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.
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 | : |
|
Registered Address | : | 39 Station Road, Liphook, Hampshire, GU30 7DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lydford, Scotland Lane, Haslemere, GU27 3AR | Secretary | 15 May 2008 | Active |
Lydford, Scotland Lane, Haslemere, United Kingdom, GU27 3AR | Director | 15 May 2008 | Active |
Schwenkgasse 12/1, 1120 Wien (Gkz 900001), Vienna, Austria, | Director | 19 March 2018 | Active |
Brandheidestrasse 51, D-32052, Herford, Germany, | Director | 16 January 2018 | Active |
Rembrandtlaan 2b, 3712 Ak Huis Ter Heide (Ut), Utrecht, Netherlands, | Director | 16 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-27 | Capital | Capital allotment shares. | Download |
2018-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-27 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.