Company NameEuropa Oil & Gas (West Firsby) Limited
Company StatusActive
Company Number04712020
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month 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
Appointed22 October 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
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(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Newman Street
London
W1T 1PT
Secretary NameMs Louise Maree Armstrong
StatusCurrent
Appointed31 May 2023(20 years, 2 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(20 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCOO
Country of ResidenceEngland
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameChristian William Ahlefeld-Laurvig
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDenmark
StatusResigned
Appointed26 March 2003(same day as company formation)
RolePetroleum Engineer
Correspondence AddressThe Manor House
Clifton Hampden
Oxford
OX14 3EF
Director NameMr Paul Anthony Barrett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(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
Appointed26 March 2003(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
Appointed26 March 2003(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(4 years, 10 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(4 years, 12 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(8 years, 7 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(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Newman Street
London
W1T 1PT
Secretary NameMr Murray Ronald Keith Johnson
StatusResigned
Appointed15 October 2020(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2023)
RoleCompany Director
Correspondence Address74 Gainsborough Road
Kew
Richmond
TW9 2EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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

1 at £1Europa Oil & Gas (Holdings) PLC
100.00%
Ordinary

Accounts

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

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 2024Accounts for a dormant company made up to 31 July 2023 (8 pages)
20 December 2023Termination of appointment of Simon George Oddie as a director on 30 November 2023 (1 page)
2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 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)
28 July 2023Director's details changed for Mr Simon George Oddie on 15 March 2023 (2 pages)
31 May 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 dormant company made up to 31 July 2022 (8 pages)
4 October 2022Appointment of Mr. William Peter Holland as a director on 4 October 2022 (2 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 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)
23 December 2021Accounts for a dormant company made up to 31 July 2021 (8 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 July 2020 (2 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)
27 October 2020Appointment of Mr Brian John O'cathain as a director on 22 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)
27 December 2019Accounts for a dormant company made up to 31 July 2019 (8 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)
4 March 2019Confirmation statement made on 31 July 2018 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 31 July 2018 (8 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 July 2017 (10 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)
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)
6 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 January 2017Amended accounts for a dormant company made up to 31 July 2016 (10 pages)
27 January 2017Amended accounts for a dormant company made up to 31 July 2016 (10 pages)
12 January 2017Accounts for a dormant company made up to 31 July 2016 (10 pages)
12 January 2017Accounts for a dormant company made up to 31 July 2016 (10 pages)
15 April 2016Full accounts made up to 31 July 2015 (8 pages)
15 April 2016Full accounts made up to 31 July 2015 (8 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
21 November 2014Full accounts made up to 31 July 2014 (8 pages)
21 November 2014Full accounts made up to 31 July 2014 (8 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
7 November 2013Full accounts made up to 31 July 2013 (9 pages)
7 November 2013Full accounts made up to 31 July 2013 (9 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
20 December 2012Full accounts made up to 31 July 2012 (11 pages)
20 December 2012Full accounts made up to 31 July 2012 (11 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
2 April 2012Full accounts made up to 31 July 2011 (11 pages)
2 April 2012Full accounts made up to 31 July 2011 (11 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)
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 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)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
16 December 2010Full accounts made up to 31 July 2010 (11 pages)
16 December 2010Full accounts made up to 31 July 2010 (11 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)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Philip Greenhalgh on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Paul Anthony Barrett on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Philip Greenhalgh on 26 March 2010 (2 pages)
30 March 2010Termination of appointment of Christian Ahlefeld-Laurvig as a director (1 page)
30 March 2010Director's details changed for Dr Erika Syba on 26 March 2010 (2 pages)
30 March 2010Termination of appointment of Christian Ahlefeld-Laurvig as a director (1 page)
30 March 2010Director's details changed for Paul Anthony Barrett on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Dr Erika Syba on 26 March 2010 (2 pages)
31 October 2009Full accounts made up to 31 July 2009 (10 pages)
31 October 2009Full accounts made up to 31 July 2009 (10 pages)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 March 2009Director's change of particulars / erika syba / 26/03/2009 (1 page)
30 March 2009Director's change of particulars / paul barrett / 26/03/2009 (1 page)
30 March 2009Director's change of particulars / paul barrett / 26/03/2009 (1 page)
30 March 2009Director's change of particulars / erika syba / 26/03/2009 (1 page)
9 March 2009Full accounts made up to 31 July 2008 (12 pages)
9 March 2009Full accounts made up to 31 July 2008 (12 pages)
2 May 2008Full accounts made up to 31 July 2007 (19 pages)
2 May 2008Full accounts made up to 31 July 2007 (19 pages)
29 March 2008Return made up to 26/03/08; full list of members (4 pages)
29 March 2008Return made up to 26/03/08; full list of members (4 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 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (4 pages)
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)
29 April 2007Return made up to 26/03/07; full list of members (7 pages)
29 April 2007Return made up to 26/03/07; full list of members (7 pages)
27 January 2007Full accounts made up to 31 July 2006 (19 pages)
27 January 2007Full accounts made up to 31 July 2006 (19 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
25 April 2006Return made up to 26/03/06; full list of members (7 pages)
25 April 2006Return made up to 26/03/06; full list of members (7 pages)
19 April 2006Full accounts made up to 31 July 2005 (18 pages)
19 April 2006Full accounts made up to 31 July 2005 (18 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)
26 April 2005Return made up to 26/03/05; full list of members (7 pages)
26 April 2005Return made up to 26/03/05; full list of members (7 pages)
9 November 2004Full accounts made up to 31 July 2004 (16 pages)
9 November 2004Full accounts made up to 31 July 2004 (16 pages)
1 October 2004Registered office changed on 01/10/04 from: 14 london road newark nottinghamshire NG24 1TW (1 page)
1 October 2004Registered office changed on 01/10/04 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 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
20 April 2004Return made up to 26/03/04; full list of members (7 pages)
20 April 2004Return made up to 26/03/04; full list of members (7 pages)
12 June 2003Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
12 June 2003Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
26 March 2003Incorporation (33 pages)
26 March 2003Incorporation (33 pages)