UKBizDB.co.uk

UK OIL & GAS PLC

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

This company is commonly known as Uk Oil & Gas Plc. The company was founded 19 years ago and was given the registration number 05299925. The firm's registered office is in LONDON. You can find them at The Broadgate Tower 8th Floor, 20 Primrose Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UK OIL & GAS PLC
Company Number:05299925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Broadgate Tower 8th Floor, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, 8th Floor, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Secretary23 October 2015Active
The Broadgate Tower, 8th Floor, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director01 March 2017Active
The Broadgate Tower, 8th Floor, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director31 July 2018Active
The Broadgate Tower, 8th Floor, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director23 October 2015Active
The Broadgate Tower, 8th Floor, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director08 July 2015Active
Unit 2 Wendel Point, Park Farm South, Wellingborough, NN8 6AQ

Secretary26 April 2011Active
Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Secretary26 November 2013Active
Unit 2 Wendel Point, Park Farm South, Wellingborough, NN8 6AQ

Secretary25 June 2010Active
Unit 2 Wendel Point, Park Farm South, Wellingborough, NN8 6AQ

Secretary04 February 2005Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary30 November 2004Active
Suite 3b, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director20 August 2014Active
Unit 2 Wendel Point, Park Farm South, Wellingborough, NN8 6AQ

Director19 August 2010Active
34 Alpha Terrace, Cambridge, CB2 9HT

Director17 October 2006Active
Rumsey House, Black Dog Hill,Studley, Calne, SN11 9LT

Director04 February 2005Active
Unit 2 Wendel Point, Park Farm South, Wellingborough, NN8 6AQ

Director04 February 2005Active
Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director26 November 2013Active
Unit 2 Wendel Point, Park Farm South, Wellingborough, NN8 6AQ

Director26 April 2011Active
Unit 2 Wendel Point, Park Farm South, Wellingborough, NN8 6AQ

Director11 December 2006Active
Unit 2 Wendel Point, Park Farm South, Wellingborough, NN8 6AQ

Director20 June 2006Active
Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director26 November 2013Active
9 Brassey Hill, Limpsfield, Oxted, RH8 0ES

Director28 February 2006Active
24, Grieve Croft, Bothwell, Glasgow, G71 8LU

Director30 November 2005Active
The Old House, Oxhill, Warwick, CV35 0QN

Director17 October 2006Active
Unit 2 Wendel Point, Park Farm South, Wellingborough, NN8 6AQ

Director06 June 2005Active
210 Ferme Park Road, London, N8 9BN

Director04 February 2005Active
Suite 3b, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director04 February 2005Active
Unit 2 Wendel Point, Park Farm South, Wellingborough, NN8 6AQ

Director04 February 2005Active
1 Park Row, Leeds, LS1 5AB

Corporate Director30 November 2004Active
1 Park Row, Leeds, LS1 5AB

Corporate Director30 November 2004Active

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

Company Filing History

DateCategoryDescription
2024-03-28Capital

Capital alter shares consolidation.

Download
2024-03-20Capital

Capital name of class of shares.

Download
2024-03-15Capital

Capital alter shares subdivision.

Download
2024-03-12Capital

Capital allotment shares.

Download
2024-03-08Capital

Capital allotment shares.

Download
2024-03-08Incorporation

Memorandum articles.

Download
2024-03-08Resolution

Resolution.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Capital

Capital allotment shares.

Download
2023-05-19Resolution

Resolution.

Download
2023-04-27Accounts

Accounts with accounts type group.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Capital

Capital allotment shares.

Download
2022-08-15Capital

Capital allotment shares.

Download
2022-07-01Resolution

Resolution.

Download
2022-04-06Accounts

Accounts with accounts type group.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Capital

Capital allotment shares.

Download
2021-12-15Capital

Capital allotment shares.

Download
2021-09-10Other

Legacy.

Download
2021-07-27Accounts

Accounts with accounts type group.

Download
2021-06-22Resolution

Resolution.

Download
2021-05-28Capital

Capital allotment shares.

Download
2021-02-25Capital

Capital allotment shares.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.