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.
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 | : |
|
Registered Address | : | 9 Redwood Place, Beaconsfield, Buckinghamshire, HP9 1RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Redwood Place, Beaconsfield, HP9 1RP | Secretary | 06 March 2002 | Active |
4, Baronsfield Road, Twickenham, England, TW1 2QU | Director | 09 December 2010 | Active |
20, Partridge Drive, Orpington, BR6 8PE | Director | 24 September 2009 | Active |
Larkspur House, The Old Nursery Wing Road, Cublington, LU7 0LF | Director | 30 July 2008 | Active |
5-8 The Sanctuary, The Sanctuary, London, England, SW1P 3JS | Director | 20 February 2020 | Active |
8, Newton Wood Road, Ashtead, England, KT21 1NP | Director | 29 June 1999 | Active |
Flat 1 151 Sutherland Avenue, London, W9 1ES | Secretary | 08 October 1997 | Active |
Courtlands Cottage, Copsem Lane, Oshott, KT22 0NT | Secretary | 17 June 1994 | Active |
119d Fordwych Road, West Hampstead, London, NW2 3NJ | Secretary | 10 June 1994 | Active |
29 Loudhams Road, Little Chalfont, Amersham, HP7 9NX | Secretary | 24 March 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 April 1994 | Active |
49 Grovewood Close, Chorleywood, WD3 5PX | Director | 13 July 2006 | Active |
65 Coniger Road, London, SW6 | Director | 10 June 1994 | Active |
Baynards Manor House, Baynards, Rudgwick, RH12 3AD | Director | 27 April 2004 | Active |
29 Loudhams Road, Little Chalfont, Amersham, HP7 9NX | Director | 24 March 1995 | Active |
31 Chantry Hurst, Epsom, KT18 7BW | Director | 30 June 2005 | Active |
30 Leydene Park, Hyden Farm Lane East Meon, Petersfield, GU32 1HF | Director | 01 August 1997 | Active |
The Old Barn Dean Lane, Merstham, Redhill, RH1 3AH | Director | 17 June 1994 | Active |
7 Kings Mead Park, Claygate, KT10 0NS | Director | 08 February 2001 | Active |
Rossend Guildown Road, Guildford, GU2 5ET | Director | 17 June 1994 | Active |
19 Marryat Square, Fulham, London, SW6 6UA | Director | 24 March 1995 | Active |
18 Woodbank Avenue, Gerrards Cross, SL9 7PY | Director | 24 March 1995 | Active |
37 Hartington Road, Chiswick, London, W4 3TL | Director | 17 June 1994 | Active |
54 Victoria Road, Wargrave, Reading, RG10 8AE | Director | 17 October 2003 | Active |
Marylebone Farm Bowland Gate Lane, West Bradford, Clitheroe, BB7 4TL | Director | 29 June 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 April 1994 | Active |
Saxon House, 28 Castle Street, Guildford, GU1 3UW | Corporate Director | 24 September 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 13 April 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-08-01 | Dissolution | Dissolution application strike off company. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Officers | Change person director company with change date. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-21 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-23 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-04-08 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.