Company NameUK Onshore Oil & Gas
Company StatusActive
Company Number08257978
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 2012(11 years, 6 months ago)
Previous NameUnited Kingdom Onshore Operators Group

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 Mark Anthony William Abbott
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(6 months after company formation)
Appointment Duration11 years
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameFrancis Gerard Egan
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed02 November 2013(1 year after company formation)
Appointment Duration10 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMartin York
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Stephen Paul Sanderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleExecutive Chairman And Ceo
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Noel Christopher Hagan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed12 February 2020(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Kenneth George McHattie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameAndrew Timothy Shaw
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWingas Storage Uk Saddleback Road, Howdales, South
Louth
Lincolnshire
LN11 7DJ
Director NameAndrew Philip Austin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
40 Dukes Place
London
EC3A 7NH
Director NameMatthew Lawson England
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleExploration Geoscientist
Country of ResidenceEngland
Correspondence AddressThe Wheat House 98 High Street
Odiham
Hampshire
RG29 1LP
Director NameMark Lappin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLaurel House Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NamePaul Frederick Jardine
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleGeneral Manager Oil & Gas Co
Country of ResidenceUnited Kingdom
Correspondence Address2 Bath House
Rivington Street
London
EC2A 3DR
Director NameMr David James Robottom
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThird Energy Ltd 7th Floor, Portland House
Bressenden Place
London
SW1E 5BH
Director NameMr Christopher Blair Hird
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuadrilla House Stowe Court, Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameGeoffrey Glynn Davies
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2013(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2015)
RoleDirector - Oil & Gas Exploration
Country of ResidenceEngland
Correspondence Address4th Floor Newlands House
40 Berners Street
London
W1T 3NA
Director NameJohnny Anthony Kopecky
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2013(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 2015)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address10000 Memorial Drive
Houston
Texas
Tx 77024
Director NameMr Graham Andrew Dean
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2013(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2017)
RolePetroleum Engineer
Country of ResidenceEngland
Correspondence Address6 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Stephen David Bowler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Gary Robert Haywood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Paul Clarke Mason
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2017)
RoleDirector E.F. Oil & Gas Limited
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Mark Stephen Lappin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2016)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Geir Tuft
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed23 February 2017(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 40 Dukes Place
London
EC3A 7NH
Director NameMr Ian Patrick Roche
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Grant George Emms
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 2019)
RoleJoint Venture & Business Development Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 87-91 Newman Street
London
W1T 3EY
Director NameMr Ronald Daniel Coyle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2018(5 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 May 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Thomas Emslie Pickering
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameAlan Scott Linn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(6 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 December 2019)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence AddressThird Energy Onshore Ltd Knapton Generating Statio
East Knapton, Malton
North Yorkshire
Y017 8jf

Contact

Websitewww.ukoog.org.uk
Email address[email protected]
Telephone020 38619940
Telephone regionLondon

Location

Registered Address6th Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,184,285
Gross Profit£1,184,285
Net Worth£30,285
Cash£340,125
Current Liabilities£643,195

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

30 November 2020Director's details changed for Francis Gerard Egan on 27 November 2020 (2 pages)
5 November 2020Director's details changed for Martin York on 5 November 2020 (2 pages)
5 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
3 November 2020Director's details changed for Martin York on 3 November 2020 (2 pages)
3 November 2020Director's details changed for Mr Ian Patrick Roche on 3 November 2020 (2 pages)
3 November 2020Director's details changed for Mr Stephen Paul Sanderson on 3 November 2020 (2 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 August 2020Termination of appointment of David James Robottom as a director on 9 July 2019 (1 page)
4 March 2020Termination of appointment of Thomas Emslie Pickering as a director on 12 February 2020 (1 page)
4 March 2020Appointment of Mr Noel Christopher Hagan as a director on 12 February 2020 (2 pages)
16 January 2020Termination of appointment of Alan Scott Linn as a director on 9 December 2019 (1 page)
22 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 August 2019Termination of appointment of Grant George Emms as a director on 24 July 2019 (1 page)
14 August 2019Appointment of Alan Scott Linn as a director on 24 July 2019 (2 pages)
11 February 2019Termination of appointment of Ronald Daniel Coyle as a director on 21 May 2018 (1 page)
11 February 2019Appointment of Mr Thomas Emslie Pickering as a director on 1 February 2019 (2 pages)
22 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 May 2018Director's details changed for Mr Ronald Daniel Coyle on 3 May 2018 (3 pages)
30 April 2018Appointment of Mr Ronald Daniel Coyle as a director on 11 April 2018 (2 pages)
27 April 2018Termination of appointment of Geir Tuft as a director on 11 April 2018 (1 page)
23 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 August 2017Appointment of Mr Grant George Emms as a director on 5 May 2017 (2 pages)
9 August 2017Appointment of Mr Grant George Emms as a director on 5 May 2017 (2 pages)
9 August 2017Director's details changed for Francis Gerard Egan on 2 August 2017 (2 pages)
9 August 2017Termination of appointment of Paul Clarke Mason as a director on 5 June 2017 (1 page)
9 August 2017Director's details changed for Francis Gerard Egan on 2 August 2017 (2 pages)
9 August 2017Termination of appointment of Paul Clarke Mason as a director on 5 June 2017 (1 page)
27 April 2017Appointment of Mr Ian Patrick Roche as a director on 6 April 2017 (2 pages)
27 April 2017Appointment of Mr Ian Patrick Roche as a director on 6 April 2017 (2 pages)
26 April 2017Termination of appointment of Graham Andrew Dean as a director on 6 April 2017 (1 page)
26 April 2017Termination of appointment of Graham Andrew Dean as a director on 6 April 2017 (1 page)
28 March 2017Appointment of Mr Geir Tuft as a director on 23 February 2017 (2 pages)
28 March 2017Termination of appointment of Gary Robert Haywood as a director on 23 February 2017 (1 page)
28 March 2017Appointment of Mr Geir Tuft as a director on 23 February 2017 (2 pages)
28 March 2017Termination of appointment of Gary Robert Haywood as a director on 23 February 2017 (1 page)
19 January 2017Appointment of Mr Stephen Paul Sanderson as a director on 6 September 2016 (2 pages)
19 January 2017Appointment of Mr Stephen Paul Sanderson as a director on 6 September 2016 (2 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
8 September 2016Appointment of Martin York as a director on 1 August 2016 (2 pages)
8 September 2016Appointment of Martin York as a director on 1 August 2016 (2 pages)
7 September 2016Termination of appointment of Mark Stephen Lappin as a director on 1 August 2016 (1 page)
7 September 2016Termination of appointment of Mark Stephen Lappin as a director on 1 August 2016 (1 page)
5 November 2015Annual return made up to 17 October 2015 no member list (9 pages)
5 November 2015Annual return made up to 17 October 2015 no member list (9 pages)
4 November 2015Termination of appointment of Johnny Anthony Kopecky as a director on 8 October 2015 (1 page)
4 November 2015Termination of appointment of Johnny Anthony Kopecky as a director on 8 October 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (21 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (21 pages)
9 July 2015Appointment of Mr Mark Lappin as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Mr Stephen Bowler as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Mr Gary Robert Haywood as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Mr Paul Clarke Mason as a director on 2 July 2015 (2 pages)
9 July 2015Termination of appointment of Andrew Philip Austin as a director on 9 May 2015 (1 page)
9 July 2015Termination of appointment of Geoffrey Glynn Davies as a director on 30 April 2015 (1 page)
9 July 2015Termination of appointment of Andrew Philip Austin as a director on 9 May 2015 (1 page)
9 July 2015Appointment of Mr Mark Lappin as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Mr Stephen Bowler as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Mr Paul Clarke Mason as a director on 2 July 2015 (2 pages)
9 July 2015Termination of appointment of Geoffrey Glynn Davies as a director on 30 April 2015 (1 page)
9 July 2015Appointment of Mr Gary Robert Haywood as a director on 2 July 2015 (2 pages)
9 July 2015Termination of appointment of Andrew Philip Austin as a director on 9 May 2015 (1 page)
9 July 2015Appointment of Mr Mark Lappin as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Mr Stephen Bowler as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Mr Paul Clarke Mason as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Mr Gary Robert Haywood as a director on 2 July 2015 (2 pages)
31 October 2014Annual return made up to 17 October 2014 no member list (8 pages)
31 October 2014Annual return made up to 17 October 2014 no member list (8 pages)
21 October 2014Director's details changed for Mr David James Robottom on 12 May 2014 (2 pages)
21 October 2014Director's details changed for Mr David James Robottom on 12 May 2014 (2 pages)
7 October 2014Appointment of Francis Gerard Egan as a director on 2 November 2013 (3 pages)
7 October 2014Appointment of Francis Gerard Egan as a director on 2 November 2013 (3 pages)
7 October 2014Appointment of Francis Gerard Egan as a director on 2 November 2013 (3 pages)
24 September 2014Change of name notice (2 pages)
24 September 2014NE01 form received 19/09/2014 and registered on 24/09/2014 (2 pages)
24 September 2014NE01 form received 19/09/2014 and registered on 24/09/2014 (2 pages)
24 September 2014Change of name notice (2 pages)
24 September 2014Company name changed united kingdom onshore operators group\certificate issued on 24/09/14
  • RES15 ‐ Change company name resolution on 2014-09-03
(2 pages)
24 September 2014Company name changed united kingdom onshore operators group\certificate issued on 24/09/14 (2 pages)
21 August 2014Termination of appointment of Matthew Lawson England as a director on 16 April 2013 (1 page)
21 August 2014Termination of appointment of Andrew Timothy Shaw as a director on 9 January 2014 (1 page)
21 August 2014Termination of appointment of Matthew Lawson England as a director on 16 April 2013 (1 page)
21 August 2014Termination of appointment of Andrew Timothy Shaw as a director on 9 January 2014 (1 page)
21 August 2014Termination of appointment of Andrew Timothy Shaw as a director on 9 January 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
4 December 2013Termination of appointment of Mark Lappin as a director (1 page)
4 December 2013Termination of appointment of Mark Lappin as a director (1 page)
3 December 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
3 December 2013Termination of appointment of Paul Jardine as a director (1 page)
3 December 2013Appointment of Geoffrey Glynn Davies as a director (2 pages)
3 December 2013Termination of appointment of Christopher Hird as a director (1 page)
3 December 2013Appointment of Mr Graham Andrew Dean as a director (2 pages)
3 December 2013Appointment of Johnny Anthony Kopecky as a director (2 pages)
3 December 2013Appointment of Mr Graham Andrew Dean as a director (2 pages)
3 December 2013Termination of appointment of Paul Jardine as a director (1 page)
3 December 2013Appointment of Johnny Anthony Kopecky as a director (2 pages)
3 December 2013Appointment of Geoffrey Glynn Davies as a director (2 pages)
3 December 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
3 December 2013Termination of appointment of Christopher Hird as a director (1 page)
22 November 2013Annual return made up to 17 October 2013 no member list (9 pages)
22 November 2013Annual return made up to 17 October 2013 no member list (9 pages)
2 May 2013Appointment of Mark Anthony William Abbott as a director (2 pages)
2 May 2013Appointment of Mark Anthony William Abbott as a director (2 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)