Company NameEuropa Oil & Gas (New Ventures) Limited
Company StatusActive
Company Number07259142
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)
Previous NameEuropa Oil & Gas Resources Limited

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(10 years, 5 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(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address30 Newman Street
London
W1T 1PT
Secretary NameMs Louise Maree Armstrong
StatusCurrent
Appointed31 May 2023(13 years 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(13 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCOO
Country of ResidenceEngland
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameMr Paul Anthony Barrett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence Address11 The Chambers Vineyard
Abingdon
Oxfordshire
OX14 3PX
Director NameMr Philip Greenhalgh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Porter Street
London
W1U 6DD
Secretary NamePhilip Greenhalgh
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Porter Street
London
W1U 6DD
Director NameDr Erika Syba
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2010(5 days after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2010)
RoleGeologist
Country of ResidenceEngland
Correspondence Address11 The Chambers Vineyard
Abingdon
Oxfordshire
OX14 3PX
Director NameMr Hugh George Dunbar Mackay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(1 year, 5 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(9 years, 6 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(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2023)
RoleCompany Director
Correspondence Address74 Gainsborough Road
Kew
Richmond
TW9 2EA

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

10k at £0.01Europa 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 CategorySmall
Accounts Year End31 July

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (4 weeks from now)

Filing History

16 February 2024Accounts for a small company made up to 31 July 2023 (17 pages)
20 December 2023Termination of appointment of Simon George Oddie as a director on 30 November 2023 (1 page)
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)
22 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
28 February 2023Accounts for a small company made up to 31 July 2022 (17 pages)
4 October 2022Appointment of Mr. William Peter Holland as a director on 4 October 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)
6 July 2022Director's details changed for Mr Simon George Oddie on 1 July 2022 (2 pages)
26 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
21 February 2022Director's details changed for Mr Simon George Oddie on 15 February 2022 (2 pages)
24 December 2021Full accounts made up to 31 July 2021 (16 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
5 February 2021Full accounts made up to 31 July 2020 (16 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)
28 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 2020Termination of appointment of Philip Greenhalgh as a secretary on 14 October 2020 (1 page)
15 October 2020Appointment of Mr Murray Ronald Keith Johnson as a secretary on 15 October 2020 (2 pages)
22 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
16 January 2020Full accounts made up to 31 July 2019 (14 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)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 July 2018 (8 pages)
21 May 2018Confirmation statement made on 19 May 2018 with updates (3 pages)
16 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-09
(3 pages)
11 January 2018Accounts for a dormant company made up to 31 July 2017 (10 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 31 July 2016 (10 pages)
23 January 2017Accounts for a dormant company made up to 31 July 2016 (10 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
15 April 2016Full accounts made up to 31 July 2015 (14 pages)
15 April 2016Full accounts made up to 31 July 2015 (14 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
21 November 2014Full accounts made up to 31 July 2014 (16 pages)
21 November 2014Full accounts made up to 31 July 2014 (16 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
7 November 2013Full accounts made up to 31 July 2013 (15 pages)
7 November 2013Full accounts made up to 31 July 2013 (15 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
20 December 2012Full accounts made up to 31 July 2012 (15 pages)
20 December 2012Full accounts made up to 31 July 2012 (15 pages)
21 May 2012Director's details changed for Mr Philip Greenhalgh on 21 May 2012 (2 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 May 2012Secretary's details changed for Philip Greenhalgh on 21 May 2012 (1 page)
21 May 2012Director's details changed for Mr Philip Greenhalgh on 21 May 2012 (2 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 May 2012Secretary's details changed for Philip Greenhalgh on 21 May 2012 (1 page)
11 January 2012Registered office address changed from 11 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 11 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX on 11 January 2012 (1 page)
9 January 2012Full accounts made up to 31 July 2011 (15 pages)
9 January 2012Full accounts made up to 31 July 2011 (15 pages)
21 October 2011Appointment of Mr Hugh George Dunbar Mackay as a director (2 pages)
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)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
1 April 2011Current accounting period extended from 31 July 2010 to 31 July 2011 (1 page)
1 April 2011Current accounting period extended from 31 July 2010 to 31 July 2011 (1 page)
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)
25 May 2010Appointment of Dr Erika Sandra Syba as a director (2 pages)
25 May 2010Appointment of Dr Erika Sandra Syba as a director (2 pages)
24 May 2010Current accounting period shortened from 31 May 2011 to 31 July 2010 (1 page)
24 May 2010Current accounting period shortened from 31 May 2011 to 31 July 2010 (1 page)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)