Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOBLE ENERGY (OILEX) LIMITED
Company Information for

NOBLE ENERGY (OILEX) LIMITED

1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HA,
Company Registration Number
00797339
Private Limited Company
Active

Company Overview

About Noble Energy (oilex) Ltd
NOBLE ENERGY (OILEX) LIMITED was founded on 1964-03-20 and has its registered office in London. The organisation's status is listed as "Active". Noble Energy (oilex) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NOBLE ENERGY (OILEX) LIMITED
 
Legal Registered Office
1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HA
Other companies in SO15
 
Filing Information
Company Number 00797339
Company ID Number 00797339
Date formed 1964-03-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB565494700  
Last Datalog update: 2024-04-07 02:00:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOBLE ENERGY (OILEX) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOBLE ENERGY (OILEX) LIMITED

Current Directors
Officer Role Date Appointed
BONDLAW SECRETARIES LIMITED
Company Secretary 2011-06-02
DUSTIN ANTHONY HATLEY
Director 2018-02-22
AMY ELIZABETH JOLLEY
Director 2015-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALAN HUSER
Director 2013-05-06 2018-02-22
THOMAS HODGE WALKER
Director 2011-06-02 2015-01-16
RODNEY DALE COOK
Director 2011-06-02 2014-03-25
TERRY ROBERT GERHART
Director 2011-06-02 2013-05-06
PETER SIGOURNEY SYMES
Company Secretary 1997-08-06 2011-06-02
CHARLES DEAN DAVIDSON
Director 2000-11-01 2011-06-02
ARNOLD JOSEPH JOHNSON
Director 2006-10-30 2011-06-02
DAVID L STOVER
Director 2010-07-06 2011-06-02
ANDREW JOHN BARFORD WRIGHT
Director 2006-10-30 2009-09-02
DON CHRISTOPHER TONG
Director 2006-10-30 2009-08-01
JEFFREY EDWIN WALTER
Director 2006-10-24 2009-04-07
ALAN RAY BULLINGTON
Director 2001-04-25 2008-05-01
JAMES LEROY MCELVANY
Director 1999-07-01 2006-10-30
DONALD COLIN SINCLAIR
Director 2004-11-23 2006-10-30
DAVID WOOTTON
Director 1997-05-08 2006-10-30
ALBERT DALE HOPPE
Director 2001-04-25 2004-11-23
ROBERT KELLEY
Director 1996-07-31 2001-04-25
MAURICE ORVILLE WALRAVEN
Director 1996-07-31 2001-04-25
WILLIAM DAVID DICKSON
Director 1996-07-31 1999-06-30
LOUISE DAWN WILKINSON
Company Secretary 1996-11-27 1997-08-01
NICHOLAS HUGO GAY
Director 1992-03-22 1997-05-08
LYNSEY ANNE PENFOUND
Company Secretary 1992-03-22 1996-11-27
MALCOLM BUTLER
Director 1992-03-22 1996-07-31
PETER WILLIAM MIKKELSEN
Director 1995-01-01 1996-07-31
NIGEL FRANCIS SWIFFEN
Director 1992-03-22 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BONDLAW SECRETARIES LIMITED NOBLE ENERGY SL LIMITED Company Secretary 2018-02-22 CURRENT 2012-08-24 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED DEVON SOCIAL FINANCE LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
BONDLAW SECRETARIES LIMITED NOBLE ENERGY FALKLANDS LIMITED Company Secretary 2015-07-02 CURRENT 2012-08-02 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED SNS (E&P) LIMITED Company Secretary 2015-07-01 CURRENT 2012-04-17 Dissolved 2016-09-06
BONDLAW SECRETARIES LIMITED ATLANTIS OFFSHORE LIMITED Company Secretary 2014-04-16 CURRENT 2014-02-21 Active
BONDLAW SECRETARIES LIMITED SONAR EQUIPMENT SERVICES LIMITED Company Secretary 2014-01-28 CURRENT 2001-09-13 Dissolved 2017-04-11
BONDLAW SECRETARIES LIMITED DPS SUBSEA TECHNOLOGIES LIMITED Company Secretary 2014-01-28 CURRENT 1989-12-27 Dissolved 2017-04-11
BONDLAW SECRETARIES LIMITED DREELAN SERVICES LIMITED Company Secretary 2014-01-15 CURRENT 1997-11-12 Active
BONDLAW SECRETARIES LIMITED GAELIC ENERGY LIMITED Company Secretary 2014-01-15 CURRENT 2010-01-18 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED TRINITY COMMUNITY ENTERPRISES LIMITED Company Secretary 2011-11-15 CURRENT 2011-11-15 Active
BONDLAW SECRETARIES LIMITED NOBLE ENERGY (ISE) LIMITED Company Secretary 2011-06-02 CURRENT 1980-04-03 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED STUDIO ABA LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED SEQUANA CAPITAL UK LIMITED Company Secretary 2010-12-31 CURRENT 2004-01-21 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED GROSVENOR WASTE MANAGEMENT LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED OAKLEY WASTE MANAGEMENT LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED ALIBONE RECYCLING LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED ANGLIA RECYCLING LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED PEARSONS (THETFORD) LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED BOND PEARCE (RESOURCES) Company Secretary 2010-04-30 CURRENT 1994-09-21 Active
BONDLAW SECRETARIES LIMITED GENETIX GROUP LIMITED Company Secretary 2010-03-15 CURRENT 2000-06-27 Dissolved 2015-08-18
BONDLAW SECRETARIES LIMITED MOLECULAR DEVICES (NEW MILTON) LTD Company Secretary 2010-03-15 CURRENT 1991-11-04 Dissolved 2015-12-08
BONDLAW SECRETARIES LIMITED NOBLE ENERGY CAPITAL LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active
BONDLAW SECRETARIES LIMITED TRINITY COMMUNITY ARTS LIMITED Company Secretary 2009-10-26 CURRENT 2002-02-13 Active
DUSTIN ANTHONY HATLEY NOBLE ENERGY FALKLANDS LIMITED Director 2018-02-22 CURRENT 2012-08-02 Active - Proposal to Strike off
DUSTIN ANTHONY HATLEY NOBLE ENERGY SL LIMITED Director 2018-02-22 CURRENT 2012-08-24 Active - Proposal to Strike off
DUSTIN ANTHONY HATLEY NOBLE ENERGY (ISE) LIMITED Director 2018-02-22 CURRENT 1980-04-03 Active - Proposal to Strike off
DUSTIN ANTHONY HATLEY NOBLE ENERGY CAPITAL LIMITED Director 2018-02-22 CURRENT 2009-12-08 Active
AMY ELIZABETH JOLLEY SNS (E&P) LIMITED Director 2015-01-16 CURRENT 2012-04-17 Dissolved 2016-09-06
AMY ELIZABETH JOLLEY NOBLE ENERGY (ISE) LIMITED Director 2015-01-16 CURRENT 1980-04-03 Active - Proposal to Strike off
AMY ELIZABETH JOLLEY NOBLE ENERGY CAPITAL LIMITED Director 2015-01-16 CURRENT 2009-12-08 Active
AMY ELIZABETH JOLLEY NOBLE ENERGY FALKLANDS LIMITED Director 2014-03-26 CURRENT 2012-08-02 Active - Proposal to Strike off
AMY ELIZABETH JOLLEY NOBLE ENERGY SL LIMITED Director 2013-05-06 CURRENT 2012-08-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2024-03-0428/02/24 STATEMENT OF CAPITAL GBP 10500005
2023-12-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-1106/12/23 STATEMENT OF CAPITAL GBP 10500004
2023-08-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-08-2321/08/23 STATEMENT OF CAPITAL GBP 10500002
2023-08-2321/08/23 STATEMENT OF CAPITAL GBP 10500003
2023-06-19DIRECTOR APPOINTED MR ANDREW ALEXANDER KULPECZ
2023-05-03Director's details changed for Mr Ewan Chesser on 2023-04-18
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25APPOINTMENT TERMINATED, DIRECTOR ANDREW REDVERS JOHN CLITHEROE
2022-08-25DIRECTOR APPOINTED MR EWAN CHESSER
2022-08-25AP01DIRECTOR APPOINTED MR EWAN CHESSER
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REDVERS JOHN CLITHEROE
2022-06-01RES13Resolutions passed:
  • Re-appoint auditors/co business 24/05/2022
2022-05-24AP01DIRECTOR APPOINTED MR LUIS AGUILAR, JR
2022-04-05PSC07CESSATION OF CHEVRON CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-01-05Memorandum articles filed
2022-01-05Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-05RES01ADOPT ARTICLES 05/01/22
2022-01-05MEM/ARTSARTICLES OF ASSOCIATION
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-17PSC02Notification of Chevron Corporation as a person with significant control on 2020-10-05
2021-08-10SH0122/07/21 STATEMENT OF CAPITAL GBP 10500002
2021-06-21PSC05Change of details for Noble Energy Capital Limited as a person with significant control on 2021-06-21
2021-06-21AP03Appointment of Brigitte Zaza as company secretary on 2021-06-17
2021-06-21TM02Termination of appointment of Bondlaw Secretaries Limited on 2021-06-17
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR AMY ELIZABETH JOLLEY
2021-04-26AP01DIRECTOR APPOINTED MR ANDREW REDVERS JOHN CLITHEROE
2021-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2021-04-12SH0108/04/21 STATEMENT OF CAPITAL GBP 10500001
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-10-26AP01DIRECTOR APPOINTED MR MICHAEL JAMES JOHN WILLIAMS
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DUSTIN ANTHONY HATLEY
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-03-22PSC05Change of details for Noble Energy Capital Limited as a person with significant control on 2017-11-01
2018-02-27AP01DIRECTOR APPOINTED DUSTIN ANTHONY HATLEY
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN HUSER
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 10500000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 10500000
2016-04-08AR0122/03/16 ANNUAL RETURN FULL LIST
2016-02-24CH04SECRETARY'S DETAILS CHNAGED FOR BONDLAW SECRETARIES LIMITED on 2015-06-08
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27MISCSection 519
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 10500000
2015-04-17AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HODGE WALKER
2015-01-29AP01DIRECTOR APPOINTED AMY ELIZABETH JOLLEY
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 10500000
2014-04-04AR0122/03/14 ANNUAL RETURN FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY COOK
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HODGE WALKER / 01/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN HUSER / 01/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DALE COOK / 01/08/2013
2013-05-10AP01DIRECTOR APPOINTED JOHN ALAN HUSER
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TERRY GERHART
2013-04-03AR0122/03/13 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0122/03/12 FULL LIST
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM SUFFOLK HOUSE 154 HIGH STREET SEVENOAKS KENT TN13 1XE
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AP01DIRECTOR APPOINTED TERRY ROBERT GERHART
2011-07-07AP01DIRECTOR APPOINTED RODNEY DALE COOK
2011-07-07AP01DIRECTOR APPOINTED THOMAS HODGE WALKER
2011-07-07AP04CORPORATE SECRETARY APPOINTED BONDLAW SECRETARIES LIMITED
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STOVER
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD JOHNSON
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIDSON
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY PETER SYMES
2011-04-19AR0122/03/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD JOSEPH JOHNSON / 01/03/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DEAN DAVIDSON / 01/03/2011
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03AP01DIRECTOR APPOINTED DAVID L STOVER
2010-04-16AR0122/03/10 FULL LIST
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DON TONG
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BULLINGTON
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WALTER
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WALTER / 16/04/2009
2009-04-17363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRIGHT / 16/04/2009
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-01-20288bDIRECTOR RESIGNED
2007-01-20288bDIRECTOR RESIGNED
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-20288bDIRECTOR RESIGNED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-21363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-19363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01288bDIRECTOR RESIGNED
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-03CERTNMCOMPANY NAME CHANGED EDC (OILEX) LIMITED CERTIFICATE ISSUED ON 03/10/03
2003-04-17363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-08-17MISCAUD RES/SEC 394 STAT
2002-08-03AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOBLE ENERGY (OILEX) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 1993-02-01 Satisfied MOBIL NORTH SEA LIMITED
FLOATING CHARGE 1992-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOBLE ENERGY (OILEX) LIMITED

Intangible Assets
Patents
We have not found any records of NOBLE ENERGY (OILEX) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOBLE ENERGY (OILEX) LIMITED
Trademarks
We have not found any records of NOBLE ENERGY (OILEX) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOBLE ENERGY (OILEX) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as NOBLE ENERGY (OILEX) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOBLE ENERGY (OILEX) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOBLE ENERGY (OILEX) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOBLE ENERGY (OILEX) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.