UKBizDB.co.uk

NORECO OIL (UK) LIMITED

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

This company is commonly known as Noreco Oil (uk) Limited. The company was founded 25 years ago and was given the registration number 03629582. The firm's registered office is in LONDON. You can find them at 11 Hill Street, , London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:NORECO OIL (UK) LIMITED
Company Number:03629582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:11 Hill Street, London, England, W1J 5LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Upper Brook Street, London, England, W1K 7QD

Director18 March 2021Active
36-38, Berkeley Square, London, England, W1J 5AE

Director04 November 2019Active
60 Sydney Street, Clayfield, Brisbane, Australia, FOREIGN

Secretary04 September 1998Active
Emilievej 11a, Charlottenlund, Denmark,

Secretary30 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 September 1998Active
15 Appold Street, London, EC2A 2HB

Director04 December 2014Active
3 Pontefract Street, Chapel Hill, Brisbane Qld 4000, Australia, FOREIGN

Director04 September 1998Active
12 Fairfax Street, Red Hill, Brisbane Qld 4059, Australia, FOREIGN

Director04 September 1998Active
12 Ragnhildsgate, 4044 Hafresfjord, Norway,

Director15 September 2006Active
15 Appold Street, London, EC2A 2HB

Director30 August 2011Active
15 Appold Street, London, EC2A 2HB

Director03 April 2013Active
15 Appold Street, London, EC2A 2HB

Director04 December 2014Active
15, Bregnevegen, Jorpeland, Norway, 4100

Director19 October 2007Active
15, Appold Street, London, England, EC2A 2HB

Director23 May 2013Active
15 Appold Street, London, EC2A 2HB

Director04 December 2014Active
36-38, Berkeley Square, London, England, W1J 5AE

Director03 October 2017Active
36-38, Berkeley Square, London, England, W1J 5AE

Director03 October 2017Active
36-38, Berkeley Square, London, England, W1J 5AE

Director04 November 2019Active
Strandbjerg 4b, Rungsted Kyst, Denmark,

Director30 June 2000Active
15 Appold Street, London, EC2A 2HB

Director26 June 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 September 1998Active

People with Significant Control

Bluenord Asa
Notified on:06 April 2016
Status:Active
Country of residence:Norway
Address:1, Nedre Vollgate, Oslo, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-28Persons with significant control

Change to a person with significant control.

Download
2023-07-07Change of name

Certificate change of name company.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-23Address

Change registered office address company with date old address new address.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-06-22Address

Change registered office address company with date old address new address.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-08-02Mortgage

Mortgage satisfy charge full.

Download
2019-08-02Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.