Company NameBeach Energy (Bass Gas) Limited
DirectorsAnne-Marie Barbaro and Brett Kenneth Woods
Company StatusActive
Company Number02397248
CategoryPrivate Limited Company
Incorporation Date21 June 1989(34 years, 10 months ago)
Previous Names6

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining

Directors

Director NameMs Anne-Marie Barbaro
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed30 April 2023(33 years, 10 months after company formation)
Appointment Duration12 months
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressBeach Energy 80 Flinders Street
Adelaide
South Australia
5000
Secretary NameMr David Thuan Jin Lim
StatusCurrent
Appointed22 September 2023(34 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Brett Kenneth Woods
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed29 January 2024(34 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 8 80 Flinders Street
Adelaide
South Australia
5000
Director NameThomas George King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1993)
RoleDirector Production
Correspondence Address4 St Jamess Terrace Mews
St Johns Wood
London
NW8 7LJ
Director NamePaul Leonard Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 February 1993)
RoleExploration Manager
Correspondence Address253 Hawtin Road
Forrestfield
Wa 6058 Australia
Director NameChristopher Yates Toop
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1993)
RoleBusiness Co-Ordinator
Correspondence Address10 Marksbury Avenue
Kew Gardens
Richmond
Surrey
TW9 4JF
Director NameMr Charles Norman Davidson Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarhunt 73 Portsmouth Road
Liphook
Hampshire
GU30 7EE
Director NameAnthony John Bryan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1993)
RoleGeophysicist
Correspondence Address48 Aldenham Ave
Radlett
Hertfordshire
WD7 8HY
Director NameSamuel Robert Williams
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish/Australian
StatusResigned
Appointed08 May 1992(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1993)
RoleAdministration Manager
Correspondence AddressVilla F I
An Phu Thu Duc
Ho Chi Minh City
Socialist Republic Of Vietnam
Foreign
Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameMr Alan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(3 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 May 1993)
RoleSolicitor
Correspondence Address16 Munces Road
Marlow
Buckinghamshire
SL7 3NY
Director NamePeter William Cain
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 1994)
RoleSecretary
Correspondence Address14 Regent Street
Millswood
Sa5034
Secretary NamePeter William Cain
NationalityAustralian
StatusResigned
Appointed30 March 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 1994)
RoleSecretary
Correspondence Address14 Regent Street
Millswood
Sa5034
Director NameMr Robbert Jan Willink
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1993(3 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Correspondence Address99 Airlie Road
Pullenvale
Queensland 4069
Australia
Director NameStanley Bevan Devine
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1993(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 1995)
RoleGeologist
Correspondence Address28 Stewart Avenue
Vale Park
Sa5081
Director NameEric Fraser Ainsworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1993(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleManaging Director
Correspondence Address18 High Street
Unley Park
Sa5061
Director NameClive Robert Armour
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 November 1994)
RoleGeneral Manager
Correspondence Address13 Frew Street
Fullarton
Sa 5063
Director NameThomas Anthony Spurling
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1994(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 February 1995)
RoleFinancial Controller
Correspondence Address41 King Street
Brighton
South Austraila
5048
Director NameMr William Murray Fowler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed12 September 1994(5 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 February 2004)
RoleCompany Director
Correspondence Address16 Ningana Avenue
Kings Park
South Australia 5034
Australia
Secretary NameMr William Murray Fowler
NationalityAustralian
StatusResigned
Appointed12 September 1994(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 June 2000)
RoleSecretary
Correspondence Address16 Ningana Avenue
Kings Park
South Australia 5034
Australia
Director NameGeoffrey Lance Wearne
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 1995(6 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address37 Bourne Road
Glen Iris
Victoria 3146
Australia
Secretary NameDesmond Frederick Olling
NationalityAustralian
StatusResigned
Appointed07 June 2000(10 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 February 2001)
RoleCompany Director
Correspondence Address81 Phalerum Avenue
Norman Park, Brisbane Queensland
Australia
Secretary NameDavid Thomas Smart
NationalityBritish
StatusResigned
Appointed20 February 2001(11 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 July 2001)
RoleCompany Director
Correspondence Address7a Spurson Street
Neutral Bay
New South Wales
2089
Australia
Secretary NameBruce John Atkinson
NationalityBritish
StatusResigned
Appointed17 April 2001(11 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 November 2007)
RoleCompany Director
Correspondence Address294 Graham Road
Bridgeman Downs
Queensland 4035
Australia
Secretary NameWilliam Michael Hundy
NationalityBritish
StatusResigned
Appointed02 July 2001(12 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2010)
RoleCompany Director
Correspondence Address62 John Street
Woollahra
Nsw 2025
Australia
Director NameBruce Gerard Beeren
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 2002(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2005)
RoleExecutive Director
Correspondence Address32 Rickard Avenue
Mosman
Nsw 2088
Australia
Director NameGrant Alfred King
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 2002(13 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 19 October 2016)
RoleManaging Director
Correspondence AddressLevel 45 Australia Square
264-278 George Street
Sydney
Nsw 2000
Australia
Director NameFrank Gerard Calabria
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed09 November 2004(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2009)
RoleChief Financial Officer
Correspondence Address27 Ryrie Street
Mosman
Nsw 2088
Australia
Director NamePaul Alan Zealand
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2009(19 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 June 2015)
RoleCompany Director
Correspondence AddressLevel 45 Australia Square
264-278 George Street
Sydney
Nsw 2000
Australia
Director NameKaren Anne Moses
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2009(19 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 August 2016)
RoleCompany Director
Correspondence AddressLevel 45 Australia Square
264-278 George Street
Sydney
Nsw 2000
Australia
Secretary NameAndrew Campbell Clarke
NationalityBritish
StatusResigned
Appointed22 July 2009(20 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressLevel 45 Australia Square
264-278 George Street
Sydney
Nsw
2000
Secretary NameHelen Hardy
NationalityBritish
StatusResigned
Appointed31 May 2010(20 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressLevel 45 Australia Square
264-278 George Street
Sydney Nsw
2000
Australia
Director NameMr Andrew Campbell Clarke
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2015(26 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2018)
RoleAlternate Director
Country of ResidenceAustralia
Correspondence AddressLevel 45 Australia Square 264-278 George Street
Sydney
Nsw 2000
Australia
Director NameFrank Gerard Calabria
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2016(27 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2018)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressLevel 45, Australia Square 264-278 George Street
Sydney
Nsw 2000
Australia
Director NameMatthew Vincent Kay
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2018(28 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2021)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressLevel 8 80 Flinders Street
Adelaide
South Australia
5000
Director NameMorne Engelbrecht
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2018(28 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 September 2023)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 8 80 Flinders Street
Adelaide
South Australia
5000
Director NameBruce Frederick William Clement
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 2023(34 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2 New Street Square
London
EC4A 3BZ

Contact

Websitewww.originenergy.com.au

Location

Registered Address2 New Street Square
London
EC4A 3BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£3,105,707
Gross Profit£600,838
Net Worth-£2,771,646
Cash£181,786
Current Liabilities£31,562,297

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 2 days from now)

Charges

16 March 2018Delivered 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

Filing History

17 May 2023Appointment of Ms Anne-Marie Barbaro as a director on 30 April 2023 (2 pages)
17 May 2023Confirmation statement made on 8 May 2023 with updates (5 pages)
2 May 2023Registered 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 2023Full accounts made up to 30 June 2022 (29 pages)
25 July 2022Full accounts made up to 30 June 2021 (29 pages)
29 June 2022Statement of capital following an allotment of shares on 28 June 2022
  • GBP 8,550,002
(3 pages)
16 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
16 November 2021Termination of appointment of Matthew Vincent Kay as a director on 16 November 2021 (1 page)
4 October 2021Memorandum and Articles of Association (34 pages)
3 June 2021Full accounts made up to 30 June 2020 (85 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
9 July 2020Full accounts made up to 30 June 2019 (30 pages)
14 May 2020Director's details changed for Matthew Vincent Kay on 13 May 2020 (2 pages)
14 May 2020Director's details changed for Morne Engelbrecht on 13 May 2020 (2 pages)
14 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
14 May 2020Director's details changed for Matthew Vincent Kay on 13 May 2020 (2 pages)
2 December 2019Company name changed lattice energy resources (bass gas) LIMITED\certificate issued on 02/12/19 (3 pages)
19 July 2019Full accounts made up to 30 June 2018 (26 pages)
27 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
4 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
4 June 2018Director's details changed for Morne Engelbrecht on 4 June 2018 (2 pages)
31 May 2018Notification of a person with significant control statement (2 pages)
26 March 2018Registration of charge 023972480001, created on 16 March 2018 (55 pages)
27 February 2018Termination of appointment of Helen Hardy as a secretary on 31 January 2018 (1 page)
27 February 2018Cessation of Frank Gerard Calabria as a person with significant control on 31 January 2018 (1 page)
27 February 2018Termination of appointment of Andrew Campbell Clarke as a director on 31 January 2018 (1 page)
27 February 2018Termination of appointment of Andrew Campbell Clarke as a secretary on 31 January 2018 (1 page)
27 February 2018Appointment of Matthew Vincent Kay as a director on 31 January 2018 (2 pages)
27 February 2018Cessation of Andrew Campbell Clarke as a person with significant control on 31 January 2018 (1 page)
27 February 2018Termination of appointment of Frank Gerard Calabria as a director on 31 January 2018 (1 page)
27 February 2018Appointment of Morne Engelbrecht as a director on 31 January 2018 (2 pages)
19 February 2018Full accounts made up to 30 June 2017 (26 pages)
1 August 2017Resolutions
  • RES13 ‐ For such time as the share capital comprises of a single class and as long as the company remains private the power of the company to issue shares and the authority of directors to allot such share be not restricted 19/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 August 2017Statement of company's objects (2 pages)
1 August 2017Statement of company's objects (2 pages)
1 August 2017Resolutions
  • RES13 ‐ For such time as the share capital comprises of a single class and as long as the company remains private the power of the company to issue shares and the authority of directors to allot such share be not restricted 19/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
14 December 2016Full accounts made up to 30 June 2016 (26 pages)
14 December 2016Full accounts made up to 30 June 2016 (26 pages)
26 October 2016Appointment of Frank Gerard Calabria as a director on 19 October 2016 (2 pages)
26 October 2016Termination of appointment of Grant Alfred King as a director on 19 October 2016 (1 page)
26 October 2016Termination of appointment of Grant Alfred King as a director on 19 October 2016 (1 page)
26 October 2016Appointment of Frank Gerard Calabria as a director on 19 October 2016 (2 pages)
30 August 2016Director's details changed for Mr Andrew Campbell Clarke on 5 August 2016 (3 pages)
30 August 2016Director's details changed for Mr Andrew Campbell Clarke on 5 August 2016 (3 pages)
19 August 2016Termination of appointment of Karen Anne Moses as a director on 5 August 2016 (1 page)
19 August 2016Termination of appointment of Karen Anne Moses as a director on 5 August 2016 (1 page)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(6 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(6 pages)
22 January 2016Appointment of Mr Andrew Campbell Clarke as a director on 25 June 2015 (2 pages)
22 January 2016Termination of appointment of Paul Alan Zealand as a director on 25 June 2015 (1 page)
22 January 2016Appointment of Mr Andrew Campbell Clarke as a director on 25 June 2015 (2 pages)
22 January 2016Termination of appointment of Paul Alan Zealand as a director on 25 June 2015 (1 page)
10 January 2016Full accounts made up to 30 June 2015 (25 pages)
10 January 2016Full accounts made up to 30 June 2015 (25 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(6 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(6 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(6 pages)
16 January 2015Full accounts made up to 30 June 2014 (27 pages)
16 January 2015Full accounts made up to 30 June 2014 (27 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(6 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(6 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(6 pages)
27 November 2013Full accounts made up to 30 June 2013 (26 pages)
27 November 2013Full accounts made up to 30 June 2013 (26 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
3 January 2013Full accounts made up to 30 June 2012 (20 pages)
3 January 2013Full accounts made up to 30 June 2012 (20 pages)
5 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
23 December 2011Full accounts made up to 30 June 2011 (20 pages)
23 December 2011Full accounts made up to 30 June 2011 (20 pages)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
10 June 2011Director's details changed for Paul Alan Zealand on 8 May 2011 (2 pages)
10 June 2011Director's details changed for Grant Alfred King on 6 May 2011 (2 pages)
10 June 2011Director's details changed for Paul Alan Zealand on 8 May 2011 (2 pages)
10 June 2011Director's details changed for Grant Alfred King on 6 May 2011 (2 pages)
10 June 2011Director's details changed for Karen Anne Moses on 6 May 2011 (2 pages)
10 June 2011Director's details changed for Paul Alan Zealand on 8 May 2011 (2 pages)
10 June 2011Director's details changed for Karen Anne Moses on 6 May 2011 (2 pages)
10 June 2011Director's details changed for Karen Anne Moses on 6 May 2011 (2 pages)
10 June 2011Director's details changed for Grant Alfred King on 6 May 2011 (2 pages)
9 June 2011Secretary's details changed for Andrew Campbell Clarke on 5 November 2010 (2 pages)
9 June 2011Secretary's details changed for Andrew Campbell Clarke on 5 November 2010 (2 pages)
9 June 2011Secretary's details changed for Andrew Campbell Clarke on 5 November 2010 (2 pages)
13 January 2011Full accounts made up to 30 June 2010 (21 pages)
13 January 2011Full accounts made up to 30 June 2010 (21 pages)
2 August 2010Termination of appointment of William Hundy as a secretary (2 pages)
2 August 2010Termination of appointment of William Hundy as a secretary (2 pages)
2 August 2010Appointment of Helen Hardy as a secretary (3 pages)
2 August 2010Appointment of Helen Hardy as a secretary (3 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (20 pages)
1 April 2010Full accounts made up to 30 June 2009 (20 pages)
30 July 2009Secretary appointed andrew campbell clarke (2 pages)
30 July 2009Secretary appointed andrew campbell clarke (2 pages)
2 June 2009Return made up to 08/05/09; full list of members (4 pages)
2 June 2009Return made up to 08/05/09; full list of members (4 pages)
1 June 2009Director appointed karen anne moses (2 pages)
1 June 2009Appointment terminated director robbert willink (1 page)
1 June 2009Director appointed paul alan zealand (2 pages)
1 June 2009Director appointed karen anne moses (2 pages)
1 June 2009Director appointed paul alan zealand (2 pages)
1 June 2009Appointment terminated director frank calabria (1 page)
1 June 2009Appointment terminated director frank calabria (1 page)
1 June 2009Appointment terminated director robbert willink (1 page)
28 May 2009Full accounts made up to 30 June 2008 (19 pages)
28 May 2009Full accounts made up to 30 June 2008 (19 pages)
30 December 2008Full accounts made up to 30 June 2007 (16 pages)
30 December 2008Full accounts made up to 30 June 2007 (16 pages)
15 May 2008Director's change of particulars / grant king / 17/12/2007 (1 page)
15 May 2008Director's change of particulars / grant king / 17/12/2007 (1 page)
15 May 2008Return made up to 08/05/08; full list of members (6 pages)
15 May 2008Return made up to 08/05/08; full list of members (6 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
27 June 2007Full accounts made up to 30 June 2006 (18 pages)
27 June 2007Full accounts made up to 30 June 2006 (18 pages)
18 May 2007Return made up to 08/05/07; full list of members (7 pages)
18 May 2007Return made up to 08/05/07; full list of members (7 pages)
23 October 2006Full accounts made up to 30 June 2005 (18 pages)
23 October 2006Full accounts made up to 30 June 2005 (18 pages)
11 May 2006Return made up to 08/05/06; full list of members (7 pages)
11 May 2006Return made up to 08/05/06; full list of members (7 pages)
31 May 2005Full accounts made up to 30 June 2004 (18 pages)
31 May 2005Full accounts made up to 30 June 2004 (18 pages)
13 May 2005Return made up to 08/05/05; full list of members (7 pages)
13 May 2005Return made up to 08/05/05; full list of members (7 pages)
29 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
29 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
13 August 2004Resolutions
  • RES13 ‐ Auditors' remuneration 19/03/04
(1 page)
13 August 2004Resolutions
  • RES13 ‐ Auditors' remuneration 19/03/04
(1 page)
15 June 2004Return made up to 08/05/04; full list of members (7 pages)
15 June 2004Registered office changed on 15/06/04 from: P.O. Box 506 180 strand london WC2R 1ZP (1 page)
15 June 2004Registered office changed on 15/06/04 from: P.O. Box 506 180 strand london WC2R 1ZP (1 page)
15 June 2004Return made up to 08/05/04; full list of members (7 pages)
8 June 2004Full accounts made up to 30 June 2003 (18 pages)
8 June 2004Full accounts made up to 30 June 2003 (18 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
4 August 2003Full accounts made up to 30 June 2002 (17 pages)
4 August 2003Full accounts made up to 30 June 2002 (17 pages)
22 July 2003Secretary's particulars changed (1 page)
22 July 2003Secretary's particulars changed (1 page)
19 May 2003Return made up to 08/05/03; full list of members (8 pages)
19 May 2003Return made up to 08/05/03; full list of members (8 pages)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
30 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
30 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
24 January 2003New director appointed (1 page)
24 January 2003New director appointed (1 page)
24 January 2003New director appointed (1 page)
24 January 2003New director appointed (1 page)
16 October 2002Return made up to 08/05/02; full list of members (7 pages)
16 October 2002Return made up to 08/05/02; full list of members (7 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
17 May 2002Full accounts made up to 30 June 2001 (16 pages)
17 May 2002Full accounts made up to 30 June 2001 (16 pages)
8 January 2002Registered office changed on 08/01/02 from: arthur anderson 20 old bailey london EC4M 7AN (1 page)
8 January 2002Registered office changed on 08/01/02 from: arthur anderson 20 old bailey london EC4M 7AN (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
11 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/06/01
(7 pages)
11 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/06/01
(7 pages)
4 May 2001Full accounts made up to 30 June 2000 (16 pages)
4 May 2001Full accounts made up to 30 June 2000 (16 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
22 June 2000Return made up to 08/05/00; full list of members (7 pages)
22 June 2000Return made up to 08/05/00; full list of members (7 pages)
2 May 2000Company name changed boral energy northwest LIMITED\certificate issued on 02/05/00 (2 pages)
2 May 2000Company name changed boral energy northwest LIMITED\certificate issued on 02/05/00 (2 pages)
9 March 2000Full accounts made up to 30 June 1999 (16 pages)
9 March 2000Full accounts made up to 30 June 1999 (16 pages)
2 November 1999Full accounts made up to 30 June 1998 (17 pages)
2 November 1999Full accounts made up to 30 June 1998 (17 pages)
19 May 1999Return made up to 08/05/99; no change of members (4 pages)
19 May 1999Return made up to 08/05/99; no change of members (4 pages)
23 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
23 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
25 September 1998Full accounts made up to 30 June 1997 (17 pages)
25 September 1998Full accounts made up to 30 June 1997 (17 pages)
17 June 1998Return made up to 08/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 June 1998Return made up to 08/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
6 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
3 August 1997Full accounts made up to 30 June 1996 (17 pages)
3 August 1997Full accounts made up to 30 June 1996 (17 pages)
8 July 1997Return made up to 08/05/96; full list of members
  • 363(287) ‐ Registered office changed on 08/07/97
(6 pages)
8 July 1997Return made up to 08/05/97; full list of members (6 pages)
8 July 1997Return made up to 08/05/96; full list of members
  • 363(287) ‐ Registered office changed on 08/07/97
(6 pages)
24 May 1996Full accounts made up to 30 June 1995 (17 pages)
24 May 1996Full accounts made up to 30 June 1995 (17 pages)
24 May 1996Full accounts made up to 30 June 1994 (18 pages)
24 May 1996Full accounts made up to 30 June 1994 (18 pages)
5 October 1995Company name changed sagasco northwest LIMITED\certificate issued on 06/10/95 (4 pages)
5 October 1995Company name changed sagasco northwest LIMITED\certificate issued on 06/10/95 (4 pages)
19 June 1995Return made up to 08/05/95; no change of members (4 pages)
19 June 1995Return made up to 08/05/95; no change of members (4 pages)
3 May 1995Full accounts made up to 31 December 1993 (21 pages)
3 May 1995Full accounts made up to 31 December 1993 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
15 June 1994Return made up to 08/05/94; no change of members
  • 363(287) ‐ Registered office changed on 15/06/94
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 June 1994Return made up to 08/05/94; no change of members
  • 363(287) ‐ Registered office changed on 15/06/94
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 September 1993Return made up to 08/05/93; full list of members (8 pages)
5 September 1993Return made up to 08/05/93; full list of members (8 pages)
7 April 1993Company name changed lasmo oil (australia) LIMITED\certificate issued on 08/04/93 (2 pages)
7 April 1993Company name changed lasmo oil (australia) LIMITED\certificate issued on 08/04/93 (2 pages)
15 August 1989Company name changed lasmo shelf no. 1 LIMITED\certificate issued on 16/08/89 (2 pages)
15 August 1989Company name changed lasmo shelf no. 1 LIMITED\certificate issued on 16/08/89 (2 pages)
21 June 1989Incorporation (12 pages)
21 June 1989Incorporation (12 pages)