Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST OIL EXPRO LIMITED
Company Information for

FIRST OIL EXPRO LIMITED

C/O KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
01021486
Private Limited Company
In Administration

Company Overview

About First Oil Expro Ltd
FIRST OIL EXPRO LIMITED was founded on 1971-08-18 and has its registered office in London. The organisation's status is listed as "In Administration". First Oil Expro Limited is a Private Limited Company registered in 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
FIRST OIL EXPRO LIMITED
 
Legal Registered Office
C/O KPMG LLP 15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in TW11
 
Previous Names
TUSKAR EXPRO LIMITED19/05/1999
Filing Information
Company Number 01021486
Company ID Number 01021486
Date formed 1971-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/04/2014
Account next due 31/01/2016
Latest return 30/04/2015
Return next due 28/05/2016
Type of accounts FULL
VAT Number /Sales tax ID GB480912443  
Last Datalog update: 2019-09-06 09:35:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST OIL EXPRO 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 FIRST OIL EXPRO LIMITED

Current Directors
Officer Role Date Appointed
IAN ALEXANDER SUTTIE
Director 1999-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DAVID BOWYER
Director 2010-04-12 2016-09-30
BRIAN ROSS CAMERON
Director 2010-05-01 2016-06-02
MARTIN IAN SUTTIE
Director 2014-05-01 2016-05-31
STEVEN RICHARD GEORGE
Director 2011-07-26 2015-06-05
MARTIN IAN SUTTIE
Company Secretary 2010-10-29 2011-07-26
STEPHEN GRANT
Company Secretary 2009-07-01 2010-10-29
GRAHAM ANDREW FORBES
Director 2002-08-13 2010-04-23
JOHN COWIE
Director 2008-05-01 2009-10-28
STEVEN RICHARD GEORGE
Company Secretary 2008-01-09 2009-07-01
STEVEN MACDONALD MEARNS
Company Secretary 2006-08-31 2008-01-09
PAULL & WILLIAMSONS
Company Secretary 1999-04-26 2006-08-31
STEPHEN RICHARD IRELAND
Director 2001-05-30 2003-08-26
DONALD ALEXANDER GRANT
Director 1999-04-26 2003-06-05
THOMAS AXEL JONES
Director 1999-04-26 2003-06-05
ANGELA BOARDMAN
Director 2001-02-27 2001-04-19
STEPHEN CARROLL
Company Secretary 1993-07-28 1999-04-26
STEPHEN CARROLL
Director 1996-12-20 1999-04-26
JOHN HUGH RUSSELL LANDER
Director 1998-02-11 1999-04-26
EMMET KEVIN BROWN
Director 1996-12-20 1998-02-11
DUNCAN ALEXANDER MCGREGOR
Director 1993-07-28 1996-12-20
FRANK JOSEPH TRAYNOR
Director 1993-07-28 1996-12-20
PATRICK GERALD MAHONY
Company Secretary 1991-07-27 1993-07-28
PATRICK GERALD MAHONY
Director 1991-07-27 1993-07-28
JOHN MCGILLGAN
Director 1992-07-27 1993-07-28
IVAN WILLIAM WALPOLE
Director 1991-07-27 1993-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ALEXANDER SUTTIE NAUTRICITY LIMITED Director 2010-08-17 CURRENT 2009-10-13 Liquidation
IAN ALEXANDER SUTTIE FIRST DECOMMISSIONING LIMITED Director 2010-08-16 CURRENT 2010-08-13 Active
IAN ALEXANDER SUTTIE FIRST MARINE SOLUTIONS LIMITED Director 2009-07-14 CURRENT 2008-07-22 Active
IAN ALEXANDER SUTTIE BSW LIMITED Director 2008-03-13 CURRENT 2007-12-14 Active
IAN ALEXANDER SUTTIE FOURLET (SAUFC) LIMITED Director 2008-02-09 CURRENT 2008-02-09 Active
IAN ALEXANDER SUTTIE FIRST TIME LIMITED Director 2008-02-09 CURRENT 2008-02-09 Active
IAN ALEXANDER SUTTIE FOURLET PROSPECTS LIMITED Director 2008-02-09 CURRENT 2008-02-09 Active
IAN ALEXANDER SUTTIE FIRST OIL ROYALTIES LIMITED Director 2007-10-30 CURRENT 1992-12-11 Dissolved 2016-05-31
IAN ALEXANDER SUTTIE FOURLET (CRATHIE) LIMITED Director 2007-10-02 CURRENT 2007-09-05 Active
IAN ALEXANDER SUTTIE FOURLET (CASTLECALL) LIMITED Director 2007-10-02 CURRENT 2007-09-05 Active
IAN ALEXANDER SUTTIE FOURLET (THE GRANGE) LIMITED Director 2007-09-26 CURRENT 2007-09-05 Active
IAN ALEXANDER SUTTIE CASTLECALL LIMITED Director 2007-09-05 CURRENT 2007-08-17 Active
IAN ALEXANDER SUTTIE C & L PROPERTIES (CRATHIE) LIMITED Director 2007-08-17 CURRENT 2007-07-03 Active
IAN ALEXANDER SUTTIE FIRST OIL EXPLORATION (NORTH SEA) LIMITED Director 2007-06-21 CURRENT 2003-04-24 Dissolved 2017-06-20
IAN ALEXANDER SUTTIE FIRST OIL EBT TRUSTEE LIMITED Director 2006-10-18 CURRENT 2001-09-18 Dissolved 2017-04-18
IAN ALEXANDER SUTTIE CARNLEA DEVELOPMENTS LTD. Director 2006-07-27 CURRENT 2001-08-28 Dissolved 2013-12-06
IAN ALEXANDER SUTTIE C & L PROPERTIES (THE GRANGE) LIMITED Director 2005-10-20 CURRENT 2000-11-08 Active
IAN ALEXANDER SUTTIE FIRST SCOT LIMITED Director 2005-10-20 CURRENT 2002-11-06 Active
IAN ALEXANDER SUTTIE FIRST CAPITAL DEVELOPMENTS LIMITED Director 2005-07-08 CURRENT 2005-03-30 Dissolved 2017-06-27
IAN ALEXANDER SUTTIE FIRST TECH LIMITED Director 2005-07-08 CURRENT 2005-03-30 Active
IAN ALEXANDER SUTTIE FIRST OIL SNS LIMITED Director 2004-10-19 CURRENT 1970-08-06 Dissolved 2016-06-21
IAN ALEXANDER SUTTIE MOORING SYSTEMS LIMITED Director 2003-06-27 CURRENT 2003-06-17 Active
IAN ALEXANDER SUTTIE FIRST CONSTRUCTION LIMITED Director 2002-12-13 CURRENT 2002-11-14 Active
IAN ALEXANDER SUTTIE FIRST INN LIMITED Director 2002-10-23 CURRENT 2002-08-19 Active - Proposal to Strike off
IAN ALEXANDER SUTTIE TANO ENERGY LIMITED Director 2002-01-28 CURRENT 1999-07-05 Dissolved 2017-06-20
IAN ALEXANDER SUTTIE FIRST WHISKY LIMITED Director 2001-11-05 CURRENT 2001-09-19 Active - Proposal to Strike off
IAN ALEXANDER SUTTIE FIRST SUBSEA LIMITED Director 2001-09-10 CURRENT 1994-02-02 Active
IAN ALEXANDER SUTTIE INTER CITY (ABERDEEN) LIMITED Director 1999-07-21 CURRENT 1994-02-17 Active
IAN ALEXANDER SUTTIE FIRST OIL UK HOLDINGS LIMITED Director 1999-04-26 CURRENT 1976-10-21 Dissolved 2016-06-21
IAN ALEXANDER SUTTIE PROJECT SUPPORT ENGINEERING LTD. Director 1999-04-21 CURRENT 1998-08-19 Active - Proposal to Strike off
IAN ALEXANDER SUTTIE FIRST OIL PLC Director 1999-04-06 CURRENT 1998-12-07 Dissolved 2017-05-24
IAN ALEXANDER SUTTIE DENSBRIDGE LIMITED Director 1997-12-29 CURRENT 1997-08-01 Active
IAN ALEXANDER SUTTIE UNION BRIDGE LIMITED Director 1997-04-25 CURRENT 1996-06-24 Liquidation
IAN ALEXANDER SUTTIE TRIPOS LIMITED Director 1992-12-21 CURRENT 1992-12-17 Active
IAN ALEXANDER SUTTIE FOURLET LIMITED Director 1989-05-31 CURRENT 1988-04-19 Active

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
2019-01-30AM23Liquidation. Administration move to dissolve company
2019-01-30AM10Administrator's progress report
2018-08-16AM10Administrator's progress report
2018-05-01AM16Notice of order removing administrator from office
2018-02-27AM19liquidation-in-administration-extension-of-period
2018-02-06AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-02-06AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-08-15AM10Administrator's progress report
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SUTTIE
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWYER
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CAMERON
2017-02-232.24BAdministrator's progress report to 2017-01-06
2017-02-222.31BNotice of extension of period of Administration
2016-12-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 13
2016-12-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 14
2016-12-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 010214860016
2016-09-282.24BAdministrator's progress report to 2016-08-18
2016-04-14F2.18Notice of deemed approval of proposals
2016-03-302.17BStatement of administrator's proposal
2016-03-232.16BStatement of affairs with form 2.14B
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2016 FROM C/O CMS CAMERON MCKENNA LLP CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF ENGLAND
2016-03-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/16 FROM 21 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ
2015-11-05OCS1096 Court Order to Rectify
2015-08-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 010214860016
2015-08-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 13
2015-07-23Annotation
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 010214860016
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GEORGE
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-27AR0130/04/15 FULL LIST
2015-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID BOWYER / 01/05/2011
2015-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROSS CAMERON / 01/05/2010
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-07AP01DIRECTOR APPOINTED MARTIN IAN SUTTIE
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0130/04/14 FULL LIST
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010214860018
2013-11-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-12RES13OTHER COMPANY BUSINESS 16/05/2013
2013-08-12RES01ALTER ARTICLES 16/05/2013
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010214860017
2013-06-10AR0130/04/13 FULL LIST
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 010214860016
2013-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-12-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-04AR0130/04/12 FULL LIST
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-11-16RES01ALTER ARTICLES 05/10/2011
2011-11-16RES13FACILITY AGREEMENT 05/10/2011
2011-11-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-26AP01DIRECTOR APPOINTED MR STEVEN RICHARD GEORGE
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SUTTIE
2011-06-27AR0130/04/11 FULL LIST
2010-10-29AP03SECRETARY APPOINTED MR MARTIN IAN SUTTIE
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GRANT
2010-10-19AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-19AP01DIRECTOR APPOINTED MR BRIAN ROSS CAMERON
2010-05-11AR0130/04/10 FULL LIST
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORBES
2010-04-20AP01DIRECTOR APPOINTED MR STEVE DAVID BOWYER
2009-11-06AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWIE
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER SUTTIE / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW FORBES / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GRANT / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COWIE / 19/10/2009
2009-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-08-10RES13AUTHORISED TO ENTER INTO A SECOND AMENDMENT AND RESTATEMENT AGREEMENT, A SUBORDINATION DEED AND A GUARANTEE AND DEBENTURE 30/07/2009
2009-07-01288bAPPOINTMENT TERMINATED SECRETARY STEVEN GEORGE
2009-07-01288aSECRETARY APPOINTED MR STEPHEN GRANT
2009-05-19363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-19190LOCATION OF DEBENTURE REGISTER
2008-10-09AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-04288aDIRECTOR APPOINTED JOHN COWIE
2008-05-14363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-14353LOCATION OF REGISTER OF MEMBERS
2008-01-09288bSECRETARY RESIGNED
2008-01-09288aNEW SECRETARY APPOINTED
2007-11-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-15190LOCATION OF DEBENTURE REGISTER
2006-12-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-12288bSECRETARY RESIGNED
2006-09-12288aNEW SECRETARY APPOINTED
2006-06-16363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




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
Notice of 2018-06-22
Appointment of Administrators2016-02-26
Fines / Sanctions
No fines or sanctions have been issued against FIRST OIL EXPRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-25 Outstanding BNP PARIBAS IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
2013-07-25 Outstanding IAN ALEXANDER SUTTIE
2013-05-22 Outstanding BNP PARIBAS IN ITS CAPACITY AS SECURITY TRUSTEE FOR ITSELF AND ON BEHALF OF THE FINANCE PARTIES
DEED OF AMENDMENT TO DEBENTURE 2011-12-01 Outstanding IAN ALEXANDER SUTTIE
DEBENTURE 2011-10-21 Outstanding BNP PARIBAS
DEBENTURE 2011-10-21 Outstanding IAN ALEXANDER SUTTIE
DEED OF PLEDGE OF RECEIVABLES AND RIGHTS ALSO DATED 13 JULY 2007 AND 2007-07-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR ITSELF AND FOR AND ONBEHALF OF THE FINANCE PARTIES
SHARES PLEDGE ALSO DATED 06 JULY 2007 AND 2007-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR ITSELF AND FOR AND ONBEHALF OF THE FINANCE PARTIES, THE SECURITY TRUSTEE)
CHARGE OVER ACCOUNTS 2005-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY TRUSTEE FOR ITSELF AND FOR AND ON BEHALF OF THE FINANCE PARTIES)
CHARGE OVER ACCOUNTS 2004-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY TRUSTEE FORITSELF AND FOR AND ON BEHALF OF THE FINANCE PARTIES)
DEBENTURE 2004-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY TRUSTEE FORITSELF AND FOR AND ON BEHALF OF THE FINANCE PARTIES)
CASH DEPOSIT PLEDGE 2003-02-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CASH DEPOSIT PLEDGE 2003-02-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1984-06-15 Satisfied HAMBROS BANK LIMITED
ASSIGNATION 1982-11-19 Satisfied MORGAN GRENFELL & CO LIMITED
AN ASSIGNATION 1982-01-29 Satisfied MORGAN GRENFELL & CO LIMITED
DEED OF CONFIRMATION 1982-01-29 Satisfied MORGAN GRENFELL & CO LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 FIRST OIL EXPRO LIMITED

Intangible Assets
Patents
We have not found any records of FIRST OIL EXPRO LIMITED registering or being granted any patents
Domain Names

FIRST OIL EXPRO LIMITED owns 1 domain names.

firstmarinesolutions.co.uk  

Trademarks
We have not found any records of FIRST OIL EXPRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST OIL EXPRO 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 FIRST OIL EXPRO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRST OIL EXPRO 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyFIRST OIL EXPRO LIMITEDEvent Date2018-06-22
 
Initiating party Event TypeAppointment of Administrators
Defending partyFIRST OIL EXPRO LIMITEDEvent Date2016-02-19
In the High Court of Justice case number 000958 Richard James Beard and James Robert Tucker (IP Nos 15170 and 8916 ), both of KPMG LLP Restructuring , 15 Canada Square, Canary Wharf, London, E14 5GL and Blair Carnegie Nimmo (IP No 8208 ), of KPMG LLP Restructuring , 191 West George Street, Glasgow, G2 2LJ Any person who requires further information should contact Sheilagh Richardson on tel: 0118 373 1408 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST OIL EXPRO 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 FIRST OIL EXPRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.