Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Onshore Energy LTD

Reports

Includes
  • latest 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

Financials

Last balance sheet date2018-04-30
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

Details

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

Charts

Visits

ONSHORE ENERGY LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Apr 5, 2022 Appointment of a man as Director and Chief Operating Officer Appointment of a man as Director and Chief Operating Officer
Registry Apr 5, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 1, 2022 Resignation of one Director (a man) 8878... Resignation of one Director (a man) 8878...
Registry Nov 22, 2021 Two appointments: 2 men 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 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) Resignation of 2 people: one Director (a man)
Registry Oct 18, 2019 Appointment of a man as Chartered Accountant and Director 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 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 Appointment of a man as Director and Chief Financial Officer
Financials Jul 13, 2015 Annual accounts Annual accounts
Registry Jun 15, 2015 Resignation of one Director Resignation of one Director
Registry May 20, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 12, 2015 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Oct 28, 2014 Annual return Annual return
Registry Apr 24, 2014 Appointment of a man as Director and Barrister Appointment of a man as Director and Barrister
Registry Apr 22, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Mar 27, 2014 Solvency statement Solvency statement
Registry Mar 27, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Mar 27, 2014 Statement of capital Statement of capital
Registry Mar 27, 2014 Reduce issued capital 09 Reduce issued capital 09
Registry Feb 6, 2014 Appointment of a man as Director Appointment of a man as Director
Financials Sep 23, 2013 Annual accounts Annual accounts
Registry Sep 18, 2013 Annual return Annual return
Registry Apr 27, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 19, 2013 Statement of satisfaction of a charge / full / charge no 1 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... 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 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... 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 Statement of satisfaction of a charge / full / charge no 1
Financials Apr 8, 2013 Annual accounts Annual accounts
Registry Mar 26, 2013 Memorandum of association Memorandum of association
Registry Mar 11, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 20, 2012 Annual return Annual return
Registry Jul 10, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 12, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 18, 2012 Particulars of a mortgage or charge 4323... Particulars of a mortgage or charge 4323...
Registry Mar 27, 2012 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Mar 19, 2012 Striking off application by a company Striking off application by a company
Registry Dec 22, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 22, 2011 Particulars of a mortgage or charge 4323... Particulars of a mortgage or charge 4323...
Registry Dec 13, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Dec 1, 2011 Annual return Annual return
Registry Nov 10, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 4, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 4, 2011 Alteration to memorandum and articles 4323... Alteration to memorandum and articles 4323...
Registry Nov 2, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Nov 2, 2011 Change of particulars for secretary 4323... Change of particulars for secretary 4323...
Registry Nov 1, 2011 Appointment of a man as Director Appointment of a man as Director
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Aug 31, 2011 Company name change Company name change
Registry Aug 31, 2011 Change of name certificate Change of name certificate
Registry Aug 31, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 29, 2011 Change of registered office address Change of registered office address
Registry May 4, 2011 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry May 4, 2011 Second filing with mud for form ar01 4323... Second filing with mud for form ar01 4323...
Registry May 4, 2011 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry May 4, 2011 Second filing with mud for form ar01 4323... Second filing with mud for form ar01 4323...
Registry May 4, 2011 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry May 4, 2011 Second filing with mud for form ar01 4323... Second filing with mud for form ar01 4323...
Registry May 4, 2011 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Mar 30, 2011 Resignation of one Director Resignation of one Director
Registry Mar 30, 2011 Resignation of one Director 4323... Resignation of one Director 4323...
Registry Mar 30, 2011 Resignation of one Director Resignation of one Director
Registry Mar 30, 2011 Resignation of one Director 4323... Resignation of one Director 4323...
Registry Mar 30, 2011 Resignation of one Director Resignation of one Director
Registry Mar 30, 2011 Resignation of one Director 4323... Resignation of one Director 4323...
Registry Mar 30, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 30, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Mar 30, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 30, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Mar 30, 2011 Appointment of a man as Director 4323... Appointment of a man as Director 4323...
Registry Mar 23, 2011 Change of registered office address Change of registered office address
Registry Mar 14, 2011 Return of allotment of shares Return of allotment of shares
Registry Mar 11, 2011 Company name change Company name change
Registry Mar 11, 2011 Change of name certificate Change of name certificate
Registry Mar 11, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 11, 2011 Notice of change of name nm01 - resolution 4323... Notice of change of name nm01 - resolution 4323...
Registry Mar 11, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 11, 2011 Company name change Company name change
Registry Mar 10, 2011 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Mar 9, 2011 Return of allotment of shares Return of allotment of shares
Registry Jan 25, 2011 Company name change Company name change
Registry Jan 25, 2011 Change of name certificate Change of name certificate
Registry Jan 25, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 20, 2011 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Jan 20, 2011 Resignation of one Director Resignation of one Director
Registry Nov 9, 2010 Three appointments: 2 companies and a man Three appointments: 2 companies and a man
Registry Oct 5, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Oct 4, 2010 Resignation of one Director Resignation of one Director
Registry Oct 4, 2010 Resignation of one Director 4323... Resignation of one Director 4323...
Registry Oct 1, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Sep 30, 2010 Resignation of 2 people: one Bus Dev Manager, one Company Director and one Director (a man) Resignation of 2 people: one Bus Dev Manager, one Company Director and one Director (a man)
Registry Sep 30, 2010 Resignation of one Director Resignation of one Director
Registry Sep 29, 2010 Annual return Annual return
Financials Aug 13, 2010 Annual accounts Annual accounts
Registry Aug 9, 2010 Statement of companies objects Statement of companies objects
Registry Aug 9, 2010 Statement of companies objects 4323... Statement of companies objects 4323...
Registry May 11, 2010 Resignation of one Director Resignation of one Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy