UKBizDB.co.uk

VOLTA OIL & GAS LIMITED

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

This company is commonly known as Volta Oil & Gas Limited. The company was founded 14 years ago and was given the registration number 07226000. The firm's registered office is in GUILDFORD. You can find them at 4 Riverview, Walnut Tree Close, Guildford, Surrey. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:VOLTA OIL & GAS LIMITED
Company Number:07226000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grasmere, 13 Abbotswood, Guildford, United Kingdom, GU1 1UX

Director16 April 2010Active
Parallel House, 32 London Road, Guildford, England, GU1 2AB

Director23 November 2016Active
Parallel House, 32 London Road, Guildford, England, GU1 2AB

Director23 November 2016Active
Parallel House, 32 London Road, Guildford, England, GU1 2AB

Director23 November 2016Active
51, Braemar Avenue, Wimbledon Park, Wimbledon, United Kingdom, SW19 5AY

Director16 April 2010Active

People with Significant Control

Dr Paul Torquil Jeffs
Notified on:20 December 2018
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Parallel House, 32 London Road, Guildford, England, GU1 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Martin Corner
Notified on:31 October 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Grasmere, 13 Abbotswood, Guildford, England, GU1 1UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Martin Corner
Notified on:31 October 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Grasmere, 13 Abbotswood, Guildford, England, GU1 1UX
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-24Resolution

Resolution.

Download
2019-01-23Capital

Capital alter shares subdivision.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-10Persons with significant control

Change to a person with significant control.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Accounts

Change account reference date company previous shortened.

Download
2019-01-08Capital

Capital allotment shares.

Download
2019-01-08Capital

Capital allotment shares.

Download
2018-12-27Change of name

Certificate change of name company.

Download
2018-12-27Change of name

Change of name notice.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.