This company is commonly known as Roc Oil (europe) Limited. The company was founded 31 years ago and was given the registration number 02789239. The firm's registered office is in WEAVER ROAD LINCOLN. You can find them at Nicholsons Chartered Accountants, Newland House The Point, Weaver Road Lincoln, Lincolnshire. This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | ROC OIL (EUROPE) LIMITED |
---|---|---|
Company Number | : | 02789239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1993 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nicholsons Chartered Accountants, Newland House The Point, Weaver Road Lincoln, Lincolnshire, LN6 3QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86 Glenelg Avenue, Wembley Downs, Wa 6019, Australia, | Secretary | 24 December 2020 | Active |
86 Glenelg Avenue, Wembley Downs, Wa 6019, Australia, | Director | 24 December 2020 | Active |
1, Old Rectory Court, Winthorpe, Newark, England, NG24 2NS | Secretary | 16 August 1999 | Active |
10a Robe Street, St Kilda, Australia, | Secretary | 11 December 2006 | Active |
Nicholsons Chartered Accountants, Newland House The Point, Weaver Road Lincoln, LN6 3QN | Secretary | 08 November 2010 | Active |
Danes Cottage, Navestock Side, Brentwood, CM14 5SE | Secretary | 04 March 1993 | Active |
58 Pump Hollow Lane, Forest Town, Mansfield, NG19 0AS | Secretary | 28 October 1993 | Active |
Level 12, 20, Hunter Street, Sydney, Australia, 2000 | Secretary | 07 January 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 February 1993 | Active |
16 East Bright, Lincoln, LN1 1QH | Director | 01 April 1999 | Active |
2 Woodheads, Grange Fell Road, Grange Over Sands, LA11 6AF | Director | 10 March 2000 | Active |
4 Fair Fields, Green Lane, Cobham, KT11 2NN | Director | 02 June 1995 | Active |
1, Old Rectory Court, Winthorpe, Newark, England, NG24 2NS | Director | 25 May 2000 | Active |
78 Redmyre Road, Strathfield, Australia, | Director | 11 December 2006 | Active |
24 Vardell Place Nw, Calgary, Canada, T3A 0BD | Director | 09 May 1996 | Active |
127 Oakside Close, Calgary, Canada, T2V 4T9 | Director | 02 June 1995 | Active |
30 Cranbrook Road, Bellevue Hill, New South Wales, Australia, | Director | 01 August 1999 | Active |
Flat 1 Shepherd's House, 5 Shepherd Street, London, W1J 7HN | Director | 11 December 2006 | Active |
Gunters Farm Gunters Cottages, Thaxted Road Wimbish, Saffron Walden, CB10 2UT | Director | 04 March 1993 | Active |
Level 12, 20 Hunter Street, Sydney, New South Wales 2000, Australia, | Director | 02 September 2016 | Active |
Nicholsons Chartered Accountants, Newland House The Point, Weaver Road Lincoln, LN6 3QN | Director | 08 November 2010 | Active |
PO BOX 9211, Dubai, United Arab Emirates, | Director | 20 May 1993 | Active |
PO BOX 9211, Dubai, United Arab Emirates, FOREIGN | Director | 20 May 1993 | Active |
Nicholsons Chartered Accountants, Newland House The Point, Weaver Road Lincoln, LN6 3QN | Director | 23 March 2015 | Active |
15 Balmoral Avenue, Toronto Muv 1js, Canada, FOREIGN | Director | 27 August 1998 | Active |
58 Pump Hollow Lane, Forest Town, Mansfield, NG19 0AS | Director | 20 August 1998 | Active |
Level 11, 20 Hunter Street, Sydney, Australia, | Director | 03 August 2020 | Active |
25 Badgers Oak, Bassingham, Lincoln, LN5 9JP | Director | 20 May 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 February 1993 | Active |
Ms Jasmine Anne Royle | ||
Notified on | : | 24 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | Australian |
Address | : | C/O Frp Advisory Trading Ltd, 110 Cannon Street, London, EC4N 6EU |
Nature of control | : |
|
Roc Oil Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | Level 12, 20 Hunter Street, New South Wales, Australia, 2000 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-03-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-05 | Resolution | Resolution. | Download |
2021-03-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Accounts | Accounts with accounts type small. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-15 | Accounts | Accounts with accounts type small. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.