Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T5 OIL & GAS LTD
Company Information for

T5 OIL & GAS LTD

14 SHUTE END, WOKINGHAM, BERKSHIRE, RG40 1BJ,
Company Registration Number
08601352
Private Limited Company
Active

Company Overview

About T5 Oil & Gas Ltd
T5 OIL & GAS LTD was founded on 2013-07-08 and has its registered office in Wokingham. The organisation's status is listed as "Active". T5 Oil & Gas Ltd is a Private Limited Company registered in ENGLAND 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
T5 OIL & GAS LTD
 
Legal Registered Office
14 SHUTE END
WOKINGHAM
BERKSHIRE
RG40 1BJ
Other companies in W1W
 
Previous Names
NEW HORIZON OIL & GAS LIMITED03/03/2016
Filing Information
Company Number 08601352
Company ID Number 08601352
Date formed 2013-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB204816233  
Last Datalog update: 2024-05-05 06:26:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T5 OIL & GAS LTD
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 T5 OIL & GAS LTD
The following companies were found which have the same name as T5 OIL & GAS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T5 OIL & GAS UK LIMITED 14 SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ Active Company formed on the 2013-05-30
T5 OIL & GAS HOLDING GUINEA LIMITED 14 SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ Active Company formed on the 2014-11-20
T5 OIL & GAS GABON LIMITED 14 SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ Active Company formed on the 2014-11-21
T5 OIL & GAS EGYPT LTD. Active Company formed on the 2016-02-08

Company Officers of T5 OIL & GAS LTD

Current Directors
Officer Role Date Appointed
CHRIS WALSHE
Company Secretary 2014-12-10
PHILIP CROOKALL
Director 2014-10-31
CATHAL FRIEL
Director 2013-07-09
MICHAEL CHARLES JUDSON
Director 2017-11-30
ALAIN MIZELLE
Director 2017-11-30
MATTHEW O'DONOGHUE
Director 2014-02-19
PATRICK JOSEPH PLUNKETT
Director 2013-07-23
GERARD NOEL SHEEHAN
Director 2014-02-19
ANDREW GUY WINDHAM
Director 2014-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JASON HEINTZELMAN
Director 2014-09-25 2016-12-31
JOHN BOWE
Company Secretary 2014-02-19 2014-12-10
CHRISTIAN KLINKENBERG
Director 2013-07-23 2014-09-19
POREMA LIMITED
Company Secretary 2013-07-08 2013-07-09
SEAN KAVANAGH
Director 2013-07-08 2013-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CROOKALL T5 OIL & GAS HOLDING GUINEA LIMITED Director 2016-12-31 CURRENT 2014-11-20 Active
PHILIP CROOKALL T5 OIL & GAS GABON LIMITED Director 2016-12-31 CURRENT 2014-11-21 Active
CATHAL FRIEL HORIZON MEDICAL TECHNOLOGIES LIMITED Director 2014-12-19 CURRENT 2014-12-18 Active
PATRICK JOSEPH PLUNKETT T5 OIL & GAS UK LIMITED Director 2014-07-28 CURRENT 2013-05-30 Active
GERARD NOEL SHEEHAN T5 OIL & GAS GABON LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active
GERARD NOEL SHEEHAN T5 OIL & GAS HOLDING GUINEA LIMITED Director 2014-11-20 CURRENT 2014-11-20 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
2024-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FURLONG
2024-04-10Withdrawal of a person with significant control statement on 2024-04-10
2024-03-1405/03/24 STATEMENT OF CAPITAL GBP 112426.09
2023-09-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-11-1731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31APPOINTMENT TERMINATED, DIRECTOR PHILIP CROOKALL
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CROOKALL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-07-11RP04SH01Second filing of capital allotment of shares GBP32,725.452984
2022-07-08AD02Register inspection address changed from 45 Pont Street London SW1X 0BD England to Albany House Shute End Wokingham RG40 1BJ
2022-07-08SH0108/02/22 STATEMENT OF CAPITAL GBP 32725
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM 45 Pont Street London SW1X 0BD England
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM 45 Pont Street London SW1X 0BD England
2022-02-25AP01DIRECTOR APPOINTED MR PHILIP CROOKALL
2022-02-25AP01DIRECTOR APPOINTED MR PHILIP CROOKALL
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CROOKALL
2021-04-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15AP03Appointment of Mr Philip Crookall as company secretary on 2021-02-10
2021-03-15TM02Termination of appointment of Chris Walshe on 2020-10-25
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-03-13SH0118/12/19 STATEMENT OF CAPITAL GBP 30325.46
2020-02-21SH05Cancellation of treasury shares. Treasury capital:GBP64 on 2019-12-18
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England
2019-12-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 904 on 2019-04-24
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-07-22SH0101/05/19 STATEMENT OF CAPITAL GBP 27606.16
2019-03-14SH0117/12/18 STATEMENT OF CAPITAL GBP 24884.57
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHAL FRIEL
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-07-20AD04Register(s) moved to registered office address New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP
2018-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086013520001
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 19206.1641
2018-07-09SH05Cancellation of treasury shares. Treasury capital:GBP64 on 2018-06-15
2018-07-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 400 on 2015-09-09
2018-01-04RES13THE CONVERTIBLE LOAN NOTES 22/11/2017
2018-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-12-05AP01DIRECTOR APPOINTED MR ALAIN MIZELLE
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 19542.164124
2017-12-04SH0130/11/17 STATEMENT OF CAPITAL GBP 19542.164124
2017-12-04AP01DIRECTOR APPOINTED MR MICHAEL CHARLES JUDSON
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 17587.94772
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM 8 Lincoln's Inn Fields London WC2A 3BP
2017-04-04RES 17Resolutions passed:
  • Resolution redonominate shares
2017-04-04SH14Capital statement. Redenomination of shares
  • GBP 17,587.94772 on
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JASON HEINTZELMAN
2016-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;EUR 20938.033
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-12AD02Register inspection address changed from C/O T5 Oil & Gas 111 Buckingham Palace Road London SW1W 0SR England to 45 Pont Street London SW1X 0BD
2016-03-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-03-03RES15CHANGE OF NAME 01/03/2016
2016-03-03CERTNMCompany name changed new horizon oil & gas LIMITED\certificate issued on 03/03/16
2016-03-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;EUR 20938.0332
2015-08-06AR0108/07/15 FULL LIST
2015-08-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JASON HEINTZELMAN / 31/07/2015
2015-08-05AD02SAIL ADDRESS CREATED
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH PLUNKETT / 31/07/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD NOEL SHEEHAN / 31/07/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'DONOGHUE / 31/07/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GUY WINDHAM / 31/07/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CROOKALL / 31/07/2015
2015-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS WALSHE / 31/07/2015
2015-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 086013520001
2015-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-26AP03SECRETARY APPOINTED MR CHRIS WALSHE
2015-02-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN BOWE
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 8 FITZGERALD & LAW LINCOLN'S INN FIELDS LONDON WC2A 3BP ENGLAND
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP ENGLAND
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM MSP SECRETARIES 27/28 EASTCASTLE STREET LONDON W1W 8DH
2014-11-18AP01DIRECTOR APPOINTED MR PHILIP CROOKALL
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KLINKENBERG
2014-10-20AP01DIRECTOR APPOINTED MR PETER HEINTZELMAN
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;EUR 20518.033
2014-07-31AR0108/07/14 FULL LIST
2014-04-23SH0105/03/14 STATEMENT OF CAPITAL EUR 20518.0300
2014-03-11AP03SECRETARY APPOINTED JOHN BOWE
2014-03-11AP01DIRECTOR APPOINTED MATTHEW O'DONOGHUE
2014-03-11AP01DIRECTOR APPOINTED ANDREW WINDHAM
2014-03-06MEM/ARTSARTICLES OF ASSOCIATION
2014-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-06RES01ALTER ARTICLES 21/02/2014
2014-03-04AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-02-27AP01DIRECTOR APPOINTED GERARD NOEL SHEEHAN
2014-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-20SH0113/02/14 STATEMENT OF CAPITAL EUR 8700
2014-02-14SH02CONSOLIDATION SUB-DIVISION 10/02/14
2014-02-14RES13SUB DIV 10/02/2014
2014-02-12SH1410/02/14 STATEMENT OF CAPITAL EUR 1.22
2014-02-12RES 17RESOLUTION TO REDENOMINATE SHARES 10/02/2014
2013-12-18MEM/ARTSARTICLES OF ASSOCIATION
2013-12-18RES01ALTER ARTICLES 05/12/2013
2013-08-13AP01DIRECTOR APPOINTED CHRISTIAN KLINKENBERG
2013-07-30AP01DIRECTOR APPOINTED PATRICK JOSEPH PLUNKETT
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAN KAVANAGH
2013-07-25AP01DIRECTOR APPOINTED CATHAL FRIEL
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY POREMA LIMITED
2013-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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

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 T5 OIL & GAS LTD 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 T5 OIL & GAS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of T5 OIL & GAS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 T5 OIL & GAS LTD

Intangible Assets
Patents
We have not found any records of T5 OIL & GAS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for T5 OIL & GAS LTD
Trademarks
We have not found any records of T5 OIL & GAS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T5 OIL & GAS LTD. 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 T5 OIL & GAS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where T5 OIL & GAS LTD 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 T5 OIL & GAS LTD 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 T5 OIL & GAS LTD 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.