Company NameOne-Dyas Petroleum Limited
Company StatusActive
Company Number09062687
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 10 months ago)
Previous NameOranje-Nassau Energy Petroleum Limited

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 Christiaan Hendrik De Ruyter Van Steveninck
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Adrianus Christiaan Van Der Weijden
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed22 June 2020(6 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Alexander Thijs IsraËL
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed22 June 2020(6 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Arnoldus Jacobus Emke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressAshurst Llp Broadwalk House 5 Appold Street
London
EC2A 2HA
Director NameMr Alexander Ferdinand Diederik Berger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Robert Jan Baurdoux
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2019(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnstudio, 7th Floor Parnassusweg 815, 1082 Lz
Amsterdam
Netherlands

Location

Registered Address8th Floor
100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 5 days from now)

Charges

11 September 2015Delivered on: 15 September 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 15 September 2015
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 15 September 2015
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 15 September 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
16 September 2021Director's details changed for Mr Christiaan Hendrick De Ruyter Van Steveninck on 29 May 2014 (2 pages)
16 September 2021Statement of capital following an allotment of shares on 19 December 2018
  • GBP 33,511,757
(3 pages)
16 September 2021Statement of capital following an allotment of shares on 10 September 2015
  • GBP 30,448,582
(3 pages)
2 September 2021Notification of a person with significant control statement (2 pages)
2 September 2021Cessation of Martialis Quirinus Henricus Van Poecke as a person with significant control on 17 August 2021 (1 page)
27 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 January 2021Director's details changed for Mr Adrianus Christiaan Van Der Weijden on 22 January 2021 (2 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 November 2020Registered office address changed from , Fifth Floor 100 Wood Street, London, EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
7 July 2020Appointment of Mr Adrianus Christiaan Van Der Weijden as a director on 22 June 2020 (2 pages)
7 July 2020Termination of appointment of Alexander Ferdinand Diederik Berger as a director on 22 June 2020 (1 page)
7 July 2020Termination of appointment of Robert Jan Baurdoux as a director on 22 June 2020 (1 page)
6 July 2020Appointment of Mr Alexander Thijs Israël as a director on 22 June 2020 (2 pages)
13 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (23 pages)
3 July 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
13 June 2019Registered office address changed from , Ashurst Llp Broadwalk House, 5 Appold Street, London, EC2A 2HA, United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 13 June 2019 (2 pages)
13 June 2019Registered office address changed from Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 13 June 2019 (2 pages)
17 May 2019Satisfaction of charge 090626870002 in full (4 pages)
17 May 2019Satisfaction of charge 090626870004 in full (4 pages)
17 May 2019Satisfaction of charge 090626870001 in full (4 pages)
17 May 2019Satisfaction of charge 090626870003 in full (4 pages)
8 April 2019Appointment of Mr Robert Ian Baurdoux as a director on 1 April 2019 (2 pages)
2 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-01
(4 pages)
2 April 2019Change of name notice (2 pages)
14 January 2019Statement of capital on 14 January 2019
  • GBP 100.00
(3 pages)
14 January 2019Solvency Statement dated 20/12/18 (1 page)
14 January 2019Statement by Directors (1 page)
14 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ The directors be authorised to capitalise the maximum sum not exceeding £3,063,175 20/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
24 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
17 October 2017Full accounts made up to 31 December 2016 (23 pages)
17 October 2017Full accounts made up to 31 December 2016 (23 pages)
23 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
14 October 2016Full accounts made up to 31 December 2015 (22 pages)
14 October 2016Full accounts made up to 31 December 2015 (22 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Registered office address changed from Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA on 27 May 2016 (1 page)
27 May 2016Registered office address changed from , Ashurst Llp Broadwalk House 5 Appold Street, London, EC2A 2HA to 8th Floor 100 Bishopsgate London EC2N 4AG on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA on 27 May 2016 (1 page)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
4 February 2016Termination of appointment of Arnoldus Jacobus Emke as a director on 1 February 2016 (2 pages)
4 February 2016Termination of appointment of Arnoldus Jacobus Emke as a director on 1 February 2016 (2 pages)
10 December 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
10 December 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
1 October 2015Registered office address changed from Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA on 1 October 2015 (2 pages)
1 October 2015Registered office address changed from , Athena House Athena Drive, Tachbrook Park, Warwick, Warwickshire, CV34 6RL to 8th Floor 100 Bishopsgate London EC2N 4AG on 1 October 2015 (2 pages)
1 October 2015Registered office address changed from Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA on 1 October 2015 (2 pages)
1 October 2015Registered office address changed from Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA on 1 October 2015 (2 pages)
15 September 2015Registration of charge 090626870004, created on 11 September 2015 (35 pages)
15 September 2015Registration of charge 090626870002, created on 11 September 2015 (35 pages)
15 September 2015Registration of charge 090626870003, created on 11 September 2015 (35 pages)
15 September 2015Registration of charge 090626870001, created on 11 September 2015 (35 pages)
15 September 2015Registration of charge 090626870004, created on 11 September 2015 (35 pages)
15 September 2015Registration of charge 090626870002, created on 11 September 2015 (35 pages)
15 September 2015Registration of charge 090626870003, created on 11 September 2015 (35 pages)
15 September 2015Registration of charge 090626870001, created on 11 September 2015 (35 pages)
6 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(23 pages)
29 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
29 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(23 pages)