Company NameTexas Oil And Gas Plc
Company StatusActive - Proposal to Strike off
Company Number07362976
CategoryPublic Limited Company
Incorporation Date2 September 2010(13 years, 8 months ago)
Previous NameKentucky Oil And Gas Plc

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr James Thomas Scherer
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 12 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressThe Mezzanine Floor 68 Cornhill
London
EC3V 3QX
Director NameMr Edward Nicolas Cowdery
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mezzanine Floor 68 Cornhill
London
EC3V 3QX
Director NameElizabeth El-Taher
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed05 January 2018(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleFinancial Consultant
Country of ResidenceUnited States
Correspondence AddressThe Mezzanine Floor 68 Cornhill
London
EC3V 3QX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR
Director NameElizabeth Mary Parlons
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleTeacher
Correspondence AddressThe City Business Centre 2 London Wall Buildings
London Wall
London
Middlesex
EC2M 5PP
Director NameMr David Malcolm Parlons
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe City Business Centre 2 London Wall Buildings
London Wall
London
Middlesex
EC2M 5PP
Director NameMr Keith Norman Malkinson
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2011(6 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Business Centre 2 London Wall Buildings
London Wall
London
EC2M 5UU
Secretary NameKeith Norman Malkinson
NationalityBritish
StatusResigned
Appointed09 March 2011(6 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 June 2011)
RoleCompany Director
Correspondence AddressCity Business Centre 2 London Wall Buildings
London Wall
London
EC2M 5UU
Director NameMr Che Hackett
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityTrinidad And Tobago,
StatusResigned
Appointed23 April 2013(2 years, 7 months after company formation)
Appointment Duration10 months (resigned 17 February 2014)
RoleMerger & Acquisition And Venture Capital Advisor
Country of ResidenceUnited States
Correspondence Address7 Mon Repos Road
Cascade
Port Of Spain
Trinidad & Tobago (West Indies)
Director NameMr Raymond Johnson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2015)
RoleOil Production
Country of ResidenceUnited States
Correspondence Address102 Dunheath Dr.
Elkton
Kentucky
42220
Director NameMr Richard Roseborne
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(2 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 West Hampstead Mews
London
NW6 3BB
Director NamePastor Olukayode Babatunde Adeleke Owolabi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 London Wall Buildings
London Wall
London
EC2M 5UU
Director NameMr Demi Michael Ariyo
Date of BirthNovember 1990 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 2016(5 years, 10 months after company formation)
Appointment Duration9 months (resigned 03 April 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Factory Road
London
E16 2EL
Director NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 2010(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 2010(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitekogplc.com
Telephone020 74485000
Telephone regionLondon

Location

Registered AddressThe Mezzanine Floor
68 Cornhill
London
EC3V 3QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10m at £0.01Martin Kleinman
8.57%
Ordinary
10m at £0.01R.c. Rodgers
8.57%
Ordinary
10m at £0.01Tim Wall
8.57%
Ordinary
6.7m at £0.01Stephan Liechti
5.72%
Ordinary
30m at £0.01Sifax Oil & Gas Co Limited
25.72%
Ordinary
29m at £0.01David Malcolm Parlons
24.87%
Ordinary
2.2m at £0.01Teathers Financial PLC
1.91%
Ordinary
2.2m at £0.01Olukayode Owolabi
1.84%
Ordinary
2m at £0.01Demi Ariyo
1.71%
Ordinary
1.000k at £0.01Abigail R. Rodgers
0.86%
Ordinary
1.000k at £0.01Casey T. Burda
0.86%
Ordinary
1.000k at £0.01Charles L. Rodgers
0.86%
Ordinary
1.000k at £0.01Justice Burda
0.86%
Ordinary
1.000k at £0.01Melissa M. Rodgers
0.86%
Ordinary
1.000k at £0.01Melody A. Burda-rodgers
0.86%
Ordinary
1.000k at £0.01Miranda Rogers-gray
0.86%
Ordinary
1.000k at £0.01Onyeka Nwokedi
0.86%
Ordinary
650k at £0.01David Wilkinson
0.56%
Ordinary
650k at £0.01Lawrance York
0.56%
Ordinary
650k at £0.01Michael May
0.56%
Ordinary
600k at £0.01Barry Gilley
0.51%
Ordinary
500k at £0.01C.g. Haley
0.43%
Ordinary
500k at £0.01Steven Askar
0.43%
Ordinary
478.6k at £0.01Keith Malkinson
0.41%
Ordinary
319.1k at £0.01Flexible Directors Limited
0.27%
Ordinary
300k at £0.01Nicholas Leseelleur
0.26%
Ordinary
150k at £0.01Himakshu Patel
0.13%
Ordinary
150k at £0.01Michael Valenti
0.13%
Ordinary
150k at £0.01Peter Jay
0.13%
Ordinary
100k at £0.01Alison Goolnik
0.09%
Ordinary
100k at £0.01Earl Poteet
0.09%
Ordinary
100k at £0.01Elizabeth Parlons
0.09%
Ordinary
100k at £0.01Jeffrey Poteet
0.09%
Ordinary
100k at £0.01Jeremy Parlons
0.09%
Ordinary
100k at £0.01Keith Freeland & Pamela Freeland
0.09%
Ordinary
100k at £0.01Laurie Sharman
0.09%
Ordinary
100k at £0.01Louise Bentata
0.09%
Ordinary
100k at £0.01Rensburg Client Nominees Limited A/c Clt
0.09%
Ordinary
100k at £0.01Richard Parlons
0.09%
Ordinary
50k at £0.01Reuben Livingstone
0.04%
Ordinary
50k at £0.01Simon Bentley
0.04%
Ordinary
37.5k at £0.01Michael Goitein
0.03%
Ordinary
25k at £0.01Bernard Taub
0.02%
Ordinary
25k at £0.01Daniel Beider
0.02%
Ordinary
25k at £0.01Ian Rose
0.02%
Ordinary
25k at £0.01Jack Bentata
0.02%
Ordinary
25k at £0.01Janice Anna Fuller
0.02%
Ordinary
25k at £0.01Jonathan Weil
0.02%
Ordinary
25k at £0.01Judith Zobin
0.02%
Ordinary
25k at £0.01Mark Leslie Rudland
0.02%
Ordinary
25k at £0.01Martin Jaskell
0.02%
Ordinary
25k at £0.01Rachelle Garston
0.02%
Ordinary
25k at £0.01Steve Thompson
0.02%
Ordinary
12.5k at £0.01Clive Lewisohn
0.01%
Ordinary
12.5k at £0.01Flo Kaufman
0.01%
Ordinary
12.5k at £0.01Motti Koppel
0.01%
Ordinary
10k at £0.01Paulo Perella
0.01%
Ordinary
10k at £0.01Robert Gherghetta
0.01%
Ordinary
5k at £0.01Malcolm Baker
0.00%
Ordinary
5k at £0.01Trevor Marshall
0.00%
Ordinary

Financials

Year2014
Net Worth£790,987
Cash£1,078,610
Current Liabilities£90,225

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 September 2020 (3 years, 7 months ago)
Next Return Due16 September 2021 (overdue)

Filing History

17 October 2017Confirmation statement made on 2 September 2017 with updates (9 pages)
16 October 2017Notification of a person with significant control statement (2 pages)
12 October 2017Cessation of David Malcolm Parlons as a person with significant control on 22 August 2017 (1 page)
12 October 2017Cessation of Taiwo Olayinka Afolabi as a person with significant control on 22 August 2017 (1 page)
1 September 2017Appointment of Mr James Thomas Scherer as a director on 30 April 2017 (2 pages)
31 August 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 1,519,274.2
(3 pages)
24 August 2017Termination of appointment of Demi Michael Ariyo as a director on 3 April 2017 (1 page)
24 August 2017Appointment of Mr Edward Nicolas Cowdery as a director on 22 August 2017 (2 pages)
23 August 2017Termination of appointment of Woodberry Secretarial Limited as a secretary on 2 September 2010 (1 page)
26 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Change of company name 12/01/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 January 2017Change of name notice (2 pages)
29 November 2016Group of companies' accounts made up to 31 March 2016 (49 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (11 pages)
16 September 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 1,169,274.2
(3 pages)
15 September 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,168,274.2
(3 pages)
18 July 2016Appointment of Mr Demi Michael Ariyo as a director on 6 July 2016 (2 pages)
18 July 2016Termination of appointment of Olukayode Babatunde Adeleke Owolabi as a director on 8 June 2016 (1 page)
3 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 2015Group of companies' accounts made up to 31 March 2015 (48 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,166,274.2
(10 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,166,274.2
(10 pages)
29 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 1,166,274.20
(5 pages)
1 May 2015Termination of appointment of Raymond Johnson as a director on 12 March 2015 (1 page)
24 March 2015Appointment of Mr Olukayode Owolabi as a director on 17 January 2015 (2 pages)
3 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 1,165,724.20
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 993,501.98
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 1,015,724.20
(4 pages)
8 October 2014Full accounts made up to 31 March 2014 (16 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 803,501.98
(10 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 803,501.98
(10 pages)
3 September 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 309,501.98
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 670,166.67
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 670,166.67
(4 pages)
15 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 February 2014Termination of appointment of Che Hackett as a director (1 page)
30 October 2013Termination of appointment of Richard Roseborne as a director (1 page)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 318,335.31
(7 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 318,335.31
(7 pages)
2 September 2013Appointment of Mr Richard Roseborne as a director (2 pages)
22 August 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 318,335.31
(3 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Appointment of Mr Raymond Johnson as a director (2 pages)
25 April 2013Appointment of Mr Che Hackett as a director (2 pages)
27 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 298,335.31
(3 pages)
20 March 2013Termination of appointment of Woodberry Secretarial Limited as a director (1 page)
5 March 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
12 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
7 July 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 128,335.31
(4 pages)
7 July 2011Termination of appointment of Keith Malkinson as a secretary (2 pages)
7 July 2011Termination of appointment of Keith Malkinson as a director (2 pages)
24 June 2011Termination of appointment of Keith Malkinson as a secretary (2 pages)
24 June 2011Termination of appointment of Keith Malkinson as a director (2 pages)
18 May 2011Appointment of Keith Norman Malkinson as a director (3 pages)
18 May 2011Appointment of Keith Norman Malkinson as a secretary (3 pages)
18 May 2011Termination of appointment of Elizabeth Parlons as a director (2 pages)
18 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 March 2011Commence business and borrow (1 page)
30 March 2011Trading certificate for a public company (3 pages)
28 March 2011Sub-division of shares on 9 March 2011 (6 pages)
28 March 2011Sub-division of shares on 9 March 2011 (6 pages)
28 March 2011Resolutions
  • RES13 ‐ Sub-division of shares 09/03/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2010Appointment of Mr David Malcolm Parlons as a director (3 pages)
7 October 2010Appointment of Elizabeth Parsons as a director (3 pages)
20 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 2
(4 pages)
20 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 2
(4 pages)
9 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)