UKBizDB.co.uk

OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED

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

This company is commonly known as Oil & Gas Independents' Association Limited. The company was founded 30 years ago and was given the registration number 02918613. The firm's registered office is in BEACONSFIELD. You can find them at 9 Redwood Place, , Beaconsfield, Buckinghamshire. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED
Company Number:02918613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:9 Redwood Place, Beaconsfield, Buckinghamshire, HP9 1RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Redwood Place, Beaconsfield, HP9 1RP

Secretary06 March 2002Active
4, Baronsfield Road, Twickenham, England, TW1 2QU

Director09 December 2010Active
20, Partridge Drive, Orpington, BR6 8PE

Director24 September 2009Active
Larkspur House, The Old Nursery Wing Road, Cublington, LU7 0LF

Director30 July 2008Active
5-8 The Sanctuary, The Sanctuary, London, England, SW1P 3JS

Director20 February 2020Active
8, Newton Wood Road, Ashtead, England, KT21 1NP

Director29 June 1999Active
Flat 1 151 Sutherland Avenue, London, W9 1ES

Secretary08 October 1997Active
Courtlands Cottage, Copsem Lane, Oshott, KT22 0NT

Secretary17 June 1994Active
119d Fordwych Road, West Hampstead, London, NW2 3NJ

Secretary10 June 1994Active
29 Loudhams Road, Little Chalfont, Amersham, HP7 9NX

Secretary24 March 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 1994Active
49 Grovewood Close, Chorleywood, WD3 5PX

Director13 July 2006Active
65 Coniger Road, London, SW6

Director10 June 1994Active
Baynards Manor House, Baynards, Rudgwick, RH12 3AD

Director27 April 2004Active
29 Loudhams Road, Little Chalfont, Amersham, HP7 9NX

Director24 March 1995Active
31 Chantry Hurst, Epsom, KT18 7BW

Director30 June 2005Active
30 Leydene Park, Hyden Farm Lane East Meon, Petersfield, GU32 1HF

Director01 August 1997Active
The Old Barn Dean Lane, Merstham, Redhill, RH1 3AH

Director17 June 1994Active
7 Kings Mead Park, Claygate, KT10 0NS

Director08 February 2001Active
Rossend Guildown Road, Guildford, GU2 5ET

Director17 June 1994Active
19 Marryat Square, Fulham, London, SW6 6UA

Director24 March 1995Active
18 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director24 March 1995Active
37 Hartington Road, Chiswick, London, W4 3TL

Director17 June 1994Active
54 Victoria Road, Wargrave, Reading, RG10 8AE

Director17 October 2003Active
Marylebone Farm Bowland Gate Lane, West Bradford, Clitheroe, BB7 4TL

Director29 June 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 April 1994Active
Saxon House, 28 Castle Street, Guildford, GU1 3UW

Corporate Director24 September 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director13 April 1994Active

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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-08-01Dissolution

Dissolution application strike off company.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Change person director company with change date.

Download
2016-09-20Accounts

Accounts with accounts type total exemption full.

Download
2016-04-21Annual return

Annual return company with made up date no member list.

Download
2015-09-24Accounts

Accounts with accounts type total exemption full.

Download
2015-04-23Annual return

Annual return company with made up date no member list.

Download
2014-10-14Accounts

Accounts with accounts type total exemption full.

Download
2014-04-08Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.