Advanced company searchLink opens in new window

BG OKLNG LIMITED

Company number 02654676

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2017 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 21,855,862
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
21 Sep 2016 AP04 Appointment of Shell Corporate Secretary Limited as a secretary
21 Sep 2016 AP02 Appointment of Shell Corporate Director Limited as a director
21 Sep 2016 TM02 Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016
21 Sep 2016 TM02 Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016
21 Sep 2016 TM01 Termination of appointment of Chloe Silvana Barry as a director on 31 July 2016
30 Jun 2016 AD01 Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016
09 Jun 2016 AP01 Appointment of Mr Michael John Ashworth as a director on 31 May 2016
09 Jun 2016 AP04 Appointment of Shell Corporate Secretary Limited as a secretary on 9 June 2016
09 Jun 2016 AP02 Appointment of Shell Corporate Director Limited as a director on 31 May 2016
09 Jun 2016 TM01 Termination of appointment of Rebecca Louise Dunn as a director on 31 May 2016
09 Jun 2016 TM02 Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 13,850,479
06 Oct 2015 AP03 Appointment of Cayley Louise Ennett as a secretary on 1 October 2015
22 Jul 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 CC04 Statement of company's objects
11 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 13,850,479
20 Jan 2015 AP01 Appointment of Chloe Silvana Barry as a director on 3 October 2014
08 Oct 2014 TM01 Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014
24 Sep 2014 AA Full accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 13,850,479
09 Jan 2014 TM01 Termination of appointment of William Taylor as a director
08 Oct 2013 MISC Section 519