/07/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AA01PREVEXT FROM 26/12/2011 TO 31/12/2011
2012-06-21AR0121/06/12 FULL LIST
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-03AP01DIRECTOR APPOINTED MR ADAM EUAN THOMPSON
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN WAKKERMAN
2011-11-11AP01DIRECTOR APPOINTED MR PETRUS JOHANNES WAAIJER
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AR0122/06/11 FULL LIST
2011-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY PICTON-TURBERVILL / 09/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EPEUS NICOLAAS VEENHOF / 09/03/2011
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR EMILE HOEKSTRA
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DEKKERS
2010-07-27AP01DIRECTOR APPOINTED MR EMILE PHILIP HOEKSTRA
2010-06-29AR0127/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONIUS MARIA DEKKERS / 27/06/2010
2010-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-14AP01DIRECTOR APPOINTED MR JEROEN HENK WAKKERMAN
2010-03-22AD02SAIL ADDRESS CREATED
2010-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-22RES13APPOINTMENT/RESIGNATION OF AUDITORS 13/11/2009
2009-12-05AUDAUDITOR'S RESIGNATION
2009-11-24AUDAUDITOR'S RESIGNATION
2009-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2009 FROM, BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2HA
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GEERT GYSELINCK
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER BERGER
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY MICHIEL NOOIJ
2009-08-12288aDIRECTOR APPOINTED STEPHEN RENNIE
2009-06-23288aDIRECTOR APPOINTED EPEUS NICOLAAS VEENHOF
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-02-05288aNEW DIRECTOR APPOINTED
2007-09-26288cSECRETARY'S PARTICULARS CHANGED
2007-09-26363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-09-24288aNEW SECRETARY APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-10363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2006-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-2388(2)RAD 13/07/05--------- £ SI 1@1=1 £ IC 30000000/30000001
2005-07-06363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-09ELRESS386 DISP APP AUDS 28/10/04
2004-11-09RES13REAP AUD ACC RECEIVED 28/10/04
2004-10-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/12/03
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 ONE-DYAS E&P LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-05-16 Satisfied PETROFAC GSA LIMITED (PETROFAC)
FIXED AND FLOATING CHARGE OVER PROJECTS ACCOUNTS 2002-07-04 Satisfied BARCLAYS BANK PLC
SCOTTISH ASSIGNATION IN SECURITY 2002-07-04 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2002-07-04 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF INSURANCES 2002-07-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ONE-DYAS E&P LIMITED

Intangible Assets
Patents
We have not found any records of ONE-DYAS E&P LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONE-DYAS E&P LIMITED
Trademarks
We have not found any records of ONE-DYAS E&P LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE-DYAS E&P 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 ONE-DYAS E&P LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ONE-DYAS E&P 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 ONE-DYAS E&P 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 ONE-DYAS E&P 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.