Company NameSosina Exploration Ltd.
Company StatusActive
Company Number03346143
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Previous NameOdegaard UK Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameJohn Kurt Odegaard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityDanish
StatusCurrent
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressUllavej 10
Mordrup
3060 Espergaerde
Foreign
Denmark
Director NameErik Nyborg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDanish
StatusCurrent
Appointed10 March 2006(8 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleSolicitor
Correspondence AddressBulowsvej 18c
Frederiksberg C
Frederiksberg 1870
Denmark
Director NameUlrik Danneskiold-SamsØE
Date of BirthAugust 1945 (Born 78 years ago)
NationalityDanish
StatusCurrent
Appointed10 March 2006(8 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleMarketing Director
Country of ResidenceDenmark
Correspondence AddressSoldalen 12 Copenhagen
2100
Denmark
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusCurrent
Appointed18 January 2017(19 years, 9 months after company formation)
Appointment Duration7 years, 3 months
Correspondence Address2nd Floor 38-43 Lincoln's Inn Fields
London
WC2A 3PE
Secretary NameLesley Oldfield
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSwallow Barn Fairstead Lane
Hempnall
Norwich
Norfolk
NR15 2NF
Secretary NameJoy Rasmussen
NationalityBritish
StatusResigned
Appointed01 January 1998(8 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2000)
RoleCompany Director
Correspondence AddressH C Lumbyesgade 8
Copenhagen 2100
Denmark
Foreign
Director NameDr David John Davies
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(3 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 01 January 2013)
RoleGeophysicist
Country of ResidenceScotland
Correspondence Address39 Bedford Place
Aberdeen
AB24 3NT
Scotland
Director NameKim Gunn Maver
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 10 March 2006)
RoleCompany Director
Correspondence AddressOrebaekgaards Alle 721
Horsholm
2970
Denmark
Secretary NameKim Gunn Maver
NationalityBritish
StatusResigned
Appointed17 May 2000(3 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 29 June 2000)
RoleCompany Director
Correspondence AddressOrebaekgaards Alle 721
Horsholm
2970
Denmark
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed29 June 2000(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 September 2000)
Correspondence AddressWindsor House 12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(3 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 February 2015)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websitesosina.co.uk
Telephone020 78127265
Telephone regionLondon

Location

Registered Address2nd Floor 38 - 43 Lincoln's Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,570,615
Cash£52,765
Current Liabilities£1,740,132

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 1 day from now)

Filing History

3 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
26 April 2023Accounts for a small company made up to 30 April 2022 (11 pages)
23 June 2022Registered office address changed from 200 Strand London United Kingdom WC2R 1DJ to 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE on 23 June 2022 (1 page)
23 June 2022Secretary's details changed for St James's Square Secretaries Limited on 21 June 2022 (1 page)
29 April 2022Accounts for a small company made up to 30 April 2021 (10 pages)
22 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
22 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
10 May 2021Accounts for a small company made up to 30 April 2020 (10 pages)
21 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
17 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
21 November 2019Accounts for a small company made up to 30 April 2019 (10 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
8 April 2019Change of details for Ulrik Danneskiold Samsoe as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Ulrik Danneskiold Samsoe on 8 April 2019 (2 pages)
30 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
18 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
30 January 2018Accounts for a small company made up to 30 April 2017 (11 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
13 March 2017Appointment of St James's Square Secretaries Limited as a secretary on 18 January 2017 (2 pages)
13 March 2017Appointment of St James's Square Secretaries Limited as a secretary on 18 January 2017 (2 pages)
7 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
7 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
3 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 452,957.00
(4 pages)
3 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 452,957.00
(4 pages)
2 December 2016Accounts for a small company made up to 30 April 2016 (11 pages)
2 December 2016Accounts for a small company made up to 30 April 2016 (11 pages)
22 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 228,048
(6 pages)
22 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 228,048
(6 pages)
21 October 2015Full accounts made up to 30 April 2015 (21 pages)
21 October 2015Full accounts made up to 30 April 2015 (21 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 228,048
(6 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 228,048
(6 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 228,048
(6 pages)
27 April 2015Registered office address changed from 53 Chandos Place London WC2N 4HS to 200 Strand London United Kingdom WC2R 1DJ on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 53 Chandos Place London WC2N 4HS to 200 Strand London United Kingdom WC2R 1DJ on 27 April 2015 (1 page)
12 February 2015Termination of appointment of Clp Secretaries Limited as a secretary on 11 February 2015 (1 page)
12 February 2015Termination of appointment of Clp Secretaries Limited as a secretary on 11 February 2015 (1 page)
30 December 2014Full accounts made up to 30 April 2014 (22 pages)
30 December 2014Full accounts made up to 30 April 2014 (22 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 228,048
(7 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 228,048
(7 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 228,048
(7 pages)
6 February 2014Accounts made up to 30 April 2013 (22 pages)
6 February 2014Accounts made up to 30 April 2013 (22 pages)
28 October 2013Termination of appointment of David Davies as a director (1 page)
28 October 2013Termination of appointment of David Davies as a director (1 page)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
6 February 2013Accounts made up to 30 April 2012 (22 pages)
6 February 2013Accounts made up to 30 April 2012 (22 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
14 March 2012Director's details changed for Dr David John Davies on 4 December 2009 (3 pages)
14 March 2012Director's details changed for Dr David John Davies on 4 December 2009 (3 pages)
14 March 2012Director's details changed for Dr David John Davies on 4 December 2009 (3 pages)
6 February 2012Accounts made up to 30 April 2011 (19 pages)
6 February 2012Accounts made up to 30 April 2011 (19 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
17 February 2011Accounts made up to 30 April 2010 (17 pages)
17 February 2011Accounts made up to 30 April 2010 (17 pages)
23 September 2010Auditor's resignation (1 page)
23 September 2010Auditor's resignation (1 page)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
20 January 2010Accounts made up to 30 April 2009 (22 pages)
20 January 2010Accounts made up to 30 April 2009 (22 pages)
14 April 2009Return made up to 07/04/09; full list of members (5 pages)
14 April 2009Return made up to 07/04/09; full list of members (5 pages)
23 March 2009Registered office changed on 23/03/2009 from golden cross house 8 duncannon street london WC2N 4JF (1 page)
23 March 2009Registered office changed on 23/03/2009 from golden cross house 8 duncannon street london WC2N 4JF (1 page)
21 November 2008Accounts made up to 30 April 2008 (18 pages)
21 November 2008Accounts made up to 30 April 2008 (18 pages)
2 June 2008Return made up to 07/04/08; full list of members (5 pages)
2 June 2008Return made up to 07/04/08; full list of members (5 pages)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conversion of shares 29/04/2008
(18 pages)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conversion of shares 29/04/2008
(18 pages)
12 May 2008Ad 29/04/08\gbp si 9720@1=9720\gbp ic 202000/211720\ (2 pages)
12 May 2008Ad 29/04/08\gbp si 14026@1=14026\gbp ic 214022/228048\ (2 pages)
12 May 2008Ad 29/04/08\gbp si 9720@1=9720\gbp ic 202000/211720\ (2 pages)
12 May 2008Ad 29/04/08\gbp si 2302@1=2302\gbp ic 211720/214022\ (2 pages)
12 May 2008Ad 29/04/08\gbp si 14026@1=14026\gbp ic 214022/228048\ (2 pages)
12 May 2008Ad 29/04/08\gbp si 2302@1=2302\gbp ic 211720/214022\ (2 pages)
12 May 2008Particulars of contract relating to shares (2 pages)
12 May 2008Particulars of contract relating to shares (2 pages)
5 December 2007Accounts made up to 30 April 2007 (22 pages)
5 December 2007Accounts made up to 30 April 2007 (22 pages)
20 June 2007Return made up to 07/04/07; full list of members (6 pages)
20 June 2007Return made up to 07/04/07; full list of members (6 pages)
19 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 June 2007Ad 24/05/07--------- £ si 2000@1=2000 £ ic 200000/202000 (2 pages)
19 June 2007Ad 24/05/07--------- £ si 2000@1=2000 £ ic 200000/202000 (2 pages)
19 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 December 2006Accounts made up to 30 April 2006 (16 pages)
20 December 2006Accounts made up to 30 April 2006 (16 pages)
21 November 2006Registered office changed on 21/11/06 from: crown house crown street ipswich suffolk IP1 3HS (1 page)
21 November 2006Registered office changed on 21/11/06 from: crown house crown street ipswich suffolk IP1 3HS (1 page)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 July 2006Ad 27/06/06--------- £ si 199990@1=199990 £ ic 10/200000 (2 pages)
10 July 2006Return made up to 07/04/06; full list of members (6 pages)
10 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2006Ad 27/06/06--------- £ si 199990@1=199990 £ ic 10/200000 (2 pages)
10 July 2006Return made up to 07/04/06; full list of members (6 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
8 December 2005Accounts for a small company made up to 30 April 2005 (9 pages)
8 December 2005Accounts for a small company made up to 30 April 2005 (9 pages)
11 October 2005Ad 30/09/05--------- £ si 8@1=8 £ ic 11/19 (2 pages)
11 October 2005Ad 30/09/05--------- £ si 8@1=8 £ ic 11/19 (2 pages)
8 June 2005Ad 26/05/05--------- £ si 9@1=9 £ ic 2/11 (2 pages)
8 June 2005Ad 26/05/05--------- £ si 9@1=9 £ ic 2/11 (2 pages)
22 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Accounts for a small company made up to 30 April 2004 (9 pages)
30 December 2004Accounts for a small company made up to 30 April 2004 (9 pages)
7 June 2004Company name changed odegaard uk LIMITED\certificate issued on 07/06/04 (2 pages)
7 June 2004Company name changed odegaard uk LIMITED\certificate issued on 07/06/04 (2 pages)
19 April 2004Return made up to 07/04/04; full list of members (7 pages)
19 April 2004Return made up to 07/04/04; full list of members (7 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
12 June 2003Return made up to 07/04/03; full list of members (7 pages)
12 June 2003Return made up to 07/04/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
14 June 2002Return made up to 07/04/02; full list of members (7 pages)
14 June 2002Return made up to 07/04/02; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
28 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
29 July 2001Director's particulars changed (1 page)
29 July 2001Director's particulars changed (1 page)
10 July 2001Return made up to 07/04/01; full list of members (7 pages)
10 July 2001Return made up to 07/04/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Return made up to 07/04/00; full list of members (6 pages)
14 April 2000Return made up to 07/04/00; full list of members (6 pages)
9 March 2000Accounts made up to 30 April 1999 (7 pages)
9 March 2000Accounts made up to 30 April 1999 (7 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Return made up to 07/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1999Return made up to 07/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1999Director's particulars changed (1 page)
6 February 1999Accounts made up to 30 April 1998 (7 pages)
6 February 1999Accounts made up to 30 April 1998 (7 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Return made up to 07/04/98; full list of members (6 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Return made up to 07/04/98; full list of members (6 pages)
4 August 1998Secretary resigned (1 page)
31 May 1998Registered office changed on 31/05/98 from: swallow barn fairstead lane hempnall norfolk NR15 2NF (1 page)
31 May 1998Registered office changed on 31/05/98 from: swallow barn fairstead lane hempnall norfolk NR15 2NF (1 page)
7 April 1997Incorporation (17 pages)
7 April 1997Incorporation (17 pages)