Company NameVision Oil & Gas Limited
Company StatusDissolved
Company Number05490951
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date3 January 2018 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Andrew Martin Corner
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrasmere 13 Abbotswood
Guildford
Surrey
GU1 1UX
Director NameMr Mark Hazell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(2 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 03 January 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address51 Braemar Avenue
Wimbledon Park
London
SW19 8AY
Director NameMr Martin James Rowe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RolePetroleum Engineer
Country of ResidenceEngland
Correspondence Address83 St Marys Road
Weybridge
Surrey
KT13 9PZ
Secretary NameTrinity Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB

Contact

Websitewww.visionog.com

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

50 at £1Andrew Martin Corner
50.00%
Ordinary
50 at £1Mr Mark Hazell
50.00%
Ordinary

Financials

Year2014
Net Worth£1,927,082
Cash£1,795,595
Current Liabilities£1,966,389

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2018Final Gazette dissolved following liquidation (1 page)
3 January 2018Final Gazette dissolved following liquidation (1 page)
3 October 2017Return of final meeting in a members' voluntary winding up (6 pages)
3 October 2017Return of final meeting in a members' voluntary winding up (6 pages)
9 December 2016Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 9 December 2016 (2 pages)
9 December 2016Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 9 December 2016 (2 pages)
7 December 2016Appointment of a voluntary liquidator (1 page)
7 December 2016Declaration of solvency (3 pages)
7 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-24
(1 page)
7 December 2016Appointment of a voluntary liquidator (1 page)
7 December 2016Declaration of solvency (3 pages)
7 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-24
(1 page)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
10 November 2010Registered office address changed from Trinity House, 3 Bullace Lane Dartford Kent DA1 1BB on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Trinity House, 3 Bullace Lane Dartford Kent DA1 1BB on 10 November 2010 (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Return made up to 24/06/09; full list of members (3 pages)
14 September 2009Return made up to 24/06/09; full list of members (3 pages)
18 August 2009Return made up to 24/06/08; full list of members (4 pages)
18 August 2009Director appointed mr mark hazell (1 page)
18 August 2009Director appointed mr mark hazell (1 page)
18 August 2009Return made up to 24/06/08; full list of members (4 pages)
6 November 2008Appointment terminated secretary trinity registrars LIMITED (1 page)
6 November 2008Appointment terminated secretary trinity registrars LIMITED (1 page)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Director's change of particulars / andrew corner / 01/06/2008 (1 page)
21 October 2008Director's change of particulars / andrew corner / 01/06/2008 (1 page)
11 August 2008Appointment terminated director martin rowe (1 page)
11 August 2008Appointment terminated director martin rowe (1 page)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 June 2007Return made up to 24/06/07; full list of members (2 pages)
28 June 2007Return made up to 24/06/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
13 December 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 August 2006Return made up to 24/06/06; full list of members (2 pages)
7 August 2006Return made up to 24/06/06; full list of members (2 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
24 June 2005Incorporation (31 pages)
24 June 2005Incorporation (31 pages)