Company NameOil & Gas Management Limited
DirectorJonathan David Lobo
Company StatusActive
Company Number03102274
CategoryPrivate Limited Company
Incorporation Date14 September 1995(28 years, 7 months ago)
Previous NamesSolby (UK) Limited and IMS Solby Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan David Lobo
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1995(3 weeks, 6 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 123 Pall Mall
London
SW1Y 5EA
Director NameBoris Goldchtein
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed28 February 1996(5 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2000)
RoleBusinessman
Correspondence Address333 Pine Street
Suite 204
San Francisco
California
Usa Ca94104
Secretary NameIgor Polyakov
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressFlat 5,78 Pelham Road
London
SW19 1NY
Secretary NameLucine Khachatrian
NationalityBritish
StatusResigned
Appointed28 July 2000(4 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 September 2000)
RoleCompany Director
Correspondence Address12 Quicks Road
London
SW19 1EZ
Secretary NameIgor Polyakov
NationalityBritish
StatusResigned
Appointed21 September 2000(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address75 Poplar Road
Merton Park
London
SW19 3JS
Secretary NameMr Leonid Makharinsky
NationalityBritish
StatusResigned
Appointed01 February 2006(10 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vache
Vache Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SD
Secretary NameEkaterina Ardakova
NationalityRussian
StatusResigned
Appointed21 July 2006(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2008)
RoleOperations Executive
Correspondence Address62 Boston Manor Road
Brentford
Middlesex
TW8 9JU
Secretary NameMs Anna Yusfina Johnstone
NationalityBritish
StatusResigned
Appointed07 July 2008(12 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 February 2018)
RoleCompany Director
Correspondence Address6 Forge Square
London
E14 3GY
Secretary NameMs Tamila Jmukhadze
StatusResigned
Appointed05 February 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 2023)
RoleCompany Director
Correspondence Address62-64 Baker Street
London
W1U 7GB
Director NameCFS Securities Limited (Corporation)
StatusResigned
Appointed14 September 1995(same day as company formation)
Correspondence AddressVanterpool Plaza
2nd Floor Wickhams Cay 1
Road Town
Tortola
British Virgin Islands
Secretary NameCFS Administrators Limited (Corporation)
StatusResigned
Appointed14 September 1995(same day as company formation)
Correspondence AddressTrust House
112 Bonadie Street
Kingstown
St Vincent
Foreign
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed14 September 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressGround Floor
123 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Pacific Bridges Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£179,390
Cash£115,891
Current Liabilities£56,125

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

18 July 2011Delivered on: 22 July 2011
Persons entitled: Richard Ian Loftus Anthony Louis Loftus Andrew David Loftus

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the deposit account and all sums from time to time standing to the credit of it see image for full details.
Outstanding
1 August 2006Delivered on: 7 August 2006
Persons entitled: Richard Ian Loftus and Anthony Louis Loftus and Andrew David Loftus (The Landlord)

Classification: Deed of security for rent
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its interest in the deposit account and all sums from time to time standing to the credit of it. See the mortgage charge document for full details.
Outstanding
13 September 2000Delivered on: 21 September 2000
Persons entitled: Quondam Properties Limited

Classification: Rent deposit deed
Secured details: £15,000 due or to become due from the company to the chargee.
Particulars: The deposit and the interest of the company in the deposit account and all money from time to time withdrawn from the deposit account in accordance with the terms of the rent deposit deed.
Outstanding

Filing History

4 December 2023Termination of appointment of Tamila Jmukhadze as a secretary on 20 November 2023 (1 page)
5 October 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
7 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
29 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
21 November 2022Director's details changed for Mr Jonathan David Lobo on 14 November 2022 (2 pages)
21 November 2022Registered office address changed from Fairgate House, 3rd Floor New Oxford Street London WC1A 1HB England to Ground Floor 123 Pall Mall London SW1Y 5EA on 21 November 2022 (1 page)
21 November 2022Change of details for Mr Jonathan David Lobo as a person with significant control on 14 November 2022 (2 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
10 June 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to Fairgate House, 3rd Floor New Oxford Street London WC1A 1HB on 10 June 2022 (1 page)
2 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
12 June 2020Director's details changed for Mr Jonathan David Lobo on 12 June 2020 (2 pages)
4 June 2020Registered office address changed from 2 Commonwealth Studios Studio K Woolwich Church Street London SE18 5NS to Palladium House 1-4 Argyll Street London W1F 7LD on 4 June 2020 (1 page)
26 May 2020Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 2 Commonwealth Studios Studio K Woolwich Church Street London SE18 5NS on 26 May 2020 (2 pages)
11 March 2020Satisfaction of charge 1 in full (1 page)
14 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-14
(3 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 March 2019Satisfaction of charge 2 in full (4 pages)
21 February 2019Satisfaction of charge 3 in full (4 pages)
1 November 2018Cessation of Viktor Andreas Buechel as a person with significant control on 18 February 2018 (1 page)
1 November 2018Notification of Jonathan David Lobo as a person with significant control on 18 February 2018 (2 pages)
1 November 2018Cessation of Dominik Gebhard Risch as a person with significant control on 18 February 2018 (1 page)
24 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 February 2018Termination of appointment of Anna Yusfina Johnstone as a secretary on 5 February 2018 (1 page)
20 February 2018Appointment of Ms Tamila Jmukhadze as a secretary on 5 February 2018 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(4 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(4 pages)
19 September 2014Secretary's details changed for Ms Anna Yusfina on 13 September 2014 (1 page)
19 September 2014Secretary's details changed for Ms Anna Yusfina on 13 September 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
31 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 October 2012Secretary's details changed for Ana Yusfina on 31 August 2012 (2 pages)
24 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
24 October 2012Secretary's details changed for Ana Yusfina on 31 August 2012 (2 pages)
24 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
26 July 2011Company name changed solby (uk) LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(2 pages)
26 July 2011Company name changed solby (uk) LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(2 pages)
26 July 2011Change of name notice (2 pages)
26 July 2011Change of name notice (2 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2010Secretary's details changed for Ana Yusfina on 13 September 2010 (2 pages)
8 October 2010Secretary's details changed for Ana Yusfina on 13 September 2010 (2 pages)
8 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 September 2008Return made up to 14/09/08; full list of members (3 pages)
25 September 2008Return made up to 14/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Secretary appointed ana yusfina (2 pages)
16 July 2008Secretary appointed ana yusfina (2 pages)
16 July 2008Appointment terminated secretary ekaterina ardakova (1 page)
16 July 2008Appointment terminated secretary ekaterina ardakova (1 page)
10 October 2007Return made up to 14/09/07; full list of members (2 pages)
10 October 2007Registered office changed on 10/10/07 from: palladium house 1/4 argyll street london W1V 7LD (1 page)
10 October 2007Return made up to 14/09/07; full list of members (2 pages)
10 October 2007Registered office changed on 10/10/07 from: palladium house 1/4 argyll street london W1V 7LD (1 page)
1 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
10 October 2006Return made up to 14/09/06; full list of members (2 pages)
10 October 2006Return made up to 14/09/06; full list of members (2 pages)
7 August 2006Particulars of mortgage/charge (7 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006Particulars of mortgage/charge (7 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (1 page)
17 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 November 2005Return made up to 14/09/05; full list of members (2 pages)
23 November 2005Return made up to 14/09/05; full list of members (2 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 October 2004Return made up to 14/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(6 pages)
21 October 2004Return made up to 14/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(6 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 September 2003Return made up to 14/09/03; full list of members (6 pages)
26 September 2003Return made up to 14/09/03; full list of members (6 pages)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
29 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 September 2002Return made up to 14/09/02; full list of members (6 pages)
18 September 2002Return made up to 14/09/02; full list of members (6 pages)
13 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
2 August 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
11 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Delivery ext'd 3 mth 30/09/00 (1 page)
1 August 2001Delivery ext'd 3 mth 30/09/00 (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
24 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000New secretary appointed (2 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
29 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
14 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
29 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
1 October 1998Return made up to 14/09/98; no change of members (4 pages)
1 October 1998Return made up to 14/09/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
24 September 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 September 1996Return made up to 14/09/96; full list of members (6 pages)
17 September 1996Return made up to 14/09/96; full list of members (6 pages)
10 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1996£ nc 100/100000 25/04/96 (1 page)
10 May 1996£ nc 100/100000 25/04/96 (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995Secretary resigned (2 pages)
14 September 1995Incorporation (18 pages)
14 September 1995Incorporation (18 pages)