Company Information for OIL AND GAS AUTHORITY
SANCTUARY BUILDINGS, 20 GREAT SMITH STREET, LONDON, SW1P 3BT,
|
Company Registration Number
09666504
Private Limited Company
Active |
Company Name | |
---|---|
OIL AND GAS AUTHORITY | |
Legal Registered Office | |
SANCTUARY BUILDINGS 20 GREAT SMITH STREET LONDON SW1P 3BT | |
Company Number | 09666504 | |
---|---|---|
Company ID Number | 09666504 | |
Date formed | 2015-07-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 29/07/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB249433979 |
Last Datalog update: | 2023-10-07 23:22:16 |
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 |
---|---|---|
RUSSELL RICHARDSON |
||
ROBERT ARMOUR |
||
EMILY ALWENA BOURNE |
||
NICOLA GRANGER |
||
MARY MUNRO HARDY |
||
FRANCES MORRIS-JONES |
||
ANDY SAMUEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA VALLANCE |
Director | ||
PATRICK BROWN |
Director | ||
STEPHEN JOHN CHARLES SPEED |
Director | ||
PHILIP ERIC LLOYD |
Director | ||
QUAYSECO LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION | Director | 2015-08-26 | CURRENT | 2006-10-18 | Active | |
FIRBECK CONSULTING LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Active - Proposal to Strike off | |
GILBERT MEWS LIMITED | Director | 2004-06-01 | CURRENT | 2001-04-02 | Active | |
PROTECT (WHISTLEBLOWING ADVICE) LIMITED | Director | 2015-07-15 | CURRENT | 1993-08-26 | Active | |
ANTI-SLAVERY INTERNATIONAL | Director | 2015-04-14 | CURRENT | 1995-07-14 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
REF650 - Legal Advisor | London | The OGA is a limited Company with about 160 employees. The Energy Act 2016 also created the OGA as a government company, under the Companies Act 2006, limited... | |
REF589 - Compliance Manager | Aberdeen | The Energy Act 2016 also created the OGA as a government company, under the Companies Act 2006, limited by shares, with the Department for Business, Energy and... | |
REF434 - Private Secretary to the Chief Executive | Aberdeen | Organisation Details In June 2013, the Secretary of State commissioned Sir Ian Wood to lead a review of our offshore oil and gas production because, while | |
REF435 - Commercial Advisor | Aberdeen | Organisation Details In the autumn of 2016, the new Oil and Gas Authority (OGA) will become a Government-owned company with new regulatory powers governing | |
REF251 - Production Analyst | Huntly | O benchmarking Industry and OGA data and analysis. O production of reports (standard and production sector specific).... | |
REF144 - Head of Document and Records Management | Manage off-site storage of OGA records - paper, samples and other media. In June 2013, the Secretary of State commissioned Sir Ian Wood to lead a review of our... |
Date | Document Type | Document Description |
---|---|---|
Notification of Secretary of State for Energy Security and Net Zero as a person with significant control on 2023-05-03 | ||
CESSATION OF SECRETARY OF STATE FOR BUSINESS ENERGY AND INDUSTRIAL STRATEGY AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDY SAMUEL | ||
DIRECTOR APPOINTED MR STUART THOMAS PAYNE | ||
REGISTERED OFFICE CHANGED ON 05/09/22 FROM 21 Bloomsbury Street London WC1B 3HF United Kingdom | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/07/22 | |
AP01 | DIRECTOR APPOINTED MS VICTORIA JANE DAWE | |
AP01 | DIRECTOR APPOINTED MRS FIONA METTAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELENA CHARLTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS. SARA LYN VAUGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY MUNRO HARDY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MS HELENA CHARLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY ALWENA BOURNE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MS SARAH HELEN DEASLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ARMOUR | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Dr. Andy Samuel on 2020-06-30 | |
AP01 | DIRECTOR APPOINTED MR. IAIN MALCOLM LANAGHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN CROMMELIN EGGAR | |
CH01 | Director's details changed for Dr. Andy Samuel on 2018-07-20 | |
CH01 | Director's details changed for Mrs Nicola Granger on 2017-12-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS EMILY ALWENA BOURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA VALLANCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BROWN | |
RES01 | ADOPT ARTICLES 16/11/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES | |
PSC06 | Change of details for Secretary of State for Energy and Climate Change as a person with significant control on 2016-11-09 | |
PSC07 | CESSATION OF STEPHEN JOHN CHARLES SPEED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS REBECCA VALLANCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CHARLES SPEED | |
RP04CS01 | Second filing of Confirmation Statement dated 30/06/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ERIC LLOYD | |
AP01 | DIRECTOR APPOINTED MRS NICOLA GRANGER | |
RES01 | ADOPT ARTICLES 14/10/16 | |
AP01 | DIRECTOR APPOINTED MR. ROBERT ARMOUR | |
AP03 | Appointment of Dr. Russell Richardson as company secretary on 2016-09-27 | |
AP01 | DIRECTOR APPOINTED MR PHILIP ERIC LLOYD | |
AP01 | DIRECTOR APPOINTED MRS MARY HARDY | |
AP01 | DIRECTOR APPOINTED DR. ANDY SAMUEL | |
AP01 | DIRECTOR APPOINTED MRS FRANCES MORRIS-JONES | |
AP01 | DIRECTOR APPOINTED SIR PATRICK BROWN | |
MISC | Statement of change of name pursuant to section 1 of the energy act 2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2016 FROM ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
AA01 | CURRSHO FROM 31/07/2016 TO 31/03/2016 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 84130 - Regulation of and contribution to more efficient operation of businesses
|
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 OIL AND GAS AUTHORITY
The top companies supplying to UK government with the same SIC code (84130 - Regulation of and contribution to more efficient operation of businesses) as OIL AND GAS AUTHORITY are:
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. |