Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PA RESOURCES OVERSEAS
Company Information for

PA RESOURCES OVERSEAS

BARNS HOLLOW, BLUNDELLS ROAD, TIVERTON, DEVON, EX16 4NB,
Company Registration Number
03313969
Private Unlimited Company
Active

Company Overview

About Pa Resources Overseas
PA RESOURCES OVERSEAS was founded on 1997-02-06 and has its registered office in Tiverton. The organisation's status is listed as "Active". Pa Resources Overseas is a Private Unlimited Company registered in ENGLAND 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
PA RESOURCES OVERSEAS
 
Legal Registered Office
BARNS HOLLOW
BLUNDELLS ROAD
TIVERTON
DEVON
EX16 4NB
Other companies in W14
 
Previous Names
SOCO OVERSEAS25/11/2005
Filing Information
Company Number 03313969
Company ID Number 03313969
Date formed 1997-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2015
Account next due 
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 13:22:27
Primary Source:Companies House
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 PA RESOURCES OVERSEAS

Current Directors
Officer Role Date Appointed
MARK FRANCIS MCALLISTER
Director 2016-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PAUL GOFFEY
Director 2010-09-20 2016-01-06
DAVID PETER JONES
Company Secretary 2005-11-25 2011-02-01
ULRIK JANSSON
Director 2004-12-03 2010-09-29
HEDI AYEDI
Director 2004-12-03 2009-09-23
TROND BJERKAN
Company Secretary 2004-12-03 2006-01-10
CYNTHIA BEACH CAGLE
Company Secretary 1997-02-20 2004-12-03
CYNTHIA BEACH CAGLE
Director 1997-02-20 2004-12-03
ROGER DALE CAGLE
Director 1997-02-20 2004-12-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-06 1997-02-20
INSTANT COMPANIES LIMITED
Nominated Director 1997-02-06 1997-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FRANCIS MCALLISTER OASIS CHARITABLE TRUST Director 2017-07-11 CURRENT 1993-05-18 Active
MARK FRANCIS MCALLISTER SHANDONG TWIN MARINE (FINANCE) LIMITED Director 2016-10-03 CURRENT 2016-09-07 Active - Proposal to Strike off
MARK FRANCIS MCALLISTER SHANDONG TWIN MARINE (ASSETS) LIMITED Director 2016-10-03 CURRENT 2016-09-07 Active - Proposal to Strike off
MARK FRANCIS MCALLISTER SHANDONG TWIN MARINE (OPERATIONS) LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
MARK FRANCIS MCALLISTER OASIS COLLEGE OF HIGHER EDUCATION Director 2016-03-03 CURRENT 2010-06-16 Active
MARK FRANCIS MCALLISTER HYDROCARBURES TUNISIE DIDON LTD. Director 2015-01-31 CURRENT 2014-07-11 Converted / Closed
MARK FRANCIS MCALLISTER PA RESOURCES E & P SERVICES LIMITED Director 2015-01-02 CURRENT 2011-10-27 Dissolved 2018-02-20
MARK FRANCIS MCALLISTER MOUNTWEST 3000 LIMITED Director 2014-12-16 CURRENT 2014-11-03 Dissolved 2016-11-15
MARK FRANCIS MCALLISTER GLENBUCK PRODUCTION TECHNOLOGIES LIMITED Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2014-05-06
MARK FRANCIS MCALLISTER THE DECOMMISSIONING COMPANY LIMITED Director 2011-11-18 CURRENT 2011-11-18 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
2024-05-23CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-09-26DIRECTOR APPOINTED MR PAUL ELSTONE
2023-09-26REGISTERED OFFICE CHANGED ON 26/09/23 FROM Flat 9 2 Stannary Street London SE11 4AA England
2023-09-26APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MCALLISTER
2023-05-01CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM C/O Addleshaw Goddard Milton Gate 60 Chiswell Street London EC1Y 4AG England
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-10-09RT01Administrative restoration application
2019-09-24GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-03-02PSC08Notification of a person with significant control statement
2017-09-16DISS40Compulsory strike-off action has been discontinued
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 788
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-07-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 788
2016-04-20AR0120/04/16 ANNUAL RETURN FULL LIST
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/16 FROM 80 Hammersmith Road London W14 8UD
2016-01-21AP01DIRECTOR APPOINTED MR MARK FRANCIS MCALLISTER
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL GOFFEY
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 788
2015-04-22AR0120/04/15 FULL LIST
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 788
2014-06-06AR0120/04/14 FULL LIST
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM WATERFRONT HOUSE HAMMERSMITH EMBANKMENT WINSLOW ROAD LONDON W6 9SF UNITED KINGDOM
2013-05-01AR0120/04/13 FULL LIST
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-20AR0120/04/12 FULL LIST
2011-04-07AR0104/02/11 FULL LIST
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM WATERFRONT WILMSLOW ROAD HAMMERSMITH LONDON W6 9SF ENGLAND
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL GOFFEY / 07/04/2011
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 6 HOLLAND PARK LONDON W11 3TG
2011-02-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID JONES
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ULRIK JANSSON
2010-09-29AP01DIRECTOR APPOINTED MR GRAHAM PAUL GOFFEY
2010-02-23AR0104/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ULRIK JANSSON / 01/01/2010
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR HEDI AYEDI
2009-03-02363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-02-08363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-17363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/06
2006-01-17363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2006-01-10288aNEW SECRETARY APPOINTED
2005-11-25CERTNMCOMPANY NAME CHANGED SOCO OVERSEAS CERTIFICATE ISSUED ON 25/11/05
2005-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-07288aNEW SECRETARY APPOINTED
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: ST JAMES'S HOUSE 23 KING STREET LONDON SW1Y 6QY
2005-03-07288bDIRECTOR RESIGNED
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16288aNEW DIRECTOR APPOINTED
2004-11-19MISCALTS TO M & A
2004-11-1649(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2004-11-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-11-16CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2004-11-1649(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2004-11-1649(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: SWAN HOUSE 32/33 OLD BOND STREET LONDON W1S 4QJ
2004-02-09363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-10363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-08-10AUDAUDITOR'S RESIGNATION
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-22363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/01
2001-03-07363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-24363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-01-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-25363sRETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-16244DELIVERY EXT'D 3 MTH 31/12/97
1998-09-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-04363sRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1997-12-05225ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97
1997-11-19ELRESS366A DISP HOLDING AGM 12/11/97
1997-11-19ELRESS252 DISP LAYING ACC 12/11/97
1997-11-19287REGISTERED OFFICE CHANGED ON 19/11/97 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
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
We could not find any licences issued to PA RESOURCES OVERSEAS or authorisation from an industry specific regulator to operate. These may not be required.
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 PA RESOURCES OVERSEAS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE MORTGAGE EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2007-03-26 Satisfied NORSK TILLITSMANN ASA
SHARE MORTGAGE 2006-06-16 Satisfied NORSK TILLITSMANN ASA
A SHARE MORTGAGE EXECUTED OUTSIDE OF THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED THERE 2006-06-15 Satisfied ABC INTERNATIONAL BANK PLC
Intangible Assets
Patents
We have not found any records of PA RESOURCES OVERSEAS registering or being granted any patents
Domain Names
We do not have the domain name information for PA RESOURCES OVERSEAS
Trademarks
We have not found any records of PA RESOURCES OVERSEAS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PA RESOURCES OVERSEAS. 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 PA RESOURCES OVERSEAS are:

Outgoings
Business Rates/Property Tax
No properties were found where PA RESOURCES OVERSEAS 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 PA RESOURCES OVERSEAS 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 PA RESOURCES OVERSEAS 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.