UKBizDB.co.uk

ROC OIL (EUROPE) LIMITED

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

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.

Company Information

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:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
86 Glenelg Avenue, Wembley Downs, Wa 6019, Australia,

Secretary24 December 2020Active
86 Glenelg Avenue, Wembley Downs, Wa 6019, Australia,

Director24 December 2020Active
1, Old Rectory Court, Winthorpe, Newark, England, NG24 2NS

Secretary16 August 1999Active
10a Robe Street, St Kilda, Australia,

Secretary11 December 2006Active
Nicholsons Chartered Accountants, Newland House The Point, Weaver Road Lincoln, LN6 3QN

Secretary08 November 2010Active
Danes Cottage, Navestock Side, Brentwood, CM14 5SE

Secretary04 March 1993Active
58 Pump Hollow Lane, Forest Town, Mansfield, NG19 0AS

Secretary28 October 1993Active
Level 12, 20, Hunter Street, Sydney, Australia, 2000

Secretary07 January 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 February 1993Active
16 East Bright, Lincoln, LN1 1QH

Director01 April 1999Active
2 Woodheads, Grange Fell Road, Grange Over Sands, LA11 6AF

Director10 March 2000Active
4 Fair Fields, Green Lane, Cobham, KT11 2NN

Director02 June 1995Active
1, Old Rectory Court, Winthorpe, Newark, England, NG24 2NS

Director25 May 2000Active
78 Redmyre Road, Strathfield, Australia,

Director11 December 2006Active
24 Vardell Place Nw, Calgary, Canada, T3A 0BD

Director09 May 1996Active
127 Oakside Close, Calgary, Canada, T2V 4T9

Director02 June 1995Active
30 Cranbrook Road, Bellevue Hill, New South Wales, Australia,

Director01 August 1999Active
Flat 1 Shepherd's House, 5 Shepherd Street, London, W1J 7HN

Director11 December 2006Active
Gunters Farm Gunters Cottages, Thaxted Road Wimbish, Saffron Walden, CB10 2UT

Director04 March 1993Active
Level 12, 20 Hunter Street, Sydney, New South Wales 2000, Australia,

Director02 September 2016Active
Nicholsons Chartered Accountants, Newland House The Point, Weaver Road Lincoln, LN6 3QN

Director08 November 2010Active
PO BOX 9211, Dubai, United Arab Emirates,

Director20 May 1993Active
PO BOX 9211, Dubai, United Arab Emirates, FOREIGN

Director20 May 1993Active
Nicholsons Chartered Accountants, Newland House The Point, Weaver Road Lincoln, LN6 3QN

Director23 March 2015Active
15 Balmoral Avenue, Toronto Muv 1js, Canada, FOREIGN

Director27 August 1998Active
58 Pump Hollow Lane, Forest Town, Mansfield, NG19 0AS

Director20 August 1998Active
Level 11, 20 Hunter Street, Sydney, Australia,

Director03 August 2020Active
25 Badgers Oak, Bassingham, Lincoln, LN5 9JP

Director20 May 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 February 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 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
2022-07-08Gazette

Gazette dissolved liquidation.

Download
2022-04-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-05Address

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

Download
2021-03-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-05Resolution

Resolution.

Download
2021-03-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-06-23Accounts

Accounts with accounts type small.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-15Accounts

Accounts with accounts type small.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.