Company NameMajor Oil And Gas Consultants Limited
DirectorSteve Paul Major
Company StatusActive
Company Number05934975
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Steve Paul Major
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(6 years, 7 months after company formation)
Appointment Duration11 years
RoleChartered Engineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 40b Al Bailee Street
Jumeirah 3
Dubai
United Arab Emirates
Director NameMr Steve Paul Major
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2006(3 days after company formation)
Appointment Duration6 years, 4 months (resigned 05 February 2013)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address117
Lower Richmond Road, Mortlake
London
SW14 7HX
Director NameMrs Sylvia Lucy Major
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2006(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 15 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Lower Richmond Road
Mortlake
London
SW14 7HX
Secretary NameMrs Sylvia Lucy Major
NationalityBritish
StatusResigned
Appointed17 September 2006(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 15 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Lower Richmond Road
Mortlake
London
SW14 7HX
Director NameMs Susan Caroline Reader
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2012(5 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Lower Richmond Road
Mortlake
London
SW14 7HX
Secretary NameMs Susan Caroline Reader
NationalityBritish
StatusResigned
Appointed15 July 2012(5 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Westwood Cleave
Ogwell
Newton Abbot
Devon
TQ12 6YE
Director NameMr Benjamin Paul Major
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(6 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 13 February 2013)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address117 Lower Richmond Road
Mortlake
London
SW14 7HX
Director NameMrs Sylvia Lucy Major
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2013)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address117 Lower Richmond Road
Mortlake
London
SW14 7HX
Secretary NameMrs Sylvia Lucy Major
StatusResigned
Appointed05 February 2013(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2013)
RoleCompany Director
Correspondence Address14 Westwood Cleave
Ogwell
Newton Abbot
Devon
TQ12 6YE
Secretary NameSteve Paul Major
StatusResigned
Appointed02 May 2013(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 February 2021)
RoleCompany Director
Correspondence AddressVilla 40b Al Bailee Street
Jumeirah 3
Dubai
United Arab Emirates
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address26 Emerald House 15 Lansdowne Road
Croydon
CR0 2NZ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

55 at £1Steve Major
55.00%
Ordinary
5 at £1Oliver Major
5.00%
Ordinary
40 at £1Susan Reader
40.00%
Ordinary

Financials

Year2014
Net Worth£34,900

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

26 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)
28 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
12 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(3 pages)
3 May 2014Director's details changed for Mr Steve Paul Major on 1 July 2013 (2 pages)
3 May 2014Director's details changed for Mr Steve Paul Major on 1 July 2013 (2 pages)
11 February 2014Registered office address changed from 9 Stringers Close Rodborough Stroud Glos GL5 3RB Great Britain on 11 February 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 October 2013Secretary's details changed for Steve Paul Major on 1 August 2013 (1 page)
9 October 2013Registered office address changed from Po Box GL5 3RB 9 9 Stringers Close Rodborough Stroud Glos GL5 3RB England on 9 October 2013 (1 page)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Registered office address changed from Po Box GL5 3RB 9 9 Stringers Close Rodborough Stroud Glos GL5 3RB England on 9 October 2013 (1 page)
9 October 2013Secretary's details changed for Steve Paul Major on 1 August 2013 (1 page)
3 July 2013Registered office address changed from 9 Stringers Close Stroud Gloucestershire GL5 3RB England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 9 Stringers Close Stroud Gloucestershire GL5 3RB England on 3 July 2013 (1 page)
2 July 2013Registered office address changed from 9 Stringers Close Rodborough Stroud Gloucestershire GL5 3RB England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 14 Westwood Cleave Ogwell Newton Abbot Devon TQ12 6YE England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 9 Stringers Close Rodborough Stroud Gloucestershire GL5 3RB England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 14 Westwood Cleave Ogwell Newton Abbot Devon TQ12 6YE England on 2 July 2013 (1 page)
8 June 2013Termination of appointment of Sylvia Major as a secretary (1 page)
8 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 June 2013Registered office address changed from 117 Lower Richmond Road Mortlake London SW14 7HX United Kingdom on 8 June 2013 (1 page)
8 June 2013Registered office address changed from 117 Lower Richmond Road Mortlake London SW14 7HX United Kingdom on 8 June 2013 (1 page)
8 June 2013Appointment of Steve Paul Major as a secretary (2 pages)
22 May 2013Appointment of Mr Steve Paul Major as a director (2 pages)
21 May 2013Termination of appointment of Sylvia Major as a director (1 page)
13 February 2013Termination of appointment of Benjamin Major as a director (1 page)
6 February 2013Appointment of Mrs Sylvia Lucy Major as a director (2 pages)
6 February 2013Director's details changed for Ms Susan Caroline Reader on 5 February 2013 (2 pages)
6 February 2013Registered office address changed from 14 Westwood Cleave Ogwell Newton Abbot Devon TQ12 6YE United Kingdom on 6 February 2013 (1 page)
6 February 2013Appointment of Mr Benjamin Paul Major as a director (2 pages)
6 February 2013Termination of appointment of Susan Reader as a secretary (1 page)
6 February 2013Appointment of Mrs Sylvia Lucy Major as a secretary (1 page)
6 February 2013Registered office address changed from 14 Westwood Cleave Ogwell Newton Abbot Devon TQ12 6YE United Kingdom on 6 February 2013 (1 page)
6 February 2013Termination of appointment of Susan Reader as a secretary (1 page)
6 February 2013Termination of appointment of Sylvia Major as a director (1 page)
6 February 2013Director's details changed for Ms Susan Caroline Reader on 5 February 2013 (2 pages)
6 February 2013Termination of appointment of Steve Major as a director (1 page)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
17 July 2012Termination of appointment of Sylvia Major as a director (1 page)
17 July 2012Registered office address changed from 117, Lower Richmond Road Mortlake London SW14 7HX on 17 July 2012 (1 page)
17 July 2012Appointment of Ms Susan Caroline Reader as a director (2 pages)
17 July 2012Secretary's details changed for Ms Sylvia Lucy Major on 15 July 2012 (1 page)
17 July 2012Termination of appointment of Susan Reader as a secretary (1 page)
17 July 2012Appointment of Ms Susan Caroline Reader as a secretary (1 page)
17 July 2012Secretary's details changed for Ms Susan Caroline Reader on 15 July 2012 (2 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
12 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 September 2010Director's details changed for Sylvia Lucy Major on 14 September 2010 (2 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Steve Major on 14 September 2010 (2 pages)
26 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 December 2008Return made up to 14/09/08; full list of members (5 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 September 2007Return made up to 14/09/07; full list of members (3 pages)
15 November 2006Nc inc already adjusted 19/09/06 (2 pages)
2 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2006Ad 17/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
14 September 2006Incorporation (13 pages)