Company NameNoble Energy (Oilex) Limited
DirectorsLuis Aguilar, Jr and Ewan Chesser
Company StatusActive
Company Number00797339
CategoryPrivate Limited Company
Incorporation Date20 March 1964(60 years, 1 month ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Secretary NameBrigitte Zaza
StatusCurrent
Appointed17 June 2021(57 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Luis Aguilar, Jr
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2022(58 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Ewan Chesser
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(58 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleManager
Country of ResidenceScotland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameDr Malcolm Butler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(28 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1996)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressBurnside House Church Road
Paddock Wood
Tonbridge
Kent
TN12 6HD
Director NameMr Nicholas Hugo Gay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(28 years after company formation)
Appointment Duration5 years, 1 month (resigned 08 May 1997)
RoleFinance Director
Correspondence Address2 Barnes Street Oasts
Golden Green
Tonbridge
Kent
TN11 0LD
Director NameNigel Francis Swiffen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(28 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConksbury Old Hall
Bakewell
Derbyshire
DE45 1JW
Secretary NameLynsey Anne Penfound
NationalityBritish
StatusResigned
Appointed22 March 1992(28 years after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 1996)
RoleCompany Director
Correspondence AddressBellapaise Hurstwood Lane
Tunbridge Wells
Kent
TN4 8YA
Director NameMr Peter William Mikkelsen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(30 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1996)
RoleExploration Director
Country of ResidenceEngland
Correspondence Address5 High Park Road
Kew
Richmond
Surrey
TW9 4BL
Director NameWilliam David Dickson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1996(32 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1999)
RoleVice President Noble Affiliate
Correspondence Address219 Woods Lane
Ardmore
Oklahoma 73401
Foreign
Director NameMaurice Orville Walraven
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1996(32 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 April 2001)
RoleVice President Noble Affiliate
Correspondence Address1100 S Rockford Road
Ardmore
Oklahoma 73401
Foreign
Director NameRobert Kelley
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1996(32 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 April 2001)
RolePresident Noble Affiliates Inc
Correspondence Address818 Wooden Creek
Ardmore
Oklahoma
73401
Secretary NameLouise Dawn Wilkinson
NationalityBritish
StatusResigned
Appointed27 November 1996(32 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 August 1997)
RoleAccountant
Correspondence Address32 Eden Park Avenue
Beckenham
Kent
BR3 3HN
Director NameDr David Wootton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(33 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 30 October 2006)
RoleManaging Director
Correspondence AddressHidden Cottage
High Cross Road Ivy Hatch
Sevenoaks
Kent
TN15 0NR
Secretary NamePeter Sigourney Symes
NationalityBritish
StatusResigned
Appointed06 August 1997(33 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 June 2011)
RoleCompany Director
Correspondence AddressForest Way Station Road
Groombridge
Tunbridge Wells
Kent
TN3 9NG
Director NameJames Leroy McElvany
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(35 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 October 2006)
RoleSenior Vice President Noble Af
Correspondence AddressRoute 3 Box 178
Ardmore
Oklahoma
73401
Director NameCharles Dean Davidson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2000(36 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 June 2011)
RoleOil & Gas Executive
Country of ResidenceUnited States
Correspondence Address100 Glenborough Drive
Suite 100
Houston
Texas
77067
Director NameAlbert Dale Hoppe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2001(37 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2004)
RoleAttorney
Correspondence Address20406 Kelliwood Lakes Court
Katy 77450
Texas
United States
Director NameAlan Ray Bullington
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2001(37 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 May 2008)
RoleExecutive
Correspondence Address2002 Anvil Drive
Houston 77090
Texas
United States
Director NameDonald Colin Sinclair
Date of BirthMarch 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed23 November 2004(40 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2006)
RoleExecutive
Correspondence Address2 Penates
Littleworth Common Road
Esher
Surrey
KT10 9UH
Director NameMr Jeffrey Edwin Walter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2006(42 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 2009)
RoleExecutive
Correspondence AddressFlat 3 105/106 Lancaster Gate
London
W2 3NQ
Director NameDon Christopher Tong
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2006(42 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2009)
RoleExecutive
Correspondence Address34 Firefall Ct.
The Woodlands
Houston
Montgomery County/Texas 77380
77380
Director NameMr Arnold Joseph Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2006(42 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 June 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address100 Glenborough Drive
Suite 100
Houston
Texas
77067
Director NameMr Andrew John Barford Wright
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(42 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3 Lindisfarne Close Winsley
Bradford-On-Avon
Wiltshire
BA15 2HS
Director NameDavid L Stover
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2010(46 years, 3 months after company formation)
Appointment Duration11 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Glenborough Drive
Ste 100
Houston
Texas 77067
United States
Director NameThomas Hodge Walker
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2011(47 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 2015)
RoleGeologist
Country of ResidenceUnited States
Correspondence Address1001 Noble Energy Way
Houston
Texas
77070
Director NameTerry Robert Gerhart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2011(47 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 2013)
RolePetroleum Engineer
Country of ResidenceUnited States
Correspondence Address100 Glenborough Drive
Houston
Texas
77067-3610
Director NameRodney Dale Cook
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2011(47 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1001 Noble Energy Way
Houston
Texas
77070
Director NameJohn Alan Huser
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2013(49 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 22 February 2018)
RoleFinance Manager
Country of ResidenceUnited States
Correspondence Address1001 Noble Energy Way
Houston
Texas
77070
Director NameAmy Elizabeth Jolley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2015(50 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2021)
RoleTax Attorney
Country of ResidenceUnited States
Correspondence Address1001 Noble Energy Way
Houston
Texas
77070
Director NameDustin Anthony Hatley
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2018(53 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1001 Noble Energy Way
Houston
Texas
77070
Director NameMr Michael James John Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2020(56 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Andrew Redvers John Clitheroe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2021(57 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2022)
RoleUk Upstream Assets Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2011(47 years, 2 months after company formation)
Appointment Duration10 years (resigned 17 June 2021)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitenobleenergyinc.co.uk

Location

Registered Address1 Westferry Circus
Canary Wharf
London
E14 4HA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.5m at £1Noble Energy Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,005,480
Gross Profit-£56,388,064
Net Worth£3,985,608
Cash£30,231,069
Current Liabilities£7,658,942

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

1 February 1993Delivered on: 18 February 1993
Satisfied on: 22 October 2009
Persons entitled: Mobil North Sea Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee not exceeding £400,000.
Particulars: All payments of money due to the company under the sale and purchase agreement dated 25/11/92 for details see form 395.
Fully Satisfied
30 November 1992Delivered on: 8 December 1992
Satisfied on: 29 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents to which it is a party and/or any deed or document supplemental thereto on any account whatsoever.
Particulars: Floating charge over all the companys undertaking and all its property assets and rights whatsoever and wheresoever both present and future.
Fully Satisfied

Filing History

11 December 2023Statement of capital following an allotment of shares on 6 December 2023
  • GBP 10,500,004
(3 pages)
11 December 2023Full accounts made up to 31 December 2022 (20 pages)
31 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 August 2023Statement of capital following an allotment of shares on 21 August 2023
  • GBP 10,500,002
(3 pages)
23 August 2023Statement of capital following an allotment of shares on 21 August 2023
  • GBP 10,500,003
(3 pages)
19 June 2023Appointment of Mr Andrew Alexander Kulpecz as a director on 16 June 2023 (2 pages)
3 May 2023Director's details changed for Mr Ewan Chesser on 18 April 2023 (2 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
20 March 2023Full accounts made up to 31 December 2021 (22 pages)
31 October 2022Director's details changed for Mr Ewan Chesser on 31 October 2022 (2 pages)
31 October 2022Termination of appointment of Michael James John Williams as a director on 10 October 2022 (1 page)
25 August 2022Appointment of Mr Ewan Chesser as a director on 24 August 2022 (2 pages)
25 August 2022Termination of appointment of Andrew Redvers John Clitheroe as a director on 24 August 2022 (1 page)
1 June 2022Resolutions
  • RES13 ‐ Re-appoint auditors/co business 24/05/2022
(1 page)
24 May 2022Appointment of Mr Luis Aguilar, Jr as a director on 24 May 2022 (2 pages)
5 April 2022Cessation of Chevron Corporation as a person with significant control on 5 April 2022 (1 page)
22 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
5 January 2022Memorandum and Articles of Association (22 pages)
5 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 September 2021Full accounts made up to 31 December 2020 (22 pages)
18 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2021Notification of Chevron Corporation as a person with significant control on 5 October 2020 (2 pages)
10 August 2021Statement of capital following an allotment of shares on 22 July 2021
  • GBP 10,500,002
(3 pages)
21 June 2021Change of details for Noble Energy Capital Limited as a person with significant control on 21 June 2021 (2 pages)
21 June 2021Termination of appointment of Bondlaw Secretaries Limited as a secretary on 17 June 2021 (1 page)
21 June 2021Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA to 1 Westferry Circus Canary Wharf London E14 4HA on 21 June 2021 (1 page)
21 June 2021Appointment of Brigitte Zaza as a secretary on 17 June 2021 (2 pages)
4 May 2021Termination of appointment of Amy Elizabeth Jolley as a director on 30 April 2021 (1 page)
26 April 2021Appointment of Mr Andrew Redvers John Clitheroe as a director on 8 April 2021 (2 pages)
23 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 April 2021Statement of capital following an allotment of shares on 8 April 2021
  • GBP 10,500,001
(3 pages)
23 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 October 2020Appointment of Mr Michael James John Williams as a director on 22 October 2020 (2 pages)
6 October 2020Termination of appointment of Dustin Anthony Hatley as a director on 5 October 2020 (1 page)
2 October 2020Full accounts made up to 31 December 2019 (22 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (22 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (24 pages)
11 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 March 2018Change of details for Noble Energy Capital Limited as a person with significant control on 1 November 2017 (2 pages)
27 February 2018Appointment of Dustin Anthony Hatley as a director on 22 February 2018 (2 pages)
26 February 2018Termination of appointment of John Alan Huser as a director on 22 February 2018 (1 page)
13 October 2017Full accounts made up to 31 December 2016 (22 pages)
13 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (23 pages)
8 October 2016Full accounts made up to 31 December 2015 (23 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,500,000
(5 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,500,000
(5 pages)
24 February 2016Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
27 May 2015Section 519 (2 pages)
27 May 2015Section 519 (2 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,500,000
(5 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,500,000
(5 pages)
25 March 2015Full accounts made up to 31 December 2013 (20 pages)
25 March 2015Full accounts made up to 31 December 2013 (20 pages)
29 January 2015Appointment of Amy Elizabeth Jolley as a director on 16 January 2015 (2 pages)
29 January 2015Termination of appointment of Thomas Hodge Walker as a director on 16 January 2015 (1 page)
29 January 2015Appointment of Amy Elizabeth Jolley as a director on 16 January 2015 (2 pages)
29 January 2015Termination of appointment of Thomas Hodge Walker as a director on 16 January 2015 (1 page)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,500,000
(6 pages)
4 April 2014Termination of appointment of Rodney Cook as a director (1 page)
4 April 2014Termination of appointment of Rodney Cook as a director (1 page)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,500,000
(6 pages)
18 September 2013Full accounts made up to 31 December 2012 (19 pages)
18 September 2013Full accounts made up to 31 December 2012 (19 pages)
15 August 2013Director's details changed for John Alan Huser on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Rodney Dale Cook on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Thomas Hodge Walker on 1 August 2013 (2 pages)
15 August 2013Director's details changed for John Alan Huser on 1 August 2013 (2 pages)
15 August 2013Director's details changed for John Alan Huser on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Rodney Dale Cook on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Thomas Hodge Walker on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Rodney Dale Cook on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Thomas Hodge Walker on 1 August 2013 (2 pages)
10 May 2013Termination of appointment of Terry Gerhart as a director (1 page)
10 May 2013Termination of appointment of Terry Gerhart as a director (1 page)
10 May 2013Appointment of John Alan Huser as a director (2 pages)
10 May 2013Appointment of John Alan Huser as a director (2 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
26 July 2012Full accounts made up to 31 December 2011 (20 pages)
26 July 2012Full accounts made up to 31 December 2011 (20 pages)
4 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
16 February 2012Registered office address changed from Suffolk House 154 High Street Sevenoaks Kent TN13 1XE on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Suffolk House 154 High Street Sevenoaks Kent TN13 1XE on 16 February 2012 (1 page)
15 July 2011Full accounts made up to 31 December 2010 (19 pages)
15 July 2011Full accounts made up to 31 December 2010 (19 pages)
7 July 2011Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
7 July 2011Appointment of Rodney Dale Cook as a director (2 pages)
7 July 2011Appointment of Rodney Dale Cook as a director (2 pages)
7 July 2011Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
7 July 2011Appointment of Terry Robert Gerhart as a director (2 pages)
7 July 2011Appointment of Terry Robert Gerhart as a director (2 pages)
7 July 2011Appointment of Thomas Hodge Walker as a director (2 pages)
7 July 2011Appointment of Thomas Hodge Walker as a director (2 pages)
6 July 2011Termination of appointment of Peter Symes as a secretary (1 page)
6 July 2011Termination of appointment of Charles Davidson as a director (1 page)
6 July 2011Termination of appointment of Charles Davidson as a director (1 page)
6 July 2011Termination of appointment of Arnold Johnson as a director (1 page)
6 July 2011Termination of appointment of David Stover as a director (1 page)
6 July 2011Termination of appointment of Peter Symes as a secretary (1 page)
6 July 2011Termination of appointment of David Stover as a director (1 page)
6 July 2011Termination of appointment of Arnold Johnson as a director (1 page)
19 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Charles Dean Davidson on 1 March 2011 (2 pages)
19 April 2011Director's details changed for Charles Dean Davidson on 1 March 2011 (2 pages)
19 April 2011Director's details changed for Charles Dean Davidson on 1 March 2011 (2 pages)
19 April 2011Director's details changed for Mr Arnold Joseph Johnson on 1 March 2011 (2 pages)
19 April 2011Director's details changed for Mr Arnold Joseph Johnson on 1 March 2011 (2 pages)
19 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Mr Arnold Joseph Johnson on 1 March 2011 (2 pages)
1 November 2010Full accounts made up to 31 December 2009 (21 pages)
1 November 2010Full accounts made up to 31 December 2009 (21 pages)
3 August 2010Appointment of David L Stover as a director (3 pages)
3 August 2010Appointment of David L Stover as a director (3 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
21 January 2010Full accounts made up to 31 December 2008 (21 pages)
21 January 2010Full accounts made up to 31 December 2008 (21 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2009Termination of appointment of Don Tong as a director (1 page)
19 October 2009Termination of appointment of Andrew Wright as a director (1 page)
19 October 2009Termination of appointment of Andrew Wright as a director (1 page)
19 October 2009Termination of appointment of Alan Bullington as a director (1 page)
19 October 2009Termination of appointment of Don Tong as a director (1 page)
19 October 2009Termination of appointment of Jeffrey Walter as a director (1 page)
19 October 2009Termination of appointment of Jeffrey Walter as a director (1 page)
19 October 2009Termination of appointment of Alan Bullington as a director (1 page)
17 April 2009Director's change of particulars / jeffrey walter / 16/04/2009 (1 page)
17 April 2009Return made up to 22/03/09; full list of members (5 pages)
17 April 2009Director's change of particulars / jeffrey walter / 16/04/2009 (1 page)
17 April 2009Return made up to 22/03/09; full list of members (5 pages)
16 April 2009Director's change of particulars / andrew wright / 16/04/2009 (1 page)
16 April 2009Director's change of particulars / andrew wright / 16/04/2009 (1 page)
3 March 2009Full accounts made up to 31 December 2007 (21 pages)
3 March 2009Full accounts made up to 31 December 2007 (21 pages)
18 April 2008Return made up to 22/03/08; full list of members (5 pages)
18 April 2008Return made up to 22/03/08; full list of members (5 pages)
21 December 2007Full accounts made up to 31 December 2006 (21 pages)
21 December 2007Full accounts made up to 31 December 2006 (21 pages)
20 April 2007Return made up to 22/03/07; full list of members (9 pages)
20 April 2007Return made up to 22/03/07; full list of members (9 pages)
20 January 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
10 July 2006Full accounts made up to 31 December 2005 (18 pages)
10 July 2006Full accounts made up to 31 December 2005 (18 pages)
21 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2005Full accounts made up to 31 December 2004 (17 pages)
22 July 2005Full accounts made up to 31 December 2004 (17 pages)
19 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Director resigned (1 page)
14 September 2004Full accounts made up to 31 December 2003 (18 pages)
14 September 2004Full accounts made up to 31 December 2003 (18 pages)
20 April 2004Return made up to 22/03/04; full list of members (8 pages)
20 April 2004Return made up to 22/03/04; full list of members (8 pages)
27 October 2003Full accounts made up to 31 December 2002 (17 pages)
27 October 2003Full accounts made up to 31 December 2002 (17 pages)
3 October 2003Company name changed edc (oilex) LIMITED\certificate issued on 03/10/03 (2 pages)
3 October 2003Company name changed edc (oilex) LIMITED\certificate issued on 03/10/03 (2 pages)
17 April 2003Return made up to 22/03/03; full list of members (8 pages)
17 April 2003Return made up to 22/03/03; full list of members (8 pages)
17 August 2002Aud res/sec 394 stat (1 page)
17 August 2002Aud res/sec 394 stat (1 page)
3 August 2002Full accounts made up to 31 December 2001 (16 pages)
3 August 2002Full accounts made up to 31 December 2001 (16 pages)
19 April 2002Return made up to 22/03/02; full list of members (7 pages)
19 April 2002Return made up to 22/03/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
19 April 2001Return made up to 22/03/01; full list of members (7 pages)
19 April 2001Return made up to 22/03/01; full list of members (7 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
1 December 2000Full accounts made up to 31 December 1999 (16 pages)
1 December 2000Full accounts made up to 31 December 1999 (16 pages)
5 April 2000Return made up to 22/03/00; full list of members (7 pages)
5 April 2000Return made up to 22/03/00; full list of members (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (15 pages)
3 November 1999Full accounts made up to 31 December 1998 (15 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
20 April 1999Return made up to 22/03/99; full list of members (6 pages)
20 April 1999Return made up to 22/03/99; full list of members (6 pages)
16 March 1999Full accounts made up to 31 December 1997 (14 pages)
16 March 1999Full accounts made up to 31 December 1997 (14 pages)
24 June 1998Company name changed brabant oilex LIMITED\certificate issued on 24/06/98 (2 pages)
24 June 1998Company name changed brabant oilex LIMITED\certificate issued on 24/06/98 (2 pages)
20 April 1998Return made up to 22/03/98; full list of members (6 pages)
20 April 1998Return made up to 22/03/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
4 April 1997Return made up to 22/03/97; full list of members (6 pages)
4 April 1997Return made up to 22/03/97; full list of members (6 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed (2 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned (1 page)
27 August 1996New director appointed (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996Director resigned (2 pages)
27 August 1996Director resigned (2 pages)
25 June 1996Full accounts made up to 31 December 1995 (13 pages)
25 June 1996Full accounts made up to 31 December 1995 (13 pages)
28 March 1996Return made up to 22/03/96; full list of members (6 pages)
28 March 1996Return made up to 22/03/96; full list of members (6 pages)
24 October 1995Full accounts made up to 31 December 1994 (15 pages)
24 October 1995Full accounts made up to 31 December 1994 (15 pages)
6 October 1995Registered office changed on 06/10/95 from: sterling house 150/152 high st tonbridge kent TN9 1BB (1 page)
6 October 1995Registered office changed on 06/10/95 from: sterling house 150/152 high st tonbridge kent TN9 1BB (1 page)
31 March 1995Return made up to 22/03/95; full list of members (6 pages)
31 March 1995Return made up to 22/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
18 February 1993Particulars of mortgage/charge (3 pages)
18 February 1993Particulars of mortgage/charge (3 pages)
9 November 1990Company name changed coalite oilex LIMITED\certificate issued on 12/11/90 (2 pages)
9 November 1990Company name changed coalite oilex LIMITED\certificate issued on 12/11/90 (2 pages)
6 November 1989Return made up to 23/10/89; full list of members (4 pages)
6 November 1989Return made up to 23/10/89; full list of members (4 pages)
8 August 1980Company name changed\certificate issued on 08/08/80 (2 pages)
8 August 1980Company name changed\certificate issued on 08/08/80 (2 pages)
20 March 1964Certificate of incorporation (1 page)
20 March 1964Incorporation (13 pages)
20 March 1964Certificate of incorporation (1 page)
20 March 1964Incorporation (13 pages)