Advanced company searchLink opens in new window

UK OIL & GAS PLC

Company number 05299925

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)
23 Oct 2015 TM01 Termination of appointment of Donald Ian George Layman Strang as a director on 23 October 2015
23 Oct 2015 AP01 Appointment of Mr Kiran Caldas Morzaria as a director on 23 October 2015
09 Jul 2015 AP01 Appointment of Mr Stephen Paul Sanderson as a director on 8 July 2015
09 Jul 2015 TM01 Termination of appointment of David Anthony Lenigas as a director on 8 July 2015
03 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jan 2015 AR01 Annual return made up to 30 November 2014 no member list
Statement of capital on 2015-01-09
  • GBP 11,748,759.871
09 Jan 2015 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 11,748,759.871
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2018.
09 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 11,742,826.538
09 Jan 2015 SH01 Statement of capital following an allotment of shares on 13 August 2014
  • GBP 11,713,259.871
09 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 11,713,176.538
05 Jan 2015 AR01 Annual return made up to 3 July 2014 no member list
Statement of capital on 2015-01-05
  • GBP 11,693,176.538
05 Jan 2015 AD04 Register(s) moved to registered office address Suite 3B Princes House 38 Jermyn Street London SW1Y 6DN
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 11,693,176.55639
26 Nov 2014 AA Full accounts made up to 30 September 2014
28 Aug 2014 AP01 Appointment of Mr Jason Charles Berry as a director on 20 August 2014
07 Aug 2014 SH08 Change of share class name or designation
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 28 May 2014
  • GBP 11,692,526.55539
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 11,669,193.22239
28 Jul 2014 TM01 Termination of appointment of David Wither as a director on 30 June 2014
11 Jun 2014 AD02 Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS99 7NH
11 Jun 2014 AD03 Register(s) moved to registered inspection location
08 Apr 2014 MEM/ARTS Memorandum and Articles of Association
08 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-designation / company business 31/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Apr 2014 SH08 Change of share class name or designation
04 Mar 2014 AA Full accounts made up to 30 September 2013