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

EUROPA OIL & GAS (HOLDINGS) PLC

30 NEWMAN STREET, LONDON, W1T 1PT,
Company Registration Number
05217946
Public Limited Company
Active

Company Overview

About Europa Oil & Gas (holdings) Plc
EUROPA OIL & GAS (HOLDINGS) PLC was founded on 2004-08-31 and has its registered office in London. The organisation's status is listed as "Active". Europa Oil & Gas (holdings) Plc is a Public Limited Company registered in ENGLAND 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
EUROPA OIL & GAS (HOLDINGS) PLC
 
Legal Registered Office
30 NEWMAN STREET
LONDON
W1T 1PT
Other companies in W1U
 
Filing Information
Company Number 05217946
Company ID Number 05217946
Date formed 2004-08-31
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 31/01/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts GROUP
Last Datalog update: 2023-12-07 01:08:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPA OIL & GAS (HOLDINGS) 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.

Company Officers of EUROPA OIL & GAS (HOLDINGS) PLC

Current Directors
Officer Role Date Appointed
PHILIP GREENHALGH
Company Secretary 2008-03-20
CHRISTIAN WILLIAM AHLEFELDT-LAURVIG
Director 2004-10-04
RODERICK JAMES HUGH MCLEOD CORRIE
Director 2008-01-22
PHILIP GREENHALGH
Director 2008-01-22
HUGH GEORGE DUNBAR MACKAY
Director 2011-09-06
BRIAN JOHN O'CATHAIN
Director 2018-01-25
SIMON GEORGE ODDIE
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DAVID BOUSFIELD
Director 2014-02-10 2018-01-25
WILLIAM ADAMSON
Director 2010-04-07 2015-02-10
PAUL ANTHONY BARRETT
Director 2004-08-31 2011-10-21
ERIKA SYBA
Director 2004-08-31 2010-08-31
JAMES MICHAEL YORRICK OLIVER
Director 2004-10-04 2010-04-07
PAUL MARTIN SMITH
Company Secretary 2004-08-31 2008-03-20
KRISTIAN EWEN AINSWORTH
Director 2004-10-04 2008-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP GREENHALGH EUROPA OIL & GAS LIMITED Company Secretary 2008-03-20 CURRENT 1995-08-22 Active
PHILIP GREENHALGH EUROPA OIL & GAS (WEST FIRSBY) LIMITED Company Secretary 2008-03-20 CURRENT 2003-03-26 Active
PHILIP GREENHALGH 00557317 PLC Company Secretary 1996-11-21 CURRENT 1955-11-15 Active - Proposal to Strike off
RODERICK JAMES HUGH MCLEOD CORRIE MAURICE WEBB LIMITED Director 2014-10-03 CURRENT 2014-07-21 Active
RODERICK JAMES HUGH MCLEOD CORRIE 27 SINCLAIR GARDENS FREEHOLD LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
RODERICK JAMES HUGH MCLEOD CORRIE 27 SINCLAIR GARDENS RTM COMPANY LIMITED Director 2012-02-27 CURRENT 2012-01-12 Dissolved 2014-10-21
RODERICK JAMES HUGH MCLEOD CORRIE 92 CATHNOR ROAD MANAGEMENT COMPANY LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active
RODERICK JAMES HUGH MCLEOD CORRIE 167 BLYTHE ROAD COMPANY LIMITED Director 2007-12-10 CURRENT 1994-03-21 Active
RODERICK JAMES HUGH MCLEOD CORRIE LITTLECOTT TRADERS LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active
RODERICK JAMES HUGH MCLEOD CORRIE ACCOMMODATING LIMITED Director 1999-07-07 CURRENT 1999-06-16 Dissolved 2016-01-19
RODERICK JAMES HUGH MCLEOD CORRIE CORRIE LIMITED Director 1998-12-17 CURRENT 1997-11-28 Active
RODERICK JAMES HUGH MCLEOD CORRIE BRIGADIER PROPERTY SERVICES LIMITED Director 1998-04-08 CURRENT 1995-03-10 Active
RODERICK JAMES HUGH MCLEOD CORRIE R.T. PROPERTY INVESTMENTS LIMITED Director 1997-12-16 CURRENT 1997-12-16 Active
RODERICK JAMES HUGH MCLEOD CORRIE PHILBEACH GARDENS MANAGEMENT LIMITED Director 1997-08-15 CURRENT 1997-07-10 Active
PHILIP GREENHALGH EUROPA OIL & GAS (INISHKEA) LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
PHILIP GREENHALGH EUROPA OIL & GAS (UK) LIMITED Director 2016-08-12 CURRENT 2014-07-15 Active
PHILIP GREENHALGH EUROPA OIL & GAS (IRELAND WEST) LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
PHILIP GREENHALGH EUROPA OIL & GAS (IRELAND EAST) LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
PHILIP GREENHALGH EUROPA OIL & GAS (NEW VENTURES) LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
PHILIP GREENHALGH 00557317 PLC Director 1996-12-31 CURRENT 1955-11-15 Active - Proposal to Strike off
HUGH GEORGE DUNBAR MACKAY EUROPA OIL & GAS (UK) LIMITED Director 2016-08-12 CURRENT 2014-07-15 Active
HUGH GEORGE DUNBAR MACKAY EUROPA OIL & GAS (IRELAND WEST) LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
HUGH GEORGE DUNBAR MACKAY EUROPA OIL & GAS (IRELAND EAST) LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
HUGH GEORGE DUNBAR MACKAY EUROPA OIL & GAS LIMITED Director 2011-10-21 CURRENT 1995-08-22 Active
HUGH GEORGE DUNBAR MACKAY EUROPA OIL & GAS (WEST FIRSBY) LIMITED Director 2011-10-21 CURRENT 2003-03-26 Active
HUGH GEORGE DUNBAR MACKAY EUROPA OIL & GAS (NEW VENTURES) LIMITED Director 2011-10-21 CURRENT 2010-05-19 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
2024-04-10DIRECTOR APPOINTED MS ELEANOR ROWLEY
2023-12-06Resolutions passed:<ul><li>Resolution on securities</ul>
2023-11-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-11-23APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE ODDIE
2023-11-23APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY WILLIAMS
2023-08-02CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-28Director's details changed for Mr. William Peter Holland on 2023-03-15
2023-07-28Director's details changed for Mr Simon George Oddie on 2023-03-15
2023-05-31Termination of appointment of Murray Ronald Keith Johnson on 2023-05-31
2023-05-31Appointment of Ms Louise Maree Armstrong as company secretary on 2023-05-31
2023-04-28APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WILLIAM AHLEFELDT-LAURVIG
2023-04-28DIRECTOR APPOINTED MR ALASTAIR MACNAUGHTON STUART
2023-02-27Amended group accounts made up to 2022-07-31
2022-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-12-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-09-2820/09/22 STATEMENT OF CAPITAL GBP 9591841.78
2022-09-28SH0120/09/22 STATEMENT OF CAPITAL GBP 9591841.78
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052179460004
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-08AP01DIRECTOR APPOINTED MR WILLIAM PETER HOLLAND
2022-07-08CH01Director's details changed for Mr Brian John O'cathain on 2022-07-06
2022-07-06CH01Director's details changed for Mr Simon George Oddie on 2022-07-04
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 55 Baker Street London W1U 7EU England
2022-03-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-30SH0128/03/22 STATEMENT OF CAPITAL GBP 9564669.85
2022-02-21CH01Director's details changed for Mr Simon George Oddie on 2022-02-15
2021-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2021-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-03-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-09SH0108/03/21 STATEMENT OF CAPITAL GBP 5664669.85
2021-02-19SH0118/02/21 STATEMENT OF CAPITAL GBP 4831531.37
2021-02-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM 6 Porter Street London W1U 6DD
2020-11-21CH01Director's details changed for Mr Simon George Oddie on 2020-01-01
2020-11-20CH01Director's details changed for Mr Brian John O'cathain on 2020-09-15
2020-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREENHALGH
2020-10-15TM02Termination of appointment of Philip Greenhalgh on 2020-10-14
2020-10-15AP03Appointment of Mr Murray Ronald Keith Johnson as company secretary on 2020-10-15
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-05-20AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY WILLIAMS
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK JAMES HUGH MCLEOD CORRIE
2020-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GEORGE DUNBAR MACKAY
2019-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052179460004
2019-01-24SH0110/12/18 STATEMENT OF CAPITAL GBP 4446915.99
2019-01-22PSC08Notification of a person with significant control statement
2019-01-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-07PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS APPS) for COAF: UK600116182Y2018 ASIN: GB00BGYWSS71
2018-12-07PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600116174Y2018 ASIN: GB00BH3Z5R27
2018-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-11-21PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS APPS) for COAF: UK600116182Y2018 ASIN: GB00BGYWSS71
2018-11-21PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600116174Y2018 ASIN: GB00BH3Z5R27
2018-11-20RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600116172Y2018 ASIN: GB00B03CJS30
2018-11-20PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS APPS) for COAF: UK600116182Y2018 ASIN: GB00BGYWSS71
2018-11-20PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600116174Y2018 ASIN: GB00BH3Z5R27
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-01-25AP01DIRECTOR APPOINTED MR BRIAN JOHN O'CATHAIN
2018-01-25AP01DIRECTOR APPOINTED MR SIMON GEORGE ODDIE
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID BOUSFIELD
2018-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-12-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-06-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-06-20RES12VARYING SHARE RIGHTS AND NAMES
2017-06-13PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600100853Y2017 ASIN: GB00BF027X24
2017-06-13PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600100866Y2017 ASIN: GB00BF027Y31
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 3013883.79
2017-06-13SH0113/06/17 STATEMENT OF CAPITAL GBP 3013883.79
2017-05-25RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600100852Y2017 ASIN: GB00B03CJS30
2017-05-24RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600100852Y2017 ASIN: GB00B03CJS30
2017-05-24PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600100853Y2017 ASIN: GB00BF027X24
2017-05-24PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600100866Y2017 ASIN: GB00BF027Y31
2017-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-01-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 2448880.11
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-12-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2448880.11
2015-09-01AR0131/08/15 ANNUAL RETURN FULL LIST
2015-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-08-05SH0124/07/15 STATEMENT OF CAPITAL GBP 2448880.11
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 2248830.24
2015-07-23SH0107/07/15 STATEMENT OF CAPITAL GBP 2248830.24
2015-07-23SH0107/07/15 STATEMENT OF CAPITAL GBP 2248830.24
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADAMSON
2014-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-20RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities</ul>
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2048830.24
2014-09-02AR0131/08/14 ANNUAL RETURN FULL LIST
2014-02-19AP01DIRECTOR APPOINTED MR COLIN DAVID BOUSFIELD
2014-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-21SH0121/01/14 STATEMENT OF CAPITAL GBP 2048830.24
2014-01-20SH0109/01/14 STATEMENT OF CAPITAL GBP 1855501.69
2013-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-10-15AR0131/08/13 NO MEMBER LIST
2012-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-09-04AR0131/08/12 NO MEMBER LIST
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 11 THE CHAMBERS VINEYARD ABINGDON OXFORDSHIRE OX14 3PX
2012-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-10-31SH0131/10/11 STATEMENT OF CAPITAL GBP 1378555.04
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARRETT
2011-09-19AR0131/08/11 BULK LIST
2011-09-06AP01DIRECTOR APPOINTED MR HUGH GEORGE DUNBAR MACKAY
2011-08-18MEM/ARTSARTICLES OF ASSOCIATION
2011-08-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-20RES01ADOPT ARTICLES 15/07/2011
2011-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-18SH0118/07/11 STATEMENT OF CAPITAL GBP 1300777.28
2011-05-19MEM/ARTSARTICLES OF ASSOCIATION
2011-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-19RES01ADOPT ARTICLES 13/01/2009
2011-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-06SH0105/01/11 STATEMENT OF CAPITAL GBP 1139067
2010-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-10-18SH0118/10/10 STATEMENT OF CAPITAL GBP 955673.9
2010-09-10AR0131/08/10 BULK LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN WILLIAM AHLEFELDT-LAURVIG / 03/09/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN WILLIAM AHLEFELD-LAURVIG / 31/08/2010
2010-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP GREENHALGH / 31/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADAMSON / 31/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GREENHALGH / 31/08/2010
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIKA SYBA
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JAMES HUGH MCLEOD CORRIE / 31/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BARRETT / 31/08/2010
2010-05-17SH0104/05/10 STATEMENT OF CAPITAL GBP 822065.87
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER
2010-04-08AP01DIRECTOR APPOINTED MR WILLIAM ADAMSON
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-27AD02SAIL ADDRESS CREATED
2009-09-1188(2)AD 11/09/09 GBP SI 12500000@0.01=125000 GBP IC 750637.3/875637.3
2009-09-10363aRETURN MADE UP TO 31/08/09; BULK LIST AVAILABLE SEPARATELY
2009-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-19363sRETURN MADE UP TO 31/08/08; BULK LIST AVAILABLE SEPARATELY
2008-03-20288aSECRETARY APPOINTED MR PHILIP GREENHALGH
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY PAUL SMITH
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 25 MOORGATE LONDON EC2R 6AY
2007-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-18363sRETURN MADE UP TO 31/08/07; BULK LIST AVAILABLE SEPARATELY
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17363sRETURN MADE UP TO 31/08/06; BULK LIST AVAILABLE SEPARATELY
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-10-10363sRETURN MADE UP TO 31/08/05; BULK LIST AVAILABLE SEPARATELY
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 1 RIDING HOUSE STREET LONDON W1A 3AS
2004-12-17SASHARES AGREEMENT OTC
2004-11-16353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2004-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-11MISCDUPLICAT RES WITH DIFF SIGNATURE
2004-11-10PROSPPROSPECTUS
2004-10-27CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
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 EUROPA OIL & GAS (HOLDINGS) 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 EUROPA OIL & GAS (HOLDINGS) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2006-02-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of EUROPA OIL & GAS (HOLDINGS) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPA OIL & GAS (HOLDINGS) PLC
Trademarks
We have not found any records of EUROPA OIL & GAS (HOLDINGS) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPA OIL & GAS (HOLDINGS) 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 EUROPA OIL & GAS (HOLDINGS) PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROPA OIL & GAS (HOLDINGS) 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 EUROPA OIL & GAS (HOLDINGS) 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 EUROPA OIL & GAS (HOLDINGS) PLC 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.