UKBizDB.co.uk

R & O ENERGY LIMITED

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

This company is commonly known as R & O Energy Limited. The company was founded 6 years ago and was given the registration number 10942131. The firm's registered office is in LONDON. You can find them at Thomas House, 84 Eccleston Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:R & O ENERGY LIMITED
Company Number:10942131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
157-197, Buckingham Palace Road, London, England, SW1W 9SP

Director21 September 2017Active
157-197, Buckingham Palace Road, London, England, SW1W 9SP

Director01 September 2017Active
157-197, Buckingham Palace Road, London, England, SW1W 9SP

Corporate Director01 September 2017Active
Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX

Director01 September 2017Active

People with Significant Control

Mr Emrah Baykal
Notified on:21 September 2017
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Michael Cleland-Bogle
Notified on:02 September 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:157-197, Buckingham Palace Road, London, England, SW1W 9SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Tempting Ventures Limited
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:157-197, Buckingham Palace Road, London, England, SW1W 9SP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-04-28Officers

Change corporate director company with change date.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-18Address

Change registered office address company with date old address new address.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-28Officers

Change person director company with change date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type small.

Download
2022-03-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-03Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-11-19Accounts

Accounts with accounts type small.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-05-18Mortgage

Mortgage satisfy charge full.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.