UKBizDB.co.uk

PREMIER OIL EXPLORATION ONS LIMITED

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

This company is commonly known as Premier Oil Exploration Ons Limited. The company was founded 48 years ago and was given the registration number 01241035. The firm's registered office is in LONDON. You can find them at 23 Lower Belgrave Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PREMIER OIL EXPLORATION ONS LIMITED
Company Number:01241035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:23 Lower Belgrave Street, London, SW1W 0NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Lower Belgrave Street, London, England, SW1W 0NR

Corporate Secretary31 May 2022Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Director15 April 2021Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Director15 April 2021Active
652 Coach Grove Rd., S.W., Calgary, Canada,

Secretary30 April 2008Active
23, Lower Belgrave Street, London, SW1W 0NR

Secretary21 May 2008Active
23, Lower Belgrave Street, London, SW1W 0NR

Secretary12 September 2011Active
23, Lower Belgrave Street, London, SW1W 0NR

Secretary31 January 2014Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Secretary01 November 2018Active
23, Lower Belgrave Street, London, United Kingdom, SW1W 0NR

Secretary18 January 2017Active
23, Lower Belgrave Street, London, SW1W 0NR

Secretary14 July 2010Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary29 October 1991Active
23, Lower Belgrave Street, London, SW1W 0NR

Director15 October 2012Active
435 Orchard Road, #22-02 Wisma Atria, Singapore, Singapore,

Director21 May 2009Active
Oa-Vagen 22, 178 00 Ekero, Sweden, FOREIGN

Director-Active
Kvarntorpsvagen 1, 183 55 Taby, FOREIGN

Director10 November 1998Active
53, Blenheim Place, Aberdeen, United Kingdom, AB25 2DZ

Director20 November 2009Active
Courtlands Cottage, Copsem Lane, Oshott, KT22 0NT

Director-Active
23, Lower Belgrave Street, London, SW1W 0NR

Director21 May 2009Active
23, Lower Belgrave Street, London, United Kingdom, SW1W 0NR

Director18 January 2017Active
8 Stuart Tower, London, W9 1UB

Director-Active
22, Blakeden Drive, Claygate, Esher, KT10 0JR

Director01 October 1994Active
23, Lower Belgrave Street, London, SW1W 0NR

Director21 May 2009Active
23, Lower Belgrave Street, London, SW1W 0NR

Director21 May 2009Active
Holmenhollveien 23d, 0376 0slo, Norway, FOREIGN

Director05 May 1994Active
23, Lower Belgrave Street, London, SW1W 0NR

Director21 May 2009Active
23, Lower Belgrave Street, London, SW1W 0NR

Director21 May 2009Active
Carronbank House, Cameron Street, Stonehaven, AB39 2HF

Director30 April 2008Active
Old Montrose House, Montrose, DD10 9LN

Director30 April 2008Active
220 Pumphill Gardens Sw, Calgary, Alberta, Canada,

Director30 April 2008Active
Annebergsvagen 5b, Sollentuna, Sweden,

Director30 December 1994Active
23, Lower Belgrave Street, London, SW1W 0NR

Director29 May 2015Active
23, Lower Belgrave Street, London, SW1W 0NR

Director01 October 2014Active
40 Hesper Mews, London, SW5 0HH

Director-Active
Blenheim Gate, 53 Blenheim Place, Aberdeen, Scotland, AB25 2DZ

Director01 December 2012Active
Persbo 1227, S-771 92 Persbo, Sweden,

Director30 December 1994Active

People with Significant Control

Premier Oil Group Limited
Notified on:01 November 2023
Status:Active
Country of residence:Scotland
Address:4th Floor, Saltire Court, Edinburgh, Scotland, EH1 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Premier Oil Ons Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:23, Lower Belgrave Street, London, England, SW1W 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Capital

Legacy.

Download
2023-07-10Capital

Capital statement capital company with date currency figure.

Download
2023-07-10Insolvency

Legacy.

Download
2023-07-10Resolution

Resolution.

Download
2023-05-22Officers

Change person director company with change date.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint corporate secretary company with name date.

Download
2022-06-06Officers

Termination secretary company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Accounts

Accounts with accounts type small.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.