CANADIAN OVERSEAS PETROLEUM (UK) LIMITED

C/O Mccarthy Tetrault 1 Angel Court C/O Mccarthy Tetrault 1 Angel Court, London, EC2R 7HJ, England
StatusACTIVE
Company No.06916260
CategoryPrivate Limited Company
Incorporated27 May 2009
Age15 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

CANADIAN OVERSEAS PETROLEUM (UK) LIMITED is an active private limited company with number 06916260. It was incorporated 15 years, 1 month, 16 days ago, on 27 May 2009. The company address is C/O Mccarthy Tetrault 1 Angel Court C/O Mccarthy Tetrault 1 Angel Court, London, EC2R 7HJ, England.



Company Fillings

Termination secretary company with name termination date

Date: 12 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Faralee Allyn Chanin

Termination date: 2023-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Brant

Termination date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Scott Kravitz

Appointment date: 2024-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Richardson

Termination date: 2024-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Millholland

Termination date: 2023-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Richardson

Appointment date: 2023-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-31

Old address: C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR

New address: C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ

Documents

View document PDF

Auditors resignation company

Date: 03 Jul 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Mays

Termination date: 2018-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Bruce Deans

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Christopher Scott Mclean

Termination date: 2015-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Richard Paul Mays

Appointment date: 2014-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Massimo Carlo Carello

Termination date: 2014-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. James Christopher Scott Mclean

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aleksandra Owad

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aleksandra Owad

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-20

Officer name: Aleksandra Janina Owad

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Roe

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Norman Bruce Deans

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms. Faralee Allyn Chanin

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Robert Brant

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2011

Action Date: 27 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-27

Officer name: Aleksandra Janina Owad

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gerald Lynn Roe

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Massimo Carlo Carello

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aleksandra Janina Owad

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Smith

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-21

Old address: Mccarthy Tetrault 2Nd Floor 5 Old Bailey London EC4M 7BA

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed north sea oil exploration LIMITED\certificate issued on 26/08/10

Documents

View document PDF

Change of name notice

Date: 26 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-27

Officer name: William Hartman Smith

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-27

Officer name: Arthur Millholland

Documents

View document PDF

Incorporation company

Date: 27 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

156 FINBOROUGH ROAD FREEHOLD LIMITED

KILBIRNIE BOSHAM LANE,CHICHESTER,PO18 8HG

Number:04646215
Status:ACTIVE
Category:Private Limited Company

22510 LTD

8 HATTON PLACE,LONDON,EC1N 8RU

Number:09993904
Status:ACTIVE
Category:Private Limited Company

LARICHE INVESTMENTS (PORTSMOUTH) LIMITED

FFOSWEN,CARMARTHENSHIRE,SA19 6SF

Number:03535073
Status:ACTIVE
Category:Private Limited Company

STORY STONEMASONRY LIMITED

86 SHIREHAMPTON ROAD,BRISTOL,BS9 2DR

Number:08580276
Status:ACTIVE
Category:Private Limited Company

STUCCO VENEZIANO LIMITED

8 BLANDFIELD ROAD,LONDON,SW12 8BG

Number:10384751
Status:ACTIVE
Category:Private Limited Company

TEDDY TRRANS LIMITED

436 A BEARWOOD ROAD,SMETHWICK,B66 4EY

Number:10793085
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source