Company NameSAMA Og Ltd
DirectorMohamad Saeide
Company StatusActive - Proposal to Strike off
Company Number08102901
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)
Previous NameSAMA Oil & Gas Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mohamad Saeide
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-37 Station Road
Hayes
UB3 4DX
Director NameMr Mustafa Muhsin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Empire Road
Perivale
Greenford
UB6 7EQ
Secretary NameMs Brigita Jasmontaite
StatusResigned
Appointed24 July 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2018)
RoleCompany Director
Correspondence Address8a Pop In Commercial Centre
South Way
Wembley
Middlesex
HA9 0HF
Director NameMr Alaa Alsaeed
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-37 Station Road
Hayes
UB3 4DX
Director NameMr Mohamad Saeide
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-37 Station Road
Hayes
UB3 4DX
Director NameMr Mohamad Saeide
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-37 Station Road
Hayes
UB3 4DX
Director NameMr Jikar Alibrahim
Date of BirthJanuary 1987 (Born 37 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2021(8 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-37 Station Road
Hayes
UB3 4DX

Location

Registered Address27-37 Station Road
Hayes
UB3 4DX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£709
Cash£212
Current Liabilities£421

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 April 2021 (3 years ago)
Next Return Due29 April 2022 (overdue)

Filing History

4 February 2021Notification of Jikar Alibrahim as a person with significant control on 1 January 2021 (2 pages)
4 February 2021Cessation of Mohamad Saeide as a person with significant control on 1 January 2021 (1 page)
4 February 2021Appointment of Mr Jikar Alibrahim as a director on 1 January 2021 (2 pages)
4 February 2021Termination of appointment of Mohamad Saeide as a director on 1 January 2021 (1 page)
4 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 February 2019Termination of appointment of Alaa Alsaeed as a director on 6 February 2019 (1 page)
6 February 2019Notification of Mohamad Saeide as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Cessation of Alaa Alsaeed as a person with significant control on 6 February 2019 (1 page)
6 February 2019Appointment of Mr Mohamad Saeide as a director on 6 February 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
13 December 2018Appointment of Mr Alaa Alsaeed as a director on 11 May 2018 (2 pages)
13 December 2018Cessation of Mohamad Saeide as a person with significant control on 11 May 2018 (1 page)
13 December 2018Notification of Alaa Alsaeed as a person with significant control on 11 May 2018 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
13 December 2018Termination of appointment of Mohamad Saeide as a director on 11 May 2018 (1 page)
10 July 2018Registered office address changed from 8a Pop in Commercial Centre South Way Wembley Middlesex HA9 0HF to 27-37 Station Road Hayes UB3 4DX on 10 July 2018 (1 page)
11 June 2018Confirmation statement made on 11 June 2018 with updates (3 pages)
11 May 2018Notification of Mohamad Saeide as a person with significant control on 11 May 2018 (2 pages)
11 May 2018Cessation of Mustafa Muhsin as a person with significant control on 11 May 2018 (1 page)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
11 May 2018Termination of appointment of Mustafa Muhsin as a director on 11 May 2018 (1 page)
11 May 2018Termination of appointment of Brigita Jasmontaite as a secretary on 11 May 2018 (1 page)
11 May 2018Appointment of Mr Mohamad Saeide as a director on 11 May 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
24 July 2015Appointment of Ms Brigita Jasmontaite as a secretary on 24 July 2015 (2 pages)
24 July 2015Appointment of Ms Brigita Jasmontaite as a secretary on 24 July 2015 (2 pages)
28 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 July 2013Registered office address changed from 200 Crown House North Circular Road London NW10 7PN England on 27 July 2013 (1 page)
27 July 2013Registered office address changed from 200 Crown House North Circular Road London NW10 7PN England on 27 July 2013 (1 page)
16 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
10 July 2012Company name changed sama oil & gas LTD\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2012Company name changed sama oil & gas LTD\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2012Incorporation (24 pages)
13 June 2012Incorporation (24 pages)