Dissolved
Dissolved 2014-07-15
Company Information for OIL & GAS INVESTMENTS LIMITED.
5 MARTIN LANE, LONDON, EC4R,
|
Company Registration Number
04651928
Private Limited Company
Dissolved Dissolved 2014-07-15 |
Company Name | ||
---|---|---|
OIL & GAS INVESTMENTS LIMITED. | ||
Legal Registered Office | ||
5 MARTIN LANE LONDON | ||
Previous Names | ||
|
Company Number | 04651928 | |
---|---|---|
Date formed | 2003-01-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-07-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-01 18:00:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN FOSS |
||
GRAHAM LUXTON HEARD |
||
BARRY JAMES LONSDALE |
||
DEREK RAYMOND MUSGROVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN CLARE HUNT |
Director | ||
BRIAN RICHARD TURNER |
Company Secretary | ||
JAMES DOUGLAS STRACHAN GORDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADRIAPET (ITALY) LIMITED | Company Secretary | 2005-01-19 | CURRENT | 2003-12-12 | Dissolved 2014-09-30 | |
ADRIAPET LIMITED | Company Secretary | 2005-01-19 | CURRENT | 2003-01-30 | Dissolved 2014-09-09 | |
SOLENT EXPLORATION INVESTMENTS LIMITED | Company Secretary | 2004-05-06 | CURRENT | 2004-05-06 | Dissolved 2015-01-06 | |
SOLENT EXPLORATION LIMITED | Company Secretary | 2004-05-06 | CURRENT | 2004-05-06 | Dissolved 2015-01-06 | |
AMARIS ENERGY & FINANCE LIMITED | Company Secretary | 2001-04-25 | CURRENT | 2001-04-25 | Active - Proposal to Strike off | |
UK ONSHORE GEOPHYSICAL LIBRARY | Director | 2016-09-27 | CURRENT | 1994-05-05 | Active | |
NIGG ENVIRONMENTAL SERVICES LIMITED | Director | 2005-01-20 | CURRENT | 2001-11-28 | Dissolved 2013-12-10 | |
LORD ROBERTS MEWS MANAGEMENT LIMITED | Director | 2003-04-28 | CURRENT | 1983-06-07 | Active | |
BALNAPALING ENERGY HOLDINGS LIMITED | Director | 2003-01-23 | CURRENT | 2001-11-27 | Dissolved 2015-01-06 | |
ADRIAPET (ITALY) LIMITED | Director | 2004-01-06 | CURRENT | 2003-12-12 | Dissolved 2014-09-30 | |
ADRIAPET LIMITED | Director | 2003-08-29 | CURRENT | 2003-01-30 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/02/13 STATEMENT OF CAPITAL;GBP 1900 | |
AR01 | 30/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 30/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA01 | PREVSHO FROM 31/05/2011 TO 31/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 30/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK RAYMOND MUSGROVE / 30/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES LONSDALE / 30/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LUXTON HEARD / 30/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FOSS / 30/01/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AR01 | 30/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FOSS / 06/02/2009 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM MARTIN HOUSE 5 MARTIN LANE LONDON EC4R 0DP | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: C/O NORTHERN PETROLEUM PLC NO 1 CORNHILL LONDON EC3V 3ND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 31/12/04--------- £ SI 500@1=500 £ IC 1400/1900 | |
88(2)R | AD 30/12/04-30/12/04 £ SI 400@1=400 £ IC 1000/1400 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 10/09/03-10/09/03 £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 22 GREAT JAMES STREET LONDON WC1N 3ES | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GORDONS28 LIMITED CERTIFICATE ISSUED ON 01/04/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Department of Energy and Climate Change | Oil and Gas |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as OIL & GAS INVESTMENTS LIMITED. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | OIL & GAS INVESTMENTS LIMITED. | Event Date | 2014-04-01 |
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. |