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

BARON OIL PLC

2 Leman Street, London, E1W 9US,
Company Registration Number
05098776
Public Limited Company
Active

Company Overview

About Baron Oil Plc
BARON OIL PLC was founded on 2004-04-08 and has its registered office in London. The organisation's status is listed as "Active". Baron Oil Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BARON OIL PLC
 
Legal Registered Office
2 Leman Street
London
E1W 9US
Other companies in EC1V
 
Previous Names
GOLD OIL PLC28/06/2013
Filing Information
Company Number 05098776
Company ID Number 05098776
Date formed 2004-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2024-04-07
Return next due 2025-04-21
Type of accounts GROUP
VAT Number /Sales tax ID GB841223167  
Last Datalog update: 2024-06-19 15:14:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARON OIL PLC
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.
Companies with same name BARON OIL PLC
The following companies were found which have the same name as BARON OIL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARON OIL CORPORATION PO BOX 888 Littleton CO 80160-0888 Delinquent Company formed on the 2001-06-11
BARON OIL FIELD SERVICES PRIVATE LIMITED A-202 PANCHSHEEL APTS. M.V.RD CHAKALA MUMBAI-400 093. MUMBAI- Maharashtra 400093 ACTIVE Company formed on the 1988-03-08
BARON OIL PTE. LTD. CHIN SWEE ROAD Singapore 169876 Dissolved Company formed on the 2011-01-25
BARON OIL INC Delaware Unknown
BARON OIL COMPANY 404 FLORIDA THEATRE BLDG. JACKSONVILLE FL 32202 Inactive Company formed on the 1971-06-14
BARON OIL INVESTMENTS, INC. 3490 N US HWY. 1 COCOA FL 32926 Inactive Company formed on the 1996-09-06
BARON OIL COMPANY 404 FLORIDA THEATRE BUILDING JACKSONVILLE FL 32202 Inactive Company formed on the 1976-01-30
BARON OIL GAS LLC Georgia Unknown
BARON OIL COMPANY INC North Carolina Unknown
BARON OIL CO Michigan UNKNOWN
BARON OIL LLC California Unknown
BARON OIL GAS LLC Georgia Unknown
BARON OIL COMPANY INC West Virginia Unknown
BARON OIL PLC Singapore Active Company formed on the 2020-04-21

Company Officers of BARON OIL PLC

Current Directors
Officer Role Date Appointed
GEOFFREY KENNETH BARNES
Company Secretary 2008-08-15
GEOFFREY KENNETH BARNES
Director 2016-01-01
MALCOLM BUTLER
Director 2015-05-28
ANDREW ROBERT YEO
Director 2018-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM COLVIN
Director 2013-01-24 2018-02-28
CAMILO MERENDONI
Director 2012-08-10 2015-12-31
RUDOLPH BERENDS
Director 2012-08-10 2015-01-02
WILLIAM WALLACE DAILY
Director 2012-08-07 2012-08-10
JULIAN ANTONIO GARCIA-SALCEDO
Director 2012-02-13 2012-08-10
MICHAEL PATRICK NEVILLE
Director 2012-07-31 2012-08-10
JOHN ROBERT BELL
Director 2010-05-05 2012-06-29
JOHN MICHAEL CHARLTON
Director 2010-08-18 2012-06-29
GUY MICHAEL COWAN
Director 2010-05-05 2012-06-29
IAN STEPHEN ARTHUR REID
Director 2010-05-05 2012-06-29
RICHARD MARTIN MEW
Director 2010-08-18 2012-05-31
THOMAS TIDOW
Director 2009-04-01 2012-05-24
MARK ALUN PRITCHARD
Director 2009-03-06 2010-11-08
MICHAEL NORMAN BURCHELL
Director 2004-06-24 2010-05-05
PATRICK GERALD MAHONY
Company Secretary 2004-06-24 2009-03-06
JOHN GARY MOORE
Director 2004-05-04 2009-03-06
PATRICK GERALD MAHONY
Director 2004-06-24 2008-08-15
MARTIN LAWRENCE KEELEY
Director 2005-05-11 2005-10-31
BILLY GILBERT UNDERWOOD JR
Director 2004-05-04 2004-10-31
ST JAMES'S SQUARE SECRETARIES LIMITED
Company Secretary 2004-04-08 2004-06-24
ST JAMES'S SQUARE DIRECTORS LIMITED
Director 2004-04-08 2004-05-04
ST JAMES'S SQUARE SECRETARIES LIMITED
Director 2004-04-08 2004-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY KENNETH BARNES PROJECT SOLUTIONS SOUTH EAST LIMITED Company Secretary 2009-08-07 CURRENT 2009-08-07 Dissolved 2015-09-24
GEOFFREY KENNETH BARNES MALKIN CONSTRUCTION COMPANY LIMITED Company Secretary 2007-11-22 CURRENT 1985-08-28 Dissolved 2014-10-30
GEOFFREY KENNETH BARNES ATLANTIC MULTIPOWER UK LIMITED Company Secretary 2007-04-27 CURRENT 1987-04-14 Liquidation
GEOFFREY KENNETH BARNES LANGLEY ASSOCIATES LIMITED Director 1999-01-29 CURRENT 1998-05-29 Liquidation
MALCOLM BUTLER TETRA ENERGY GAMMA LTD Director 2015-11-03 CURRENT 2015-06-24 Active
MALCOLM BUTLER EEE LEX LTD Director 2012-04-27 CURRENT 2011-06-24 Active
MALCOLM BUTLER TETRA ENERGY UK ONSHORE LTD Director 2011-03-31 CURRENT 2006-12-15 Active
MALCOLM BUTLER BRIGANTES ENERGY LIMITED Director 2011-03-31 CURRENT 2008-11-27 Liquidation
MALCOLM BUTLER GEOSOLUTIONS LIMITED Director 2003-05-02 CURRENT 1997-09-24 Active
MALCOLM BUTLER UK ONSHORE GEOPHYSICAL LIBRARY Director 1994-05-05 CURRENT 1994-05-05 Active
ANDREW ROBERT YEO PATH (GERMANY) LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
ANDREW ROBERT YEO DG INNOVATE PLC Director 2015-12-17 CURRENT 2000-06-02 Active
ANDREW ROBERT YEO PRAETORIAN ADVISORS 2 LIMITED Director 2015-12-01 CURRENT 2015-12-01 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
2024-06-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-05-22APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL WAKEFIELD
2024-05-03APPOINTMENT TERMINATED, DIRECTOR HUGH JONATHAN FORD
2024-05-03DIRECTOR APPOINTED MR GERALD PAUL AHERNE
2024-05-03DIRECTOR APPOINTED DR JOHN ROBERT CHESSHER
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE
2024-03-0629/02/24 STATEMENT OF CAPITAL GBP 6377695.947
2023-07-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-04DIRECTOR APPOINTED DR ANDREW JOHN BUTLER
2023-06-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-03-0123/02/23 STATEMENT OF CAPITAL GBP 4745690.13
2022-12-1530/11/22 STATEMENT OF CAPITAL GBP 4730065.13
2022-12-15DIRECTOR APPOINTED MR KEITH RICHARD BUSH
2022-07-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-07-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-11SH0109/05/22 STATEMENT OF CAPITAL GBP 3583403.13
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-07-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-28SH0121/06/21 STATEMENT OF CAPITAL GBP 2895903.115
2021-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-03SH0112/04/21 STATEMENT OF CAPITAL GBP 2606602.394
2021-04-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-04-13SH0126/03/21 STATEMENT OF CAPITAL GBP 1487852.41
2020-11-05AP01DIRECTOR APPOINTED MR JOHN NIGEL WAKEFIELD
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BUTLER
2020-08-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY KENNETH BARNES on 2020-03-20
2020-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY KENNETH BARNES on 2020-03-20
2020-03-20CH01Director's details changed for Dr Malcolm Butler on 2020-03-20
2020-03-20CH01Director's details changed for Dr Malcolm Butler on 2020-03-20
2020-03-20SH0111/03/20 STATEMENT OF CAPITAL GBP 1106602.41
2020-03-20SH0111/03/20 STATEMENT OF CAPITAL GBP 1106602.41
2020-03-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-09RES10Resolutions passed:
  • Resolution of allotment of securities
2019-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KENNETH BARNES
2019-04-03AP01DIRECTOR APPOINTED MR HUGH JONATHAN FORD
2018-08-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-01AP01DIRECTOR APPOINTED MR ANDREW ROBERT YEO
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLVIN
2017-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 344102.394
2016-08-31AR0108/04/16 ANNUAL RETURN FULL LIST
2016-06-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-04AP01DIRECTOR APPOINTED MR GEOFFREY KENNETH BARNES
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CAMILO MERENDONI
2015-11-03SH0113/08/14 STATEMENT OF CAPITAL GBP 344102.3940
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-22AP01DIRECTOR APPOINTED MR MALCOLM BUTLER
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 344102.39
2015-06-01AR0108/04/15 ANNUAL RETURN FULL LIST
2015-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY KENNETH BARNES on 2015-05-29
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLPH BERENDS
2014-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 292378.25625
2014-04-11AR0108/04/14 ANNUAL RETURN FULL LIST
2014-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY KENNETH BARNES on 2013-08-18
2013-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-01CHANLondon Stock Exchange corporate action. Change of ORD GBP0.00025 for COAF: UK600061555Y2013 ASIN: GB00B01QGH57
2013-06-28RES15CHANGE OF NAME 27/06/2013
2013-06-28CERTNMCOMPANY NAME CHANGED GOLD OIL PLC CERTIFICATE ISSUED ON 28/06/13
2013-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-01AR0108/04/13 FULL LIST
2013-02-01SH0128/01/13 STATEMENT OF CAPITAL GBP 292378.256
2013-01-31AP01DIRECTOR APPOINTED MR WILLIAM COLVIN
2012-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-13AP01DIRECTOR APPOINTED MR CAMILO MERENDONI
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAILY
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GARCIA-SALCEDO
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEVILLE
2012-08-13AP01DIRECTOR APPOINTED MR RUDOLPH BERENDS
2012-08-07AP01DIRECTOR APPOINTED MR WILLIAM WALLACE DAILY
2012-08-07AP01DIRECTOR APPOINTED MR MICHAEL PATRICK NEVILLE
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN REID
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GUY COWAN
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2012-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MEW
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TIDOW
2012-04-11AR0108/04/12 FULL LIST
2012-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY KENNETH BARNES / 10/04/2012
2012-03-19AP01DIRECTOR APPOINTED MR JULIAN ANTONIO GARCIA-SALCEDO
2012-02-06AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-01-06SH0124/10/11 STATEMENT OF CAPITAL GBP 222878.26
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-06-01SH0118/04/11 STATEMENT OF CAPITAL GBP 222490.76
2011-05-06AR0108/04/11 FULL LIST
2011-05-05SH0107/03/11 STATEMENT OF CAPITAL GBP 159990.76
2011-05-05SH0103/12/10 STATEMENT OF CAPITAL GBP 147216.163
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD
2010-10-14SH0105/10/10 STATEMENT OF CAPITAL GBP 147215.7
2010-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-09-15SH0115/09/10 STATEMENT OF CAPITAL GBP 139304.2
2010-09-01SH0118/02/10 STATEMENT OF CAPITAL GBP 125271.6
2010-09-01SH0101/10/09 STATEMENT OF CAPITAL GBP 125189.4
2010-08-20AP01DIRECTOR APPOINTED MR JOHN MICHAEL CHARLTON
2010-08-19AP01DIRECTOR APPOINTED MR RICHARD MARTIN MEW
2010-05-18AP01DIRECTOR APPOINTED MR JOHN ROBERT BELL
2010-05-17AP01DIRECTOR APPOINTED MR GUY MICHAEL COWAN
2010-05-17AP01DIRECTOR APPOINTED MR IAN STEPHEN ARTHUR REID
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURCHELL
2010-04-19AR0108/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS TIDOW / 01/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALUN PRITCHARD / 01/10/2009
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-15RES01ADOPT ARTICLES 23/11/2009
2009-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-09-25288aDIRECTOR APPOINTED MR THOMAS TIDOW
2009-06-04363aRETURN MADE UP TO 08/04/09; CHANGE OF MEMBERS
2009-03-19288cSECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BAMES / 19/03/2009
2009-03-19288aDIRECTOR APPOINTED MR MARK PRITCHARD
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN MOORE
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY PATRICK MAHONY
2008-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-11288aSECRETARY APPOINTED GEOFFREY KENNETH BAMES
2008-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-11-02288bAPPOINTMENT TERMINATED DIRECTOR PATRICK MAHONY
2008-09-02363aRETURN MADE UP TO 08/04/08; BULK LIST AVAILABLE SEPARATELY
2007-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-06-06353LOCATION OF REGISTER OF MEMBERS
2007-06-06363aRETURN MADE UP TO 08/04/07; BULK LIST AVAILABLE SEPARATELY
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
We could not find any licences issued to BARON OIL PLC 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 BARON OIL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-03-05 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-03-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 BARON OIL PLC

Intangible Assets
Patents
We have not found any records of BARON OIL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BARON OIL PLC
Trademarks
We have not found any records of BARON OIL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARON OIL PLC. 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 BARON OIL PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BARON OIL PLC 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 BARON OIL PLC 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 BARON OIL PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name BOIL
Listed Since 14-Jul-04
Market Sector Oil & Gas Producers
Market Sub Sector Exploration & Production
Market Capitalisation £11.1465M
Shares Issues 891,719,745.00
Share Type ORD GBP0.00025
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.