Adelaide
South Australia
5000
Secretary Name | Mr David Thuan Jin Lim |
---|---|
Status | Current |
Appointed | 22 September 2023(34 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Brett Kenneth Woods |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 January 2024(34 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 8 80 Flinders Street Adelaide South Australia 5000 |
Director Name | Thomas George King |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1993) |
Role | Director Production |
Correspondence Address | 4 St Jamess Terrace Mews St Johns Wood London NW8 7LJ |
Director Name | Paul Leonard Harrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 February 1993) |
Role | Exploration Manager |
Correspondence Address | 253 Hawtin Road Forrestfield Wa 6058 Australia |
Director Name | Christopher Yates Toop |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1993) |
Role | Business Co-Ordinator |
Correspondence Address | 10 Marksbury Avenue Kew Gardens Richmond Surrey TW9 4JF |
Director Name | Mr Charles Norman Davidson Kelly |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Boarhunt 73 Portsmouth Road Liphook Hampshire GU30 7EE |
Director Name | Anthony John Bryan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1993) |
Role | Geophysicist |
Correspondence Address | 48 Aldenham Ave Radlett Hertfordshire WD7 8HY |
Director Name | Samuel Robert Williams |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 08 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1993) |
Role | Administration Manager |
Correspondence Address | Villa F I An Phu Thu Duc Ho Chi Minh City Socialist Republic Of Vietnam Foreign |
Secretary Name | John Arthur Thomas Wedgwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chantry Close Bishops Stortford Hertfordshire CM23 2SN |
Director Name | Mr Alan O'Brien |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 May 1993) |
Role | Solicitor |
Correspondence Address | 16 Munces Road Marlow Buckinghamshire SL7 3NY |
Director Name | Peter William Cain |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 1994) |
Role | Secretary |
Correspondence Address | 14 Regent Street Millswood Sa5034 |
Secretary Name | Peter William Cain |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 1994) |
Role | Secretary |
Correspondence Address | 14 Regent Street Millswood Sa5034 |
Director Name | Mr Robbert Jan Willink |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 99 Airlie Road Pullenvale Queensland 4069 Australia |
Director Name | Stanley Bevan Devine |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 1995) |
Role | Geologist |
Correspondence Address | 28 Stewart Avenue Vale Park Sa5081 |
Director Name | Eric Fraser Ainsworth |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1994) |
Role | Managing Director |
Correspondence Address | 18 High Street Unley Park Sa5061 |
Director Name | Clive Robert Armour |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 November 1994) |
Role | General Manager |
Correspondence Address | 13 Frew Street Fullarton Sa 5063 |
Director Name | Thomas Anthony Spurling |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 1994(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 February 1995) |
Role | Financial Controller |
Correspondence Address | 41 King Street Brighton South Austraila 5048 |
Director Name | Mr William Murray Fowler |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 September 1994(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 16 Ningana Avenue Kings Park South Australia 5034 Australia |
Secretary Name | Mr William Murray Fowler |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 September 1994(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 June 2000) |
Role | Secretary |
Correspondence Address | 16 Ningana Avenue Kings Park South Australia 5034 Australia |
Director Name | Geoffrey Lance Wearne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 August 1995(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | 37 Bourne Road Glen Iris Victoria 3146 Australia |
Secretary Name | Desmond Frederick Olling |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 June 2000(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | 81 Phalerum Avenue Norman Park, Brisbane Queensland Australia |
Secretary Name | David Thomas Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(11 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 7a Spurson Street Neutral Bay New South Wales 2089 Australia |
Secretary Name | Bruce John Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 November 2007) |
Role | Company Director |
Correspondence Address | 294 Graham Road Bridgeman Downs Queensland 4035 Australia |
Secretary Name | William Michael Hundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(12 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | 62 John Street Woollahra Nsw 2025 Australia |
Director Name | Bruce Gerard Beeren |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 2002(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2005) |
Role | Executive Director |
Correspondence Address | 32 Rickard Avenue Mosman Nsw 2088 Australia |
Director Name | Grant Alfred King |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 2002(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 October 2016) |
Role | Managing Director |
Correspondence Address | Level 45 Australia Square 264-278 George Street Sydney Nsw 2000 Australia |
Director Name | Frank Gerard Calabria |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 November 2004(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | 27 Ryrie Street Mosman Nsw 2088 Australia |
Director Name | Paul Alan Zealand |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2009(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 June 2015) |
Role | Company Director |
Correspondence Address | Level 45 Australia Square 264-278 George Street Sydney Nsw 2000 Australia |
Director Name | Karen Anne Moses |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2009(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 August 2016) |
Role | Company Director |
Correspondence Address | Level 45 Australia Square 264-278 George Street Sydney Nsw 2000 Australia |
Secretary Name | Andrew Campbell Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Level 45 Australia Square 264-278 George Street Sydney Nsw 2000 |
Secretary Name | Helen Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Level 45 Australia Square 264-278 George Street Sydney Nsw 2000 Australia |
Director Name | Mr Andrew Campbell Clarke |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2015(26 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2018) |
Role | Alternate Director |
Country of Residence | Australia |
Correspondence Address | Level 45 Australia Square 264-278 George Street Sydney Nsw 2000 Australia |
Director Name | Frank Gerard Calabria |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2016(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2018) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Level 45, Australia Square 264-278 George Street Sydney Nsw 2000 Australia |
Director Name | Matthew Vincent Kay |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2018(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 2021) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Level 8 80 Flinders Street Adelaide South Australia 5000 |
Director Name | Morne Engelbrecht |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2018(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 September 2023) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Level 8 80 Flinders Street Adelaide South Australia 5000 |
Director Name | Bruce Frederick William Clement |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 September 2023(34 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Website | www.originenergy.com.au |
---|
Registered Address | 2 New Street Square London EC4A 3BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,105,707 |
Gross Profit | £600,838 |
Net Worth | -£2,771,646 |
Cash | £181,786 |
Current Liabilities | £31,562,297 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 2 days from now) |
16 March 2018 | Delivered on: 26 March 2018 Persons entitled: Cba Corporate Services (Nsw) Pty Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
17 May 2023 | Appointment of Ms Anne-Marie Barbaro as a director on 30 April 2023 (2 pages) |
---|---|
17 May 2023 | Confirmation statement made on 8 May 2023 with updates (5 pages) |
2 May 2023 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ on 2 May 2023 (1 page) |
4 April 2023 | Full accounts made up to 30 June 2022 (29 pages) |
25 July 2022 | Full accounts made up to 30 June 2021 (29 pages) |
29 June 2022 | Statement of capital following an allotment of shares on 28 June 2022
|
16 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
16 November 2021 | Termination of appointment of Matthew Vincent Kay as a director on 16 November 2021 (1 page) |
4 October 2021 | Memorandum and Articles of Association (34 pages) |
3 June 2021 | Full accounts made up to 30 June 2020 (85 pages) |
11 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
9 July 2020 | Full accounts made up to 30 June 2019 (30 pages) |
14 May 2020 | Director's details changed for Matthew Vincent Kay on 13 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Morne Engelbrecht on 13 May 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
14 May 2020 | Director's details changed for Matthew Vincent Kay on 13 May 2020 (2 pages) |
2 December 2019 | Company name changed lattice energy resources (bass gas) LIMITED\certificate issued on 02/12/19 (3 pages) |
19 July 2019 | Full accounts made up to 30 June 2018 (26 pages) |
27 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
4 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
4 June 2018 | Director's details changed for Morne Engelbrecht on 4 June 2018 (2 pages) |
31 May 2018 | Notification of a person with significant control statement (2 pages) |
26 March 2018 | Registration of charge 023972480001, created on 16 March 2018 (55 pages) |
27 February 2018 | Termination of appointment of Helen Hardy as a secretary on 31 January 2018 (1 page) |
27 February 2018 | Cessation of Frank Gerard Calabria as a person with significant control on 31 January 2018 (1 page) |
27 February 2018 | Termination of appointment of Andrew Campbell Clarke as a director on 31 January 2018 (1 page) |
27 February 2018 | Termination of appointment of Andrew Campbell Clarke as a secretary on 31 January 2018 (1 page) |
27 February 2018 | Appointment of Matthew Vincent Kay as a director on 31 January 2018 (2 pages) |
27 February 2018 | Cessation of Andrew Campbell Clarke as a person with significant control on 31 January 2018 (1 page) |
27 February 2018 | Termination of appointment of Frank Gerard Calabria as a director on 31 January 2018 (1 page) |
27 February 2018 | Appointment of Morne Engelbrecht as a director on 31 January 2018 (2 pages) |
19 February 2018 | Full accounts made up to 30 June 2017 (26 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Statement of company's objects (2 pages) |
1 August 2017 | Statement of company's objects (2 pages) |
1 August 2017 | Resolutions
|
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
14 December 2016 | Full accounts made up to 30 June 2016 (26 pages) |
14 December 2016 | Full accounts made up to 30 June 2016 (26 pages) |
26 October 2016 | Appointment of Frank Gerard Calabria as a director on 19 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Grant Alfred King as a director on 19 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Grant Alfred King as a director on 19 October 2016 (1 page) |
26 October 2016 | Appointment of Frank Gerard Calabria as a director on 19 October 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Andrew Campbell Clarke on 5 August 2016 (3 pages) |
30 August 2016 | Director's details changed for Mr Andrew Campbell Clarke on 5 August 2016 (3 pages) |
19 August 2016 | Termination of appointment of Karen Anne Moses as a director on 5 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Karen Anne Moses as a director on 5 August 2016 (1 page) |
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
22 January 2016 | Appointment of Mr Andrew Campbell Clarke as a director on 25 June 2015 (2 pages) |
22 January 2016 | Termination of appointment of Paul Alan Zealand as a director on 25 June 2015 (1 page) |
22 January 2016 | Appointment of Mr Andrew Campbell Clarke as a director on 25 June 2015 (2 pages) |
22 January 2016 | Termination of appointment of Paul Alan Zealand as a director on 25 June 2015 (1 page) |
10 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
10 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
16 January 2015 | Full accounts made up to 30 June 2014 (27 pages) |
16 January 2015 | Full accounts made up to 30 June 2014 (27 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 November 2013 | Full accounts made up to 30 June 2013 (26 pages) |
27 November 2013 | Full accounts made up to 30 June 2013 (26 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (20 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (20 pages) |
5 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Full accounts made up to 30 June 2011 (20 pages) |
23 December 2011 | Full accounts made up to 30 June 2011 (20 pages) |
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Director's details changed for Paul Alan Zealand on 8 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Grant Alfred King on 6 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Paul Alan Zealand on 8 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Grant Alfred King on 6 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Karen Anne Moses on 6 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Paul Alan Zealand on 8 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Karen Anne Moses on 6 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Karen Anne Moses on 6 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Grant Alfred King on 6 May 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Andrew Campbell Clarke on 5 November 2010 (2 pages) |
9 June 2011 | Secretary's details changed for Andrew Campbell Clarke on 5 November 2010 (2 pages) |
9 June 2011 | Secretary's details changed for Andrew Campbell Clarke on 5 November 2010 (2 pages) |
13 January 2011 | Full accounts made up to 30 June 2010 (21 pages) |
13 January 2011 | Full accounts made up to 30 June 2010 (21 pages) |
2 August 2010 | Termination of appointment of William Hundy as a secretary (2 pages) |
2 August 2010 | Termination of appointment of William Hundy as a secretary (2 pages) |
2 August 2010 | Appointment of Helen Hardy as a secretary (3 pages) |
2 August 2010 | Appointment of Helen Hardy as a secretary (3 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
30 July 2009 | Secretary appointed andrew campbell clarke (2 pages) |
30 July 2009 | Secretary appointed andrew campbell clarke (2 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
1 June 2009 | Director appointed karen anne moses (2 pages) |
1 June 2009 | Appointment terminated director robbert willink (1 page) |
1 June 2009 | Director appointed paul alan zealand (2 pages) |
1 June 2009 | Director appointed karen anne moses (2 pages) |
1 June 2009 | Director appointed paul alan zealand (2 pages) |
1 June 2009 | Appointment terminated director frank calabria (1 page) |
1 June 2009 | Appointment terminated director frank calabria (1 page) |
1 June 2009 | Appointment terminated director robbert willink (1 page) |
28 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
28 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
30 December 2008 | Full accounts made up to 30 June 2007 (16 pages) |
30 December 2008 | Full accounts made up to 30 June 2007 (16 pages) |
15 May 2008 | Director's change of particulars / grant king / 17/12/2007 (1 page) |
15 May 2008 | Director's change of particulars / grant king / 17/12/2007 (1 page) |
15 May 2008 | Return made up to 08/05/08; full list of members (6 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (6 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
27 June 2007 | Full accounts made up to 30 June 2006 (18 pages) |
27 June 2007 | Full accounts made up to 30 June 2006 (18 pages) |
18 May 2007 | Return made up to 08/05/07; full list of members (7 pages) |
18 May 2007 | Return made up to 08/05/07; full list of members (7 pages) |
23 October 2006 | Full accounts made up to 30 June 2005 (18 pages) |
23 October 2006 | Full accounts made up to 30 June 2005 (18 pages) |
11 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
11 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
31 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
31 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
13 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
15 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: P.O. Box 506 180 strand london WC2R 1ZP (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: P.O. Box 506 180 strand london WC2R 1ZP (1 page) |
15 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
8 June 2004 | Full accounts made up to 30 June 2003 (18 pages) |
8 June 2004 | Full accounts made up to 30 June 2003 (18 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 30 June 2002 (17 pages) |
4 August 2003 | Full accounts made up to 30 June 2002 (17 pages) |
22 July 2003 | Secretary's particulars changed (1 page) |
22 July 2003 | Secretary's particulars changed (1 page) |
19 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
19 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
30 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
30 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
24 January 2003 | New director appointed (1 page) |
24 January 2003 | New director appointed (1 page) |
24 January 2003 | New director appointed (1 page) |
24 January 2003 | New director appointed (1 page) |
16 October 2002 | Return made up to 08/05/02; full list of members (7 pages) |
16 October 2002 | Return made up to 08/05/02; full list of members (7 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
17 May 2002 | Full accounts made up to 30 June 2001 (16 pages) |
17 May 2002 | Full accounts made up to 30 June 2001 (16 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: arthur anderson 20 old bailey london EC4M 7AN (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: arthur anderson 20 old bailey london EC4M 7AN (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
11 June 2001 | Return made up to 08/05/01; full list of members
|
11 June 2001 | Return made up to 08/05/01; full list of members
|
4 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
22 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
2 May 2000 | Company name changed boral energy northwest LIMITED\certificate issued on 02/05/00 (2 pages) |
2 May 2000 | Company name changed boral energy northwest LIMITED\certificate issued on 02/05/00 (2 pages) |
9 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
9 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
2 November 1999 | Full accounts made up to 30 June 1998 (17 pages) |
2 November 1999 | Full accounts made up to 30 June 1998 (17 pages) |
19 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
23 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
23 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
25 September 1998 | Full accounts made up to 30 June 1997 (17 pages) |
25 September 1998 | Full accounts made up to 30 June 1997 (17 pages) |
17 June 1998 | Return made up to 08/05/98; no change of members
|
17 June 1998 | Return made up to 08/05/98; no change of members
|
6 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
6 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
3 August 1997 | Full accounts made up to 30 June 1996 (17 pages) |
3 August 1997 | Full accounts made up to 30 June 1996 (17 pages) |
8 July 1997 | Return made up to 08/05/96; full list of members
|
8 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
8 July 1997 | Return made up to 08/05/96; full list of members
|
24 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
24 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
24 May 1996 | Full accounts made up to 30 June 1994 (18 pages) |
24 May 1996 | Full accounts made up to 30 June 1994 (18 pages) |
5 October 1995 | Company name changed sagasco northwest LIMITED\certificate issued on 06/10/95 (4 pages) |
5 October 1995 | Company name changed sagasco northwest LIMITED\certificate issued on 06/10/95 (4 pages) |
19 June 1995 | Return made up to 08/05/95; no change of members (4 pages) |
19 June 1995 | Return made up to 08/05/95; no change of members (4 pages) |
3 May 1995 | Full accounts made up to 31 December 1993 (21 pages) |
3 May 1995 | Full accounts made up to 31 December 1993 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
15 June 1994 | Return made up to 08/05/94; no change of members
|
15 June 1994 | Return made up to 08/05/94; no change of members
|
5 September 1993 | Return made up to 08/05/93; full list of members (8 pages) |
5 September 1993 | Return made up to 08/05/93; full list of members (8 pages) |
7 April 1993 | Company name changed lasmo oil (australia) LIMITED\certificate issued on 08/04/93 (2 pages) |
7 April 1993 | Company name changed lasmo oil (australia) LIMITED\certificate issued on 08/04/93 (2 pages) |
15 August 1989 | Company name changed lasmo shelf no. 1 LIMITED\certificate issued on 16/08/89 (2 pages) |
15 August 1989 | Company name changed lasmo shelf no. 1 LIMITED\certificate issued on 16/08/89 (2 pages) |
21 June 1989 | Incorporation (12 pages) |
21 June 1989 | Incorporation (12 pages) |