Company NameEuropa Oil & Gas Limited
Company StatusActive
Company Number03093716
CategoryPrivate Limited Company
Incorporation Date22 August 1995(28 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Brian John O'Cathain
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed23 October 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleChairman
Country of ResidenceIreland
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameMr William Peter Holland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address30 Newman Street
London
W1T 1PT
Secretary NameMs Louise Maree Armstrong
StatusCurrent
Appointed31 May 2023(27 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameMr Alastair Macnaughton Stuart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(27 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCOO
Country of ResidenceEngland
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameMr Paul Anthony Barrett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressLangley Hall 49 Mill Lane
Chalgrove
Oxfordshire
OX44 7SL
Director NameDr Erika Syba
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressLangley Hall 49 Mill Lane
Chalgrove
Oxfordshire
OX44 7SL
Secretary NameDr Erika Syba
NationalityAmerican
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleGeologist
Correspondence AddressLes Gravanels
81600 Gaillac
France
Director NameMr Philip Greenhalgh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(12 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Porter Street
London
W1U 6DD
Secretary NameMr Philip Greenhalgh
NationalityBritish
StatusResigned
Appointed20 March 2008(12 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Porter Street
London
W1U 6DD
Director NameMr Hugh George Dunbar Mackay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(16 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Porter Street
London
W1U 6DD
Director NameMr Simon George Oddie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(24 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 November 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address30 Newman Street
London
W1T 1PT
Secretary NameMr Murray Ronald Keith Johnson
StatusResigned
Appointed15 October 2020(25 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2023)
RoleCompany Director
Correspondence Address74 Gainsborough Road
Kew
Richmond
TW9 2EA

Contact

Websiteeuropaoil.com

Location

Registered Address30 Newman Street
London
W1T 1PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

19.3k at £0.1Europa Oil & Gas (Holdings) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,878,000
Gross Profit£325,000
Net Worth-£9,148,000
Cash£2,953,000
Current Liabilities£999,000

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

8 September 2022Delivered on: 20 September 2022
Persons entitled: Union Jack Oil PLC

Classification: A registered charge
Outstanding
27 November 2006Delivered on: 30 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 February 2024Full accounts made up to 31 July 2023 (32 pages)
20 December 2023Termination of appointment of Simon George Oddie as a director on 30 November 2023 (1 page)
10 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 July 2023Director's details changed for Mr Simon George Oddie on 15 March 2023 (2 pages)
28 July 2023Appointment of Mr Alastair Macnaughton Stuart as a director on 17 July 2023 (2 pages)
28 July 2023Director's details changed for Mr. William Peter Holland on 15 March 2023 (2 pages)
1 June 2023Termination of appointment of Murray Ronald Keith Johnson as a secretary on 31 May 2023 (1 page)
31 May 2023Appointment of Ms Louise Maree Armstrong as a secretary on 31 May 2023 (2 pages)
28 February 2023Accounts for a small company made up to 31 July 2022 (31 pages)
2 November 2022Satisfaction of charge 030937160002 in full (1 page)
4 October 2022Appointment of Mr William Peter Holland as a director on 4 October 2022 (2 pages)
20 September 2022Registration of charge 030937160002, created on 8 September 2022 (20 pages)
5 September 2022Satisfaction of charge 1 in full (1 page)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
8 July 2022Director's details changed for Mr Brian John O'cathain on 6 July 2022 (2 pages)
6 July 2022Director's details changed for Mr Simon George Oddie on 1 July 2022 (2 pages)
6 July 2022Registered office address changed from 55 Baker Street London W1U 7EU England to 30 Newman Street London W1T 1PT on 6 July 2022 (1 page)
21 February 2022Director's details changed for Mr Simon George Oddie on 15 February 2022 (2 pages)
21 February 2022Director's details changed for Mr Brian John O'cathain on 15 February 2022 (2 pages)
23 December 2021Full accounts made up to 31 July 2021 (31 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
5 February 2021Full accounts made up to 31 July 2020 (31 pages)
23 December 2020Registered office address changed from 6 Porter Street London W1U 6DD to 55 Baker Street London W1U 7EU on 23 December 2020 (1 page)
21 November 2020Director's details changed for Mr Simon George Oddie on 1 January 2020 (2 pages)
20 November 2020Director's details changed for Mr Brian John O'cathain on 25 October 2020 (2 pages)
25 October 2020Appointment of Mr Brian John O'cathain as a director on 23 October 2020 (2 pages)
22 October 2020Termination of appointment of Philip Greenhalgh as a director on 14 October 2020 (1 page)
15 October 2020Appointment of Mr Murray Ronald Keith Johnson as a secretary on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of Philip Greenhalgh as a secretary on 14 October 2020 (1 page)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 July 2019 (31 pages)
21 November 2019Termination of appointment of Hugh George Dunbar Mackay as a director on 21 November 2019 (1 page)
21 November 2019Appointment of Mr Simon George Oddie as a director on 21 November 2019 (2 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 31 July 2018 (29 pages)
24 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 July 2017 (32 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 June 2017Secretary's details changed for Mr Philip Greenhalgh on 22 June 2017 (1 page)
22 June 2017Director's details changed for Mr Philip Greenhalgh on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Philip Greenhalgh on 22 June 2017 (2 pages)
22 June 2017Secretary's details changed for Mr Philip Greenhalgh on 22 June 2017 (1 page)
12 January 2017Full accounts made up to 31 July 2016 (31 pages)
12 January 2017Full accounts made up to 31 July 2016 (31 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
15 April 2016Full accounts made up to 31 July 2015 (32 pages)
15 April 2016Full accounts made up to 31 July 2015 (32 pages)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,934.4
(5 pages)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,934.4
(5 pages)
21 November 2014Full accounts made up to 31 July 2014 (29 pages)
21 November 2014Full accounts made up to 31 July 2014 (29 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,934.4
(5 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,934.4
(5 pages)
7 November 2013Full accounts made up to 31 July 2013 (30 pages)
7 November 2013Full accounts made up to 31 July 2013 (30 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,934.4
(5 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,934.4
(5 pages)
20 December 2012Full accounts made up to 31 July 2012 (33 pages)
20 December 2012Full accounts made up to 31 July 2012 (33 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from 11 the Chambers Vineyard Abingdon Oxon OX14 3PX on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 11 the Chambers Vineyard Abingdon Oxon OX14 3PX on 11 January 2012 (1 page)
9 January 2012Full accounts made up to 31 July 2011 (34 pages)
9 January 2012Full accounts made up to 31 July 2011 (34 pages)
21 October 2011Appointment of Mr Hugh George Dunbar Mackay as a director (2 pages)
21 October 2011Termination of appointment of Paul Barrett as a director (1 page)
21 October 2011Appointment of Mr Hugh George Dunbar Mackay as a director (2 pages)
21 October 2011Termination of appointment of Paul Barrett as a director (1 page)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
16 December 2010Full accounts made up to 31 July 2010 (35 pages)
16 December 2010Full accounts made up to 31 July 2010 (35 pages)
2 September 2010Termination of appointment of Erika Syba as a director (1 page)
2 September 2010Termination of appointment of Erika Syba as a director (1 page)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 July 2009 (37 pages)
31 October 2009Full accounts made up to 31 July 2009 (37 pages)
25 August 2009Return made up to 22/08/09; full list of members (4 pages)
25 August 2009Return made up to 22/08/09; full list of members (4 pages)
24 August 2009Director's change of particulars / erika syba / 22/08/2009 (1 page)
24 August 2009Director's change of particulars / erika syba / 22/08/2009 (1 page)
24 August 2009Director's change of particulars / paul barrett / 22/08/2009 (1 page)
24 August 2009Director's change of particulars / paul barrett / 22/08/2009 (1 page)
9 March 2009Full accounts made up to 31 July 2008 (40 pages)
9 March 2009Full accounts made up to 31 July 2008 (40 pages)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
2 May 2008Full accounts made up to 31 July 2007 (25 pages)
2 May 2008Full accounts made up to 31 July 2007 (25 pages)
20 March 2008Appointment terminated secretary erika syba (1 page)
20 March 2008Secretary appointed mr philip greenhalgh (1 page)
20 March 2008Appointment terminated secretary erika syba (1 page)
20 March 2008Secretary appointed mr philip greenhalgh (1 page)
12 February 2008New director appointed (4 pages)
12 February 2008New director appointed (4 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: 25 moorgate london EC2R 6AY (1 page)
27 December 2007Registered office changed on 27/12/07 from: 25 moorgate london EC2R 6AY (1 page)
12 September 2007Return made up to 22/08/07; no change of members (7 pages)
12 September 2007Return made up to 22/08/07; no change of members (7 pages)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2007Full accounts made up to 31 July 2006 (28 pages)
27 January 2007Full accounts made up to 31 July 2006 (28 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
2 October 2006Return made up to 22/08/06; full list of members (7 pages)
2 October 2006Return made up to 22/08/06; full list of members (7 pages)
19 April 2006Full accounts made up to 31 July 2005 (20 pages)
19 April 2006Full accounts made up to 31 July 2005 (20 pages)
20 September 2005Return made up to 22/08/05; full list of members (9 pages)
20 September 2005Return made up to 22/08/05; full list of members (9 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 riding house street london W1A 3AS (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 riding house street london W1A 3AS (1 page)
9 November 2004Group of companies' accounts made up to 31 July 2004 (26 pages)
9 November 2004Group of companies' accounts made up to 31 July 2004 (26 pages)
19 October 2004Ad 22/09/04--------- £ si [email protected]=411 £ ic 1523/1934 (2 pages)
19 October 2004Ad 22/09/04--------- £ si [email protected]=411 £ ic 1523/1934 (2 pages)
21 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
10 September 2004Registered office changed on 10/09/04 from: 14 london road newark nottinghamshire NG24 1TW (1 page)
10 September 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
10 September 2004Registered office changed on 10/09/04 from: 14 london road newark nottinghamshire NG24 1TW (1 page)
8 September 2004Ad 31/08/04--------- £ si [email protected]=523 £ ic 1000/1523 (2 pages)
8 September 2004Ad 31/08/04--------- £ si [email protected]=523 £ ic 1000/1523 (2 pages)
11 August 2004Auditor's resignation (1 page)
11 August 2004Auditor's resignation (1 page)
19 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
19 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
12 September 2003Return made up to 22/08/03; full list of members (8 pages)
12 September 2003Return made up to 22/08/03; full list of members (8 pages)
5 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
5 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
12 September 2002Return made up to 22/08/02; full list of members (8 pages)
12 September 2002Return made up to 22/08/02; full list of members (8 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 August 2001Return made up to 22/08/01; full list of members (6 pages)
29 August 2001Return made up to 22/08/01; full list of members (6 pages)
22 January 2001Ad 29/09/00--------- £ si [email protected]=650 £ ic 100/750 (2 pages)
22 January 2001Ad 31/12/00--------- £ si [email protected]=250 £ ic 750/1000 (2 pages)
22 January 2001Ad 29/09/00--------- £ si [email protected]=650 £ ic 100/750 (2 pages)
22 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 January 2001Ad 31/12/00--------- £ si [email protected]=250 £ ic 750/1000 (2 pages)
22 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 September 2000Return made up to 22/08/00; full list of members (6 pages)
4 September 2000Return made up to 22/08/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 September 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
5 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
20 August 1998Return made up to 22/08/98; full list of members (6 pages)
20 August 1998Return made up to 22/08/98; full list of members (6 pages)
1 September 1997Return made up to 22/08/97; full list of members (6 pages)
1 September 1997Return made up to 22/08/97; full list of members (6 pages)
26 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
26 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
19 May 1997Registered office changed on 19/05/97 from: 2 newark road collingham newark notts NG23 7LE (1 page)
19 May 1997Registered office changed on 19/05/97 from: 2 newark road collingham newark notts NG23 7LE (1 page)
28 August 1996Return made up to 22/08/96; full list of members (6 pages)
28 August 1996Return made up to 22/08/96; full list of members (6 pages)
30 August 1995Accounting reference date notified as 31/01 (1 page)
30 August 1995Accounting reference date notified as 31/01 (1 page)
22 August 1995Incorporation (18 pages)
22 August 1995Incorporation (18 pages)