UKBizDB.co.uk

NOBLE ENERGY (OILEX) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Noble Energy (oilex) Limited. The company was founded 60 years ago and was given the registration number 00797339. The firm's registered office is in SOUTHAMPTON. You can find them at Oceana House, 39-49 Commercial Road, Southampton, Hampshire. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:NOBLE ENERGY (OILEX) LIMITED
Company Number:00797339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Oceana House, 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HA

Secretary17 June 2021Active
1, Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HA

Director24 May 2022Active
1, Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HA

Director24 August 2022Active
1, Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HA

Director16 June 2023Active
Bellapaise Hurstwood Lane, Tunbridge Wells, TN4 8YA

Secretary-Active
Forest Way Station Road, Groombridge, Tunbridge Wells, TN3 9NG

Secretary06 August 1997Active
32 Eden Park Avenue, Beckenham, BR3 3HN

Secretary27 November 1996Active
4, More London Riverside, London, England, SE1 2AU

Corporate Secretary02 June 2011Active
2002 Anvil Drive, Houston 77090, Usa,

Director25 April 2001Active
Burnside House Church Road, Paddock Wood, Tonbridge, TN12 6HD

Director-Active
1, Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HA

Director08 April 2021Active
1001, Noble Energy Way, Houston, Usa, 77070

Director02 June 2011Active
100, Glenborough Drive, Suite 100, Houston, U.S.A, 77067

Director01 November 2000Active
219 Woods Lane, Ardmore, Usa, FOREIGN

Director31 July 1996Active
2 Barnes Street Oasts, Golden Green, Tonbridge, TN11 0LD

Director-Active
100, Glenborough Drive, Houston, Us, 77067-3610

Director02 June 2011Active
1001, Noble Energy Way, Houston, United States, 77070

Director22 February 2018Active
20406 Kelliwood Lakes Court, Katy 77450, Usa,

Director25 April 2001Active
1001, Noble Energy Way, Houston, Usa, 77070

Director06 May 2013Active
100, Glenborough Drive, Suite 100, Houston, Usa, 77067

Director30 October 2006Active
1001, Noble Energy Way, Houston, United States, 77070

Director16 January 2015Active
818 Wooden Creek, Ardmore, Oklahoma, Usa, 73401

Director31 July 1996Active
Route 3 Box 178, Ardmore, Usa, 73401

Director01 July 1999Active
5 High Park Road, Kew, Richmond, TW9 4BL

Director01 January 1995Active
2 Penates, Littleworth Common Road, Esher, KT10 9UH

Director23 November 2004Active
100 Glenborough Drive, Ste 100, Houston, United States,

Director06 July 2010Active
Conksbury Old Hall, Bakewell, DE45 1JW

Director-Active
34 Firefall Ct., The Woodlands, Houston, Usa, 77380

Director30 October 2006Active
1001, Noble Energy Way, Houston, Usa, 77070

Director02 June 2011Active
1100 S Rockford Road, Ardmore, Oklahoma 73401, Usa, FOREIGN

Director31 July 1996Active
Flat 3, 105/106 Lancaster Gate, London, W2 3NQ

Director24 October 2006Active
1, Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HA

Director22 October 2020Active
Hidden Cottage, High Cross Road Ivy Hatch, Sevenoaks, TN15 0NR

Director08 May 1997Active
3, Lindisfarne Close Winsley, Bradford-On-Avon, United Kingdom, BA15 2HS

Director30 October 2006Active

People with Significant Control

Chevron Corporation
Notified on:05 October 2020
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Noble Energy Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Westferry Circus, London, England, E14 4HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Capital

Capital allotment shares.

Download
2023-12-11Capital

Capital allotment shares.

Download
2023-12-11Accounts

Accounts with accounts type full.

Download
2023-08-31Resolution

Resolution.

Download
2023-08-23Capital

Capital allotment shares.

Download
2023-08-23Capital

Capital allotment shares.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-06-01Resolution

Resolution.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Resolution

Resolution.

Download
2022-01-05Incorporation

Memorandum articles.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-08-18Resolution

Resolution.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.