This company is commonly known as Oil And Gas Job Search.com Limited. The company was founded 23 years ago and was given the registration number 04025215. The firm's registered office is in LONDON. You can find them at 77 Marsh Wall, Marsh Wall, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | OIL AND GAS JOB SEARCH.COM LIMITED |
---|---|---|
Company Number | : | 04025215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2000 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Marsh Wall, Marsh Wall, London, England, E14 9SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 109, 20 Birchin Lane, London, United Kingdom, EC3V 9DU | Director | 10 May 2023 | Active |
Caldy Hargate Drive, Hale, Altrincham, WA15 0NL | Secretary | 01 March 2007 | Active |
First Floor 13-21, Curtain Road, London, United Kingdom, EC2A 3LT | Secretary | 10 April 2013 | Active |
Oakfield The Coach, Plumley Moor Road Plumley, Knutsford, WA16 9RS | Secretary | 03 July 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 July 2000 | Active |
Caldy Hargate Drive, Hale, Altrincham, WA15 0NL | Director | 01 March 2007 | Active |
200 North Lasalle, 200 North Lasalle Street, Suite 1100, Chicago, United States, 60601 | Director | 20 May 2021 | Active |
First Floor 13-21, Curtain Road, London, United Kingdom, EC2A 3LT | Director | 10 April 2013 | Active |
Kerfield House Chelford Road, Ollerton, Knutsford, WA16 8RD | Director | 06 April 2008 | Active |
Kerfield House, Chelford Road Ollerton, Knutsford, WA14 | Director | 06 April 2008 | Active |
Oakfield, The Coach House Plumley Moor Road, Plumley, Knutsford, WA16 9RS | Director | 01 March 2007 | Active |
The Little House 287 Hale Road, Halebarns, Altrincham, WA15 8SN | Director | 06 April 2008 | Active |
First Floor 13-21, Curtain Road, London, Uk, EC2A 3LT | Director | 10 April 2013 | Active |
77 Marsh Wall, Marsh Wall, London, England, E14 9SH | Director | 01 December 2017 | Active |
Sycamore Farm, Fanshawe Lane Henbury, Macclesfield, SK11 9PP | Director | 03 July 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 July 2000 | Active |
Camaro Parent, Llc | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporation Service Company, 251 Little Falls Drive, Wilmington, United States, 19808 |
Nature of control | : |
|
Careerbuilder, Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | Careerbuilder, 200 N. Lasalle Street, Chicago, Usa, 60601 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2023-07-03 | Auditors | Auditors resignation company. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Officers | Termination secretary company with name termination date. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Accounts | Accounts with accounts type small. | Download |
2018-10-10 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.