Onshore Energy LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2019)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2018-04-30 Trade Debtors £1,209,701 +2.11% Employees £1 0%
MOFO THIRTY-SIX LIMITED
MOFO THIRTY SIX LIMITED
GLENN EXPLORATION LIMITED
PANCANADIAN PETROLEUM EXPLORATION (U.K.) LIMITED
ENCANA EXPLORATION (U.K.) LIMITED
NEXEN EXPLORATION U.K. LIMITED
IGAS EXPLORATION UK LIMITED
ONSHORE ENERGY LIMITED
Company type Private Limited Company , Active Company Number 08878612 Record last updated Wednesday, April 6, 2022 10:03:18 AM UTC Official Address Audit House 151 High Street Billericay East There are 220 companies registered at this street
Postal Code CM129AB
Visits Document Type Publication date Download link Registry Apr 5, 2022 Appointment of a man as Director and Chief Operating Officer Registry Apr 5, 2022 Resignation of one Director (a man) Registry Mar 1, 2022 Resignation of one Director (a man) 8878... Registry Nov 22, 2021 Two appointments: 2 men Registry Nov 17, 2021 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Nov 17, 2021 Resignation of 2 people: one Director (a man) Registry Oct 18, 2019 Appointment of a man as Chartered Accountant and Director Registry Apr 6, 2016 Appointment of a person as Member Of a Firm With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Oct 13, 2015 Appointment of a man as Director and Chief Financial Officer Financials Jul 13, 2015 Annual accounts Registry Jun 15, 2015 Resignation of one Director Registry May 20, 2015 Resignation of one Director (a man) Registry May 12, 2015 Statement of release / cease from charge / whole both / charge no 29 Registry Oct 28, 2014 Annual return Registry Apr 24, 2014 Appointment of a man as Director and Barrister Registry Apr 22, 2014 Appointment of a man as Director Registry Mar 27, 2014 Solvency statement Registry Mar 27, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Mar 27, 2014 Statement of capital Registry Mar 27, 2014 Reduce issued capital 09 Registry Feb 6, 2014 Appointment of a man as Director Financials Sep 23, 2013 Annual accounts Registry Sep 18, 2013 Annual return Registry Apr 27, 2013 Registration of a charge / charge code Registry Apr 19, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 19, 2013 Statement of satisfaction of a charge / full / charge no 1 4323... Registry Apr 19, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 19, 2013 Statement of satisfaction of a charge / full / charge no 1 4323... Registry Apr 19, 2013 Statement of satisfaction of a charge / full / charge no 1 Financials Apr 8, 2013 Annual accounts Registry Mar 26, 2013 Memorandum of association Registry Mar 11, 2013 Particulars of a mortgage or charge Registry Sep 20, 2012 Annual return Registry Jul 10, 2012 Second notification of strike-off action in london gazette Registry Jun 12, 2012 Particulars of a mortgage or charge Registry Apr 18, 2012 Particulars of a mortgage or charge 4323... Registry Mar 27, 2012 First notification of strike - off in london gazette Registry Mar 19, 2012 Striking off application by a company Registry Dec 22, 2011 Particulars of a mortgage or charge Registry Dec 22, 2011 Particulars of a mortgage or charge 4323... Registry Dec 13, 2011 Appointment of a man as Director Registry Dec 1, 2011 Annual return Registry Nov 10, 2011 Particulars of a mortgage or charge Registry Nov 4, 2011 Alteration to memorandum and articles Registry Nov 4, 2011 Alteration to memorandum and articles 4323... Registry Nov 2, 2011 Change of particulars for secretary Registry Nov 2, 2011 Change of particulars for secretary 4323... Registry Nov 1, 2011 Appointment of a man as Director Financials Oct 5, 2011 Annual accounts Registry Aug 31, 2011 Company name change Registry Aug 31, 2011 Change of name certificate Registry Aug 31, 2011 Notice of change of name nm01 - resolution Registry Jun 29, 2011 Change of registered office address Registry May 4, 2011 Second filing with mud for form ar01 Registry May 4, 2011 Second filing with mud for form ar01 4323... Registry May 4, 2011 Second filing with mud for form ar01 Registry May 4, 2011 Second filing with mud for form ar01 4323... Registry May 4, 2011 Second filing with mud for form ar01 Registry May 4, 2011 Second filing with mud for form ar01 4323... Registry May 4, 2011 Second filing with mud for form ar01 Registry Mar 30, 2011 Resignation of one Director Registry Mar 30, 2011 Resignation of one Director 4323... Registry Mar 30, 2011 Resignation of one Director Registry Mar 30, 2011 Resignation of one Director 4323... Registry Mar 30, 2011 Resignation of one Director Registry Mar 30, 2011 Resignation of one Director 4323... Registry Mar 30, 2011 Resignation of one Secretary Registry Mar 30, 2011 Change of particulars for secretary Registry Mar 30, 2011 Appointment of a woman as Secretary Registry Mar 30, 2011 Appointment of a man as Director Registry Mar 30, 2011 Appointment of a man as Director 4323... Registry Mar 23, 2011 Change of registered office address Registry Mar 14, 2011 Return of allotment of shares Registry Mar 11, 2011 Company name change Registry Mar 11, 2011 Change of name certificate Registry Mar 11, 2011 Notice of change of name nm01 - resolution Registry Mar 11, 2011 Notice of change of name nm01 - resolution 4323... Registry Mar 11, 2011 Notice of change of name nm01 - resolution Registry Mar 11, 2011 Company name change Registry Mar 10, 2011 Three appointments: a woman and 2 men Registry Mar 9, 2011 Return of allotment of shares Registry Jan 25, 2011 Company name change Registry Jan 25, 2011 Change of name certificate Registry Jan 25, 2011 Notice of change of name nm01 - resolution Registry Jan 20, 2011 Resignation of one Solicitor and one Director (a man) Registry Jan 20, 2011 Resignation of one Director Registry Nov 9, 2010 Three appointments: 2 companies and a man Registry Oct 5, 2010 Appointment of a man as Director Registry Oct 4, 2010 Resignation of one Director Registry Oct 4, 2010 Resignation of one Director 4323... Registry Oct 1, 2010 Two appointments: 2 men Registry Sep 30, 2010 Resignation of 2 people: one Bus Dev Manager, one Company Director and one Director (a man) Registry Sep 30, 2010 Resignation of one Director Registry Sep 29, 2010 Annual return Financials Aug 13, 2010 Annual accounts Registry Aug 9, 2010 Statement of companies objects Registry Aug 9, 2010 Statement of companies objects 4323... Registry May 11, 2010 Resignation of one Director