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

UK ONSHORE OIL & GAS

6TH FLOOR, 65 GRESHAM STREET, LONDON, EC2V 7NQ,
Company Registration Number
08257978
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Uk Onshore Oil & Gas
UK ONSHORE OIL & GAS was founded on 2012-10-17 and has its registered office in London. The organisation's status is listed as "Active". Uk Onshore Oil & Gas is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UK ONSHORE OIL & GAS
 
Legal Registered Office
6TH FLOOR
65 GRESHAM STREET
LONDON
EC2V 7NQ
Other companies in EC3A
 
Previous Names
UNITED KINGDOM ONSHORE OPERATORS GROUP24/09/2014
Filing Information
Company Number 08257978
Company ID Number 08257978
Date formed 2012-10-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB161567405  
Last Datalog update: 2023-11-06 07:47:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK ONSHORE OIL & GAS
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 UK ONSHORE OIL & GAS

Current Directors
Officer Role Date Appointed
MARK ANTHONY WILLIAM ABBOTT
Director 2013-04-16
STEPHEN DAVID BOWLER
Director 2015-07-02
RONALD DANIEL COYLE
Director 2018-04-11
FRANCIS GERARD EGAN
Director 2013-11-02
GRANT GEORGE EMMS
Director 2017-05-05
DAVID JAMES ROBOTTOM
Director 2012-10-17
IAN PATRICK ROCHE
Director 2017-04-06
STEPHEN PAUL SANDERSON
Director 2016-09-06
MARTIN YORK
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEIR TUFT
Director 2017-02-23 2018-04-11
PAUL CLARKE MASON
Director 2015-07-02 2017-06-05
GRAHAM ANDREW DEAN
Director 2013-11-02 2017-04-06
GARY ROBERT HAYWOOD
Director 2015-07-02 2017-02-23
MARK STEPHEN LAPPIN
Director 2015-07-02 2016-08-01
JOHNNY ANTHONY KOPECKY
Director 2013-11-02 2015-10-08
ANDREW PHILIP AUSTIN
Director 2012-10-17 2015-05-09
GEOFFREY GLYNN DAVIES
Director 2013-11-02 2015-04-30
ANDREW TIMOTHY SHAW
Director 2012-10-17 2014-01-09
CHRISTOPHER BLAIR HIRD
Director 2012-10-17 2013-11-02
PAUL FREDERICK JARDINE
Director 2012-10-17 2013-11-02
MARK LAPPIN
Director 2012-10-17 2013-11-02
MATTHEW LAWSON ENGLAND
Director 2012-10-17 2013-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY WILLIAM ABBOTT DORSET EXPLORATION LIMITED Director 2012-07-30 CURRENT 2003-12-02 Dissolved 2018-04-24
MARK ANTHONY WILLIAM ABBOTT EGDON (E&P) LIMITED Director 2010-11-17 CURRENT 2006-01-26 Dissolved 2018-04-24
MARK ANTHONY WILLIAM ABBOTT EGDON RESOURCES FRANCE LIMITED Director 2010-05-17 CURRENT 2010-05-17 Dissolved 2018-04-24
MARK ANTHONY WILLIAM ABBOTT AQUITAINE EXPLORATION LIMITED Director 2010-04-28 CURRENT 2010-04-28 Dissolved 2018-04-24
MARK ANTHONY WILLIAM ABBOTT BISHOPSWOOD PAVILION LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
MARK ANTHONY WILLIAM ABBOTT M A EXPLORATION SERVICES LIMITED Director 1997-10-21 CURRENT 1997-10-21 Active
STEPHEN DAVID BOWLER DART ENERGY (WEST ENGLAND) LIMITED Director 2014-10-15 CURRENT 2008-11-27 Active
STEPHEN DAVID BOWLER DART ENERGY (CARBON STORAGE) LIMITED Director 2014-10-15 CURRENT 2007-05-08 Active
STEPHEN DAVID BOWLER DART ENERGY (EAST ENGLAND) LIMITED Director 2014-10-15 CURRENT 2008-11-27 Active
STEPHEN DAVID BOWLER GREENPARK ENERGY TRANSPORTATION LIMITED Director 2014-10-15 CURRENT 2009-07-31 Active
STEPHEN DAVID BOWLER IGAS ENERGY DEVELOPMENT LIMITED Director 2014-10-15 CURRENT 2010-04-30 Active
STEPHEN DAVID BOWLER DART ENERGY (EUROPE) LIMITED Director 2014-10-15 CURRENT 2003-11-27 Active
STEPHEN DAVID BOWLER IGAS ENERGY PRODUCTION LIMITED Director 2014-10-15 CURRENT 2006-03-13 Active
STEPHEN DAVID BOWLER DART ENERGY (LOTHIAN) LIMITED Director 2014-10-15 CURRENT 2007-08-07 Active
RONALD DANIEL COYLE INEOS UPSTREAM LIMITED Director 2017-09-01 CURRENT 2014-07-08 Active
FRANCIS GERARD EGAN CUADRILLA NORTH CLEVELAND LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
FRANCIS GERARD EGAN CUADRILLA SOUTH CLEVELAND LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
FRANCIS GERARD EGAN CUADRILLA GAINSBOROUGH LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
FRANCIS GERARD EGAN CUADRILLA BOWLAND LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
FRANCIS GERARD EGAN CUADRILLA WELL SERVICES LIMITED Director 2012-07-09 CURRENT 2009-02-05 Active
FRANCIS GERARD EGAN CUADRILLA ELSWICK (NO.2) LIMITED Director 2012-07-09 CURRENT 2010-02-10 Active
FRANCIS GERARD EGAN CUADRILLA SERVICES LIMITED Director 2012-07-09 CURRENT 2010-06-04 Active - Proposal to Strike off
FRANCIS GERARD EGAN CUADRILLA RESOURCES LIMITED Director 2012-07-09 CURRENT 2008-01-14 Active
FRANCIS GERARD EGAN CUADRILLA BALCOMBE LIMITED Director 2012-07-09 CURRENT 2009-02-05 Active
FRANCIS GERARD EGAN CUADRILLA RESOURCES HOLDINGS LIMITED Director 2012-07-09 CURRENT 2010-02-04 Active
FRANCIS GERARD EGAN CUADRILLA WEALD LIMITED Director 2012-07-09 CURRENT 2009-02-05 Active
FRANCIS GERARD EGAN CUADRILLA ELSWICK LIMITED Director 2012-07-09 CURRENT 2009-07-08 Active
GRANT GEORGE EMMS NEWMAN EMPLOYMENT SERVICES LIMITED Director 2013-09-30 CURRENT 2006-02-24 Liquidation
DAVID JAMES ROBOTTOM HELICON ENERGY LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
DAVID JAMES ROBOTTOM AGE UK BERKSHIRE TRADING LIMITED Director 2016-12-09 CURRENT 2012-12-13 Active - Proposal to Strike off
DAVID JAMES ROBOTTOM THAMESFIELD ESTATES LTD. Director 2015-12-18 CURRENT 2015-12-18 Active
DAVID JAMES ROBOTTOM EXPLORATION AND PRODUCTION LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2017-04-25
DAVID JAMES ROBOTTOM THIRD ENERGY OIL AND GAS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active - Proposal to Strike off
DAVID JAMES ROBOTTOM THIRD ENERGY PETROLEUM LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active - Proposal to Strike off
DAVID JAMES ROBOTTOM THIRD ENERGY GAS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active - Proposal to Strike off
DAVID JAMES ROBOTTOM THIRD ENERGY LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2018-01-16
DAVID JAMES ROBOTTOM THAMESFIELD HOUSE MANAGEMENT LIMITED Director 2015-08-27 CURRENT 2015-08-27 Dissolved 2016-04-05
DAVID JAMES ROBOTTOM 12 MORTLAKE ROAD LIMITED Director 2014-11-28 CURRENT 2004-06-21 Active
DAVID JAMES ROBOTTOM URBANE FOX LIMITED Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2016-01-26
DAVID JAMES ROBOTTOM ROOTT MANAGEMENT LTD Director 2011-07-15 CURRENT 2011-07-15 Active
STEPHEN PAUL SANDERSON UKOG (234) LTD Director 2016-08-11 CURRENT 2009-10-23 Active
STEPHEN PAUL SANDERSON UKOG TURKEY LTD Director 2016-06-02 CURRENT 2016-06-02 Active
STEPHEN PAUL SANDERSON HORSE HILL DEVELOPMENTS LTD Director 2015-07-13 CURRENT 2013-12-10 Active
STEPHEN PAUL SANDERSON UKOG (GB) LIMITED Director 2015-07-08 CURRENT 2000-08-09 Active
STEPHEN PAUL SANDERSON UKOG WEALD LIMITED Director 2015-07-08 CURRENT 2003-12-10 Active - Proposal to Strike off
STEPHEN PAUL SANDERSON UKOG SOLENT LIMITED Director 2015-07-08 CURRENT 2003-12-19 Active - Proposal to Strike off
STEPHEN PAUL SANDERSON UK OIL & GAS PLC Director 2015-07-08 CURRENT 2004-11-30 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
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10APPOINTMENT TERMINATED, DIRECTOR NOEL CHRISTOPHER HAGAN
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29AP01DIRECTOR APPOINTED MR KENNETH GEORGE MCHATTIE
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK ROCHE
2022-01-1331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-11-05CH01Director's details changed for Mr Mark Anthony William Abbott on 2021-10-01
2020-11-30CH01Director's details changed for Francis Gerard Egan on 2020-11-27
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-11-05CH01Director's details changed for Martin York on 2020-11-05
2020-11-03CH01Director's details changed for Mr Ian Patrick Roche on 2020-11-03
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES ROBOTTOM
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EMSLIE PICKERING
2020-03-04AP01DIRECTOR APPOINTED MR NOEL CHRISTOPHER HAGAN
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT LINN
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14AP01DIRECTOR APPOINTED ALAN SCOTT LINN
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GEORGE EMMS
2019-02-11AP01DIRECTOR APPOINTED MR THOMAS EMSLIE PICKERING
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DANIEL COYLE
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CH01Director's details changed for Mr Ronald Daniel Coyle on 2018-05-03
2018-04-30AP01DIRECTOR APPOINTED MR RONALD DANIEL COYLE
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GEIR TUFT
2017-11-23RES01ADOPT ARTICLES 23/11/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-10-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM 1st Floor 40 Dukes Place London EC3A 7NH
2017-08-09AP01DIRECTOR APPOINTED MR GRANT GEORGE EMMS
2017-08-09CH01Director's details changed for Francis Gerard Egan on 2017-08-02
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE MASON
2017-04-27AP01DIRECTOR APPOINTED MR IAN PATRICK ROCHE
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREW DEAN
2017-03-28AP01DIRECTOR APPOINTED MR GEIR TUFT
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT HAYWOOD
2017-01-19AP01DIRECTOR APPOINTED MR STEPHEN PAUL SANDERSON
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08AP01DIRECTOR APPOINTED MARTIN YORK
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAPPIN
2015-11-05AR0117/10/15 NO MEMBER LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY KOPECKY
2015-09-21AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVIES
2015-07-09AP01DIRECTOR APPOINTED MR GARY ROBERT HAYWOOD
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AUSTIN
2015-07-09AP01DIRECTOR APPOINTED MR MARK LAPPIN
2015-07-09AP01DIRECTOR APPOINTED MR STEPHEN BOWLER
2015-07-09AP01DIRECTOR APPOINTED MR PAUL CLARKE MASON
2014-10-31AR0117/10/14 NO MEMBER LIST
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ROBOTTOM / 12/05/2014
2014-10-07AP01DIRECTOR APPOINTED FRANCIS GERARD EGAN
2014-09-24RES15CHANGE OF NAME 03/09/2014
2014-09-24CERTNMCOMPANY NAME CHANGED UNITED KINGDOM ONSHORE OPERATORS GROUP CERTIFICATE ISSUED ON 24/09/14
2014-09-24MISCNE01 FORM RECEIVED 19/09/2014 AND REGISTERED ON 24/09/2014
2014-09-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ENGLAND
2014-06-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 4TH FLOOR 15 BASINGHALL STREET LONDON EC2V 5BR
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAPPIN
2013-12-03AP01DIRECTOR APPOINTED JOHNNY ANTHONY KOPECKY
2013-12-03AP01DIRECTOR APPOINTED GEOFFREY GLYNN DAVIES
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JARDINE
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HIRD
2013-12-03AP01DIRECTOR APPOINTED MR GRAHAM ANDREW DEAN
2013-12-03AA01CURREXT FROM 31/10/2013 TO 31/12/2013
2013-11-22AR0117/10/13 NO MEMBER LIST
2013-05-02AP01DIRECTOR APPOINTED MARK ANTHONY WILLIAM ABBOTT
2012-10-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS)
2012-10-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to UK ONSHORE OIL & GAS 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 UK ONSHORE OIL & GAS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK ONSHORE OIL & GAS does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Filed Financial Reports
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 UK ONSHORE OIL & GAS

Intangible Assets
Patents
We have not found any records of UK ONSHORE OIL & GAS registering or being granted any patents
Domain Names
We do not have the domain name information for UK ONSHORE OIL & GAS
Trademarks
We have not found any records of UK ONSHORE OIL & GAS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK ONSHORE OIL & GAS. 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 (09100 - Support activities for petroleum and natural gas extraction) as UK ONSHORE OIL & GAS are:

Outgoings
Business Rates/Property Tax
No properties were found where UK ONSHORE OIL & GAS 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 UK ONSHORE OIL & GAS 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 UK ONSHORE OIL & GAS 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.