UKBizDB.co.uk

OIL AND GAS ENTERPRISES LIMITED

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

This company is commonly known as Oil And Gas Enterprises Limited. The company was founded 16 years ago and was given the registration number 06593950. The firm's registered office is in LIPHOOK. You can find them at 39 Station Road, , Liphook, Hampshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:OIL AND GAS ENTERPRISES LIMITED
Company Number:06593950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:39 Station Road, Liphook, Hampshire, GU30 7DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lydford, Scotland Lane, Haslemere, GU27 3AR

Secretary15 May 2008Active
Lydford, Scotland Lane, Haslemere, United Kingdom, GU27 3AR

Director15 May 2008Active
Schwenkgasse 12/1, 1120 Wien (Gkz 900001), Vienna, Austria,

Director19 March 2018Active
Brandheidestrasse 51, D-32052, Herford, Germany,

Director16 January 2018Active
Rembrandtlaan 2b, 3712 Ak Huis Ter Heide (Ut), Utrecht, Netherlands,

Director16 January 2018Active

People with Significant Control

Mr David Douglas Grassick
Notified on:03 January 2019
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Lydford, Scotland Lane, Haslemere, United Kingdom, GU27 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Klaus Angerer
Notified on:19 March 2018
Status:Active
Date of birth:June 1957
Nationality:Austrian
Country of residence:Austria
Address:Schwenkgasse 12/1, 1120 Wien (Gkz 900001), Vienna, Austria,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Berd-Jan Staal
Notified on:08 March 2018
Status:Active
Date of birth:December 1964
Nationality:Dutch
Country of residence:Netherlands
Address:Rembrandtlaan 2b, 3712 Ak Huis Ter Heide (Ut), Utrecht, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Markus Harting
Notified on:08 March 2018
Status:Active
Date of birth:April 1976
Nationality:German
Country of residence:Germany
Address:Brandheidestrasse 51, D-32052, Herford, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elisabeth Angela Grassick
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Lydford, Scotland Lane, Haslemere, United Kingdom, GU27 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Douglas Grassick
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Lydford, Scotland Lane, Haslemere, United Kingdom, GU27 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Capital

Capital allotment shares.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.