Company NameMurphy Petroleum Limited
Company StatusActive
Company Number00811102
CategoryPrivate Limited Company
Incorporation Date1 July 1964(59 years, 10 months ago)
Previous NameOcean Exploration Co. Limited

Business Activity

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

Directors

Director NameMr Earl Teddy Botner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed14 October 2014(50 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleSvp, General Counsel & Corporate Secretary
Country of ResidenceUnited States
Correspondence Address9805 Katy Freeway
Suite G-200
Houston
Texas
77024
Director NameMr Louis Utsch
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2023(59 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleVp Tax, Murphy Oil Corporation
Country of ResidenceUnited States
Correspondence Address9805 Katy Freeway
Suite G-200
Houston
Texas
77024
Director NameMr Dale Smart
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2023(59 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleDirector Of Compliance
Country of ResidenceUnited States
Correspondence Address9805 Katy Freeway
Suite G-200
Houston
Texas
77024
Director NameEnoch Lee Dawkins
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1991(27 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 June 2003)
RolePetroleum Executive
Correspondence Address19 Tennyson Place
New Orleans
Louisiana
70131
United States
Director NameGerald McAully
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(27 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RolePetroleum Executive
Correspondence Address37 Chiswick Quay
London
W4 3UR
Director NameMr Robert Frank Sawyer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1991(27 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 1993)
RolePetroleum Executive
Correspondence Address2 Asmara Road
Hampstead
London
NW2 3ST
Secretary NameJames Nathaniel Copeland
NationalityBritish
StatusResigned
Appointed19 October 1991(27 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address44 Wood Lane
Highgate
London
N6 5UB
Director NameJames Nathaniel Copeland
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(28 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 March 2001)
RoleSolicitor
Correspondence Address44 Wood Lane
Highgate
London
N6 5UB
Director NameMr Claiborne Payne Deming
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1993(28 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 02 June 2009)
RolePetroleum Company Executive
Correspondence Address1502 Euclid
El Dorado
Arkansas
Union
71730
Director NameMr Sttephen Craig Hurley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1993(28 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 1995)
RoleVice President Exploration
Correspondence Address23204 Brook Forest Road
Abita Springs
Louisiana 70420
United States
Director NameMr Robert Madison Murphy
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1993(28 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RolePetroleum Company Executive
Correspondence Address2402 North Madison Avenue
El Dorado
Arkansas 71730
United States
Director NameMr Steven Anthony Cosse
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1996(31 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 March 2011)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2406 Pathway
El Dorado
Arkansas
71730
Director NameWilliam Michael Hulse
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1996(31 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2001)
RoleEngineer
Correspondence Address46 Manor Road
Potters Bar
Hertfordshire
EN6 1DQ
Director NameIjaz Iqbal
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(31 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address1c Oakwood Road
London
NW11 6QU
Director NameMr Stephen Robert Wylie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(32 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage
Anstey
Buntingford
Hertfordshire
SG9 0DA
Secretary NameJames Nicholas Goodfellow
NationalityBritish
StatusResigned
Appointed30 March 2001(36 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2001)
RoleCompany Director
Correspondence Address66 Church Hill Road
East Barnet
Hertfordshire
EN4 8UZ
Secretary NameMs Patricia Ellen Haylock
NationalityBritish
StatusResigned
Appointed16 July 2001(37 years after company formation)
Appointment Duration13 years, 6 months (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RH
Director NameThomas McKinlay
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(42 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 2008)
RoleSupply Director
Correspondence Address66 Folly Lane
St Albans
Hertfordshire
AL3 5JH
Director NameMr Simon Vint Rhodes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(42 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RH
Director NameMr Charles Austin Ganus
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2008(43 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Benedictine Place
Marlborough Road
St Albans
Hertfordshire
AL1 3WA
Director NameMr Bernard Pouille
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2008(44 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Warwick House 21-23 London Road
St Albans
Hertfordshire
AL1 1PX
Director NameMr David Wood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2009(44 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 June 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address110 Summit Place
El Dorado
Arkansas
71730
Director NameMr James Nicholas Goodfellow
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(45 years after company formation)
Appointment Duration5 years, 3 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RH
Director NameMr John Blackwell Gardner
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2010(45 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RH
Director NameMr Bryan Kelly
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2010(46 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RH
Director NameMr Walter Knox Compton
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2011(46 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2020)
RoleSenior Vice President And General Counsel
Country of ResidenceUnited States
Correspondence Address300 East Peach Street
PO Box 7000
El Dorado
Arkansas
71731
Director NameMr John Edward Ford
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2012(47 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2014)
RoleDirector, Planning And Special Projects
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RH
Director NameMs Patricia Ellen Haylock
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(47 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RH
Director NameMrs Susan Hogg
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2012(47 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RH
Director NameMr Thomas McKinlay
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(48 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RH
Director NameMr Michael Todd Jackson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2014(50 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 August 2023)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address9805 Katy Freeway
Suite G-200
Houston
Texas
77024

Contact

Websitewww.murphyoilcorp.com/
Telephone01727 892400
Telephone regionSt Albans

Location

Registered AddressSuite 1, 7th Floor Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£2,147,483,647
Gross Profit£178,729,000
Net Worth£443,560,000
Cash£47,998,000
Current Liabilities£419,779,000

Accounts

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

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

13 November 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
25 October 2023Appointment of Mr Louis Utsch as a director on 18 August 2023 (2 pages)
24 October 2023Termination of appointment of Michael Todd Jackson as a director on 18 August 2023 (1 page)
24 October 2023Appointment of Mr Dale Smart as a director on 18 August 2023 (2 pages)
2 April 2023Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor Broadway London SW1H 0BL on 2 April 2023 (1 page)
9 January 2023Group of companies' accounts made up to 31 December 2021 (32 pages)
1 November 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
19 October 2022Director's details changed for Mr Earl Teddy Botner on 19 October 2022 (2 pages)
31 March 2022Compulsory strike-off action has been discontinued (1 page)
30 March 2022Group of companies' accounts made up to 31 December 2020 (34 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
11 November 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
11 November 2021Director's details changed for Mr Earl Teddy Botner on 19 October 2021 (2 pages)
17 March 2021Group of companies' accounts made up to 31 December 2019 (35 pages)
20 October 2020Director's details changed for Mr Earl Teddy Botner on 19 October 2020 (2 pages)
20 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
20 October 2020Termination of appointment of Walter Knox Compton as a director on 1 June 2020 (1 page)
20 October 2020Director's details changed for Mr Michael Todd Jackson on 19 October 2020 (2 pages)
20 October 2020Change of details for Murphy Oil Corporation as a person with significant control on 19 October 2020 (2 pages)
7 February 2020Group of companies' accounts made up to 31 December 2018 (34 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
24 October 2018Director's details changed for Mr Michael Todd Jackson on 19 October 2018 (2 pages)
24 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
19 October 2018Director's details changed for Mr Walter Knox Compton on 19 October 2018 (2 pages)
19 October 2018Director's details changed for Mr Earl Teddy Botner on 19 October 2018 (2 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
19 February 2018Group of companies' accounts made up to 31 December 2016 (32 pages)
30 November 2017Director's details changed for Mr Michael Todd Jackson on 19 October 2017 (2 pages)
30 November 2017Director's details changed for Mr Earl Teddy Botner on 19 October 2017 (2 pages)
30 November 2017Notification of Murphy Oil Corporation as a person with significant control on 19 October 2017 (2 pages)
30 November 2017Director's details changed for Mr Earl Teddy Botner on 19 October 2017 (2 pages)
30 November 2017Director's details changed for Mr Earl Teddy Botner on 19 October 2017 (2 pages)
30 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
30 November 2017Director's details changed for Mr Michael Todd Jackson on 19 October 2017 (2 pages)
30 November 2017Notification of Murphy Oil Corporation as a person with significant control on 19 October 2017 (2 pages)
30 November 2017Director's details changed for Mr Earl Teddy Botner on 19 October 2017 (2 pages)
30 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
29 November 2017Director's details changed for Mr Walter Knox Compton on 19 October 2017 (2 pages)
29 November 2017Director's details changed for Mr Walter Knox Compton on 19 October 2017 (2 pages)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (2 pages)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (2 pages)
14 September 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 14 September 2017 (1 page)
21 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
14 November 2016Registered office address changed from Fountain Court 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF England to 20-22 Bedford Row London WC1R 4JS on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Fountain Court 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF England to 20-22 Bedford Row London WC1R 4JS on 14 November 2016 (1 page)
1 July 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
1 July 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
29 February 2016Registered office address changed from 4 Beaconsfield Road St. Albans Hertfordshire AL1 3RH to Fountain Court 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 4 Beaconsfield Road St. Albans Hertfordshire AL1 3RH to Fountain Court 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 29 February 2016 (1 page)
10 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
10 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
29 January 2015Termination of appointment of Patricia Ellen Haylock as a secretary on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Patricia Ellen Haylock as a secretary on 29 January 2015 (1 page)
14 January 2015Statement of capital on 14 January 2015
  • GBP 4,315
(4 pages)
14 January 2015Statement of capital on 14 January 2015
  • GBP 4,315
(4 pages)
7 January 2015Statement by Directors (1 page)
7 January 2015Statement by Directors (1 page)
5 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 January 2015Resolutions
  • RES13 ‐ Reduce share premium account 17/12/2014
(1 page)
5 January 2015Solvency Statement dated 17/12/14 (1 page)
5 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth s/cap be revoked PARAGRAPH42(2)(b) ca 2006 17/12/2014
(1 page)
5 January 2015Solvency Statement dated 17/12/14 (1 page)
5 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4,315

Statement of capital on 2014-11-13
  • GBP 4,315
(5 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4,315

Statement of capital on 2014-11-13
  • GBP 4,315
(5 pages)
28 October 2014Termination of appointment of Thomas Mckinlay as a director on 14 October 2014 (1 page)
28 October 2014Termination of appointment of Susan Hogg as a director on 14 October 2014 (1 page)
28 October 2014Termination of appointment of James Nicholas Goodfellow as a director on 14 October 2014 (1 page)
28 October 2014Termination of appointment of Patricia Ellen Haylock as a director on 14 October 2014 (1 page)
28 October 2014Termination of appointment of Bryan Kelly as a director on 14 October 2014 (1 page)
28 October 2014Appointment of Mr Earl Teddy Botner as a director on 14 October 2014 (2 pages)
28 October 2014Appointment of Mr Earl Teddy Botner as a director on 14 October 2014 (2 pages)
28 October 2014Appointment of Mr Michael Todd Jackson as a director on 14 October 2014 (2 pages)
28 October 2014Termination of appointment of Simon Vint Rhodes as a director on 14 October 2014 (1 page)
28 October 2014Termination of appointment of Bryan Kelly as a director on 14 October 2014 (1 page)
28 October 2014Termination of appointment of Thomas Mckinlay as a director on 14 October 2014 (1 page)
28 October 2014Termination of appointment of Patricia Ellen Haylock as a director on 14 October 2014 (1 page)
28 October 2014Termination of appointment of Simon Vint Rhodes as a director on 14 October 2014 (1 page)
28 October 2014Appointment of Mr Michael Todd Jackson as a director on 14 October 2014 (2 pages)
28 October 2014Termination of appointment of Susan Hogg as a director on 14 October 2014 (1 page)
28 October 2014Termination of appointment of James Nicholas Goodfellow as a director on 14 October 2014 (1 page)
6 October 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
14 May 2014Termination of appointment of John Ford as a director (1 page)
14 May 2014Termination of appointment of John Ford as a director (1 page)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4,315
(7 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4,315
(7 pages)
9 September 2013Termination of appointment of Steven Cosse as a director (1 page)
9 September 2013Termination of appointment of Steven Cosse as a director (1 page)
15 July 2013Full accounts made up to 31 December 2012 (43 pages)
15 July 2013Full accounts made up to 31 December 2012 (43 pages)
4 June 2013Appointment of Mr Thomas Mckinlay as a director (2 pages)
4 June 2013Appointment of Mr Thomas Mckinlay as a director (2 pages)
1 November 2012Director's details changed for Simon Vint Rhodes on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr John Edward Ford on 1 April 2012 (2 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
1 November 2012Secretary's details changed for Ms Patricia Ellen Haylock on 1 November 2012 (1 page)
1 November 2012Director's details changed for Mr James Nicholas Goodfellow on 1 November 2012 (2 pages)
1 November 2012Secretary's details changed for Ms Patricia Ellen Haylock on 1 November 2012 (1 page)
1 November 2012Director's details changed for Simon Vint Rhodes on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr John Edward Ford on 1 April 2012 (2 pages)
1 November 2012Director's details changed for Mr James Nicholas Goodfellow on 1 November 2012 (2 pages)
1 November 2012Secretary's details changed for Ms Patricia Ellen Haylock on 1 November 2012 (1 page)
1 November 2012Director's details changed for Mr John Edward Ford on 1 April 2012 (2 pages)
1 November 2012Director's details changed for Mr James Nicholas Goodfellow on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Simon Vint Rhodes on 1 November 2012 (2 pages)
3 July 2012Appointment of Mr Steven Anthony Cosse as a director (2 pages)
3 July 2012Appointment of Mr Steven Anthony Cosse as a director (2 pages)
2 July 2012Termination of appointment of David Wood as a director (1 page)
2 July 2012Termination of appointment of David Wood as a director (1 page)
15 May 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
15 May 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
19 April 2012Director's details changed for Mr John Edward Ford on 19 April 2012 (2 pages)
19 April 2012Director's details changed for Mr John Edward Ford on 19 April 2012 (2 pages)
17 April 2012Appointment of Mrs Susan Hogg as a director (2 pages)
17 April 2012Appointment of Mrs Susan Hogg as a director (2 pages)
16 April 2012Appointment of Ms Patricia Ellen Haylock as a director (2 pages)
16 April 2012Appointment of Ms Patricia Ellen Haylock as a director (2 pages)
5 April 2012Termination of appointment of Bernard Pouille as a director (1 page)
5 April 2012Termination of appointment of Bernard Pouille as a director (1 page)
26 January 2012Appointment of Mr John Edward Ford as a director (2 pages)
26 January 2012Appointment of Mr John Edward Ford as a director (2 pages)
30 November 2011Termination of appointment of John Gardner as a director (1 page)
30 November 2011Termination of appointment of John Gardner as a director (1 page)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (42 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (42 pages)
25 March 2011Appointment of Mr Walter Knox Compton as a director (2 pages)
25 March 2011Appointment of Mr Walter Knox Compton as a director (2 pages)
4 March 2011Termination of appointment of Steven Cosse as a director (1 page)
4 March 2011Termination of appointment of Steven Cosse as a director (1 page)
12 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (10 pages)
12 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (10 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
2 July 2010Appointment of Mr Bryan Kelly as a director (2 pages)
2 July 2010Appointment of Mr Bryan Kelly as a director (2 pages)
1 July 2010Termination of appointment of Charles Ganus as a director (1 page)
1 July 2010Termination of appointment of Charles Ganus as a director (1 page)
21 April 2010Appointment of Mr John Blackwell Gardner as a director (2 pages)
21 April 2010Appointment of Mr John Blackwell Gardner as a director (2 pages)
14 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (8 pages)
14 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (8 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
2 July 2009Director appointed mr james nicholas goodfellow (2 pages)
2 July 2009Director appointed mr james nicholas goodfellow (2 pages)
1 July 2009Appointment terminated director ijaz iqbal (1 page)
1 July 2009Appointment terminated director ijaz iqbal (1 page)
6 June 2009Director appointed mr david wood (1 page)
6 June 2009Director appointed mr david wood (1 page)
5 June 2009Appointment terminated director claiborne deming (1 page)
5 June 2009Appointment terminated director claiborne deming (1 page)
1 May 2009Director's change of particulars / charles ganus / 22/04/2009 (1 page)
1 May 2009Director's change of particulars / charles ganus / 22/04/2009 (1 page)
25 November 2008Director appointed mr bernard pouille (1 page)
25 November 2008Director appointed mr bernard pouille (1 page)
3 November 2008Return made up to 19/10/08; full list of members (4 pages)
3 November 2008Return made up to 19/10/08; full list of members (4 pages)
23 October 2008Appointment terminated director thomas mckinlay (1 page)
23 October 2008Appointment terminated director thomas mckinlay (1 page)
9 October 2008Group of companies' accounts made up to 31 December 2007 (40 pages)
9 October 2008Group of companies' accounts made up to 31 December 2007 (40 pages)
1 May 2008Appointment terminated director stephen wylie (1 page)
1 May 2008Director appointed charles austin ganus (2 pages)
1 May 2008Director appointed charles austin ganus (2 pages)
1 May 2008Appointment terminated director stephen wylie (1 page)
23 October 2007Return made up to 19/10/07; full list of members (3 pages)
23 October 2007Return made up to 19/10/07; full list of members (3 pages)
18 September 2007Group of companies' accounts made up to 31 December 2006 (42 pages)
18 September 2007Group of companies' accounts made up to 31 December 2006 (42 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
3 November 2006Return made up to 19/10/06; full list of members (3 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Return made up to 19/10/06; full list of members (3 pages)
26 October 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
26 October 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
9 November 2005Return made up to 19/10/05; full list of members (3 pages)
9 November 2005Return made up to 19/10/05; full list of members (3 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
19 November 2004Return made up to 19/10/04; full list of members (8 pages)
19 November 2004Return made up to 19/10/04; full list of members (8 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
6 November 2003Return made up to 19/10/03; full list of members (8 pages)
6 November 2003Return made up to 19/10/03; full list of members (8 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
8 November 2002Return made up to 19/10/02; full list of members (8 pages)
8 November 2002Return made up to 19/10/02; full list of members (8 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
9 July 2002Auditor's resignation (2 pages)
9 July 2002Auditor's resignation (2 pages)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
29 October 2001Return made up to 19/10/01; full list of members (8 pages)
29 October 2001Return made up to 19/10/01; full list of members (8 pages)
5 September 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
5 September 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
20 April 2001Secretary resigned;director resigned (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned;director resigned (1 page)
20 April 2001New secretary appointed (2 pages)
16 November 2000Return made up to 19/10/00; full list of members (8 pages)
16 November 2000Return made up to 19/10/00; full list of members (8 pages)
9 November 2000Registered office changed on 09/11/00 from: winston house dollis park finchley church end london N3 1HZ (1 page)
9 November 2000Registered office changed on 09/11/00 from: winston house dollis park finchley church end london N3 1HZ (1 page)
31 October 2000Full group accounts made up to 31 December 1999 (30 pages)
31 October 2000Full group accounts made up to 31 December 1999 (30 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
19 November 1999Director's particulars changed (1 page)
19 November 1999Director's particulars changed (1 page)
16 November 1999Return made up to 19/10/99; full list of members (8 pages)
16 November 1999Return made up to 19/10/99; full list of members (8 pages)
28 October 1999Full group accounts made up to 31 December 1998 (29 pages)
28 October 1999Full group accounts made up to 31 December 1998 (29 pages)
17 November 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Full group accounts made up to 31 December 1997 (32 pages)
3 November 1998Full group accounts made up to 31 December 1997 (32 pages)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
30 October 1997Return made up to 19/10/97; no change of members (6 pages)
30 October 1997Return made up to 19/10/97; no change of members (6 pages)
13 August 1997Full group accounts made up to 31 December 1996 (31 pages)
13 August 1997Full group accounts made up to 31 December 1996 (31 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
15 November 1996Return made up to 19/10/96; full list of members (8 pages)
15 November 1996Return made up to 19/10/96; full list of members (8 pages)
4 September 1996Full group accounts made up to 31 December 1995 (33 pages)
4 September 1996Full group accounts made up to 31 December 1995 (33 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
22 November 1995Return made up to 19/10/95; no change of members (6 pages)
22 November 1995Return made up to 19/10/95; no change of members (6 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
5 October 1995Full group accounts made up to 31 December 1994 (31 pages)
5 October 1995Full group accounts made up to 31 December 1994 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
29 January 1993Company name changed ocean exploration co. LIMITED\certificate issued on 29/01/93 (2 pages)
29 January 1993Company name changed ocean exploration co. LIMITED\certificate issued on 29/01/93 (2 pages)
25 January 1993Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 January 1993Memorandum and Articles of Association (41 pages)
13 January 1993Memorandum and Articles of Association (41 pages)
27 November 1986Return made up to 07/11/86; full list of members (4 pages)
1 July 1964Incorporation (43 pages)
1 July 1964Incorporation (43 pages)