UKBizDB.co.uk

TOTAL OIL UK LIMITED

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

This company is commonly known as Total Oil Uk Limited. The company was founded 55 years ago and was given the registration number 00946986. The firm's registered office is in LONDON. You can find them at 18th Floor 10 Upper Bank Street, Canary Wharf, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:TOTAL OIL UK LIMITED
Company Number:00946986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:18th Floor 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Secretary22 August 2022Active
19th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director24 August 2020Active
19th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director08 March 2018Active
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Director01 September 2023Active
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Director09 January 2023Active
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Director15 August 2022Active
2508 Thunderwind Circle, Edmond, United States Of America,

Secretary18 January 2002Active
Thurcroft House, Ardoe, Aberdeen, AB12 5XT

Secretary15 December 1988Active
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Secretary13 December 2021Active
601 New 38th Street, Oklahama City 73118, Usa,

Secretary10 May 2002Active
2 Lavender Grove, Banchory, AB31 4FD

Secretary28 February 2006Active
3224 Rock Hollow Road, Oklahoma City, Usa, 73120

Secretary01 February 1997Active
72e, Queens Road, Aberdeen, United Kingdom, AB15 4YE

Secretary06 July 2006Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Secretary25 November 2009Active
3621 Oakdale Forest Road, Edmond, Usa,

Secretary-Active
8005 N.W. 128th Circle, Oklahoma City, Usa, 73142

Secretary31 August 1999Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Secretary18 March 2019Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Secretary02 July 2018Active
41, Pittengullies Brae, Peterculter, United Kingdom, AB14 0QU

Director06 May 2009Active
A P Moller, Esplanaden 50, Copenhagen, Denmark, FOREIGN

Director17 November 2005Active
Thurcroft House, Ardoe, Aberdeen, AB12 5XT

Director28 February 2006Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director08 March 2018Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director08 March 2018Active
Heather Lodge, Rhu Na Haven Road, Aboyne, AB34 5JB

Director02 April 2003Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director08 March 2018Active
Rosenborggade 7 2, Copenhagen, Denmark, FOREIGN

Director28 February 2006Active
Arden, Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB

Director10 March 1999Active
3801 Ridgewood Drive, Edmond, Oklahoma, Usa,

Director-Active
13th Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director30 November 2011Active
13901 S Kelley Avenue, Guthrie, Oklahoma, Usa,

Director01 February 1997Active
Leatherhead Road, Oxshott, KT22 0EL

Director24 August 1992Active
Glebe House, Glebe Lane, Aboyne, AB34 5JA

Director10 March 1999Active
Maersk House, Crawpeel Road, Altens Industrial Estate, Aberdeen, AB12 3LG

Director28 November 2007Active
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Director11 May 2023Active
31 Albert Terrace, Aberdeen, AB10 1XY

Director17 November 2005Active

People with Significant Control

Totalenergies Offshore Gb Limited
Notified on:21 March 2018
Status:Active
Country of residence:England
Address:19th Floor, 10 Upper Bank Street, London, England, E14 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Maersk Energy Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13th Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA
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 (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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-07-27Address

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

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Appoint person secretary company with name date.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Termination secretary company with name termination date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Appoint person secretary company with name date.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-06-03Resolution

Resolution.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.