BG OKLNG LIMITED



Company Documents

DateDescription
12/02/2412 February 2024 NewConfirmation statement made on 2024-01-31 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

28/11/2228 November 2022 Appointment of Pecten Secretaries Limited as a secretary on 2022-11-01

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

16/07/2016 July 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/2016 July 2020 ARTICLES OF ASSOCIATION

View Document

16/07/2016 July 2020 ADOPT ARTICLES 29/06/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR ANTHONY CLARKE

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHWORTH

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/171 June 2017 19/05/17 STATEMENT OF CAPITAL GBP 21855862

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1621 September 2016 CORPORATE DIRECTOR APPOINTED SHELL CORPORATE DIRECTOR LIMITED

View Document

21/09/1621 September 2016 CORPORATE SECRETARY APPOINTED SHELL CORPORATE SECRETARY LIMITED

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHLOE BARRY

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY CHLOE BARRY

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY CAYLEY ENNETT

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MICHAEL JOHN ASHWORTH

View Document

09/06/169 June 2016 CORPORATE DIRECTOR APPOINTED SHELL CORPORATE DIRECTOR LIMITED

View Document

09/06/169 June 2016 CORPORATE SECRETARY APPOINTED SHELL CORPORATE SECRETARY LIMITED

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA DUNN

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA LOUISE DUNN

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/156 October 2015 SECRETARY APPOINTED CAYLEY LOUISE ENNETT

View Document

03/06/153 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1511 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED CHLOE SILVANA BARRY

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLLINGWOOD

View Document

07/02/147 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/138 October 2013 SECTION 519

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED REBECCA LOUISE DUNN

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR EWEN DENNING

View Document

31/07/1331 July 2013 SECRETARY APPOINTED CHLOE SILVANA BARRY

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY CAROL INMAN

View Document

01/03/131 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR ADEMOLA ADEYEMI-BERO

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EMIL TAYLOR / 21/03/2012

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'SHEA

View Document

08/06/128 June 2012 ADOPT ARTICLES 13/04/2012

View Document

30/04/1230 April 2012 TERMINATE DIR APPOINTMENT

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY ALAN MCCULLOCH

View Document

26/04/1226 April 2012 ADOPT ARTICLES 13/04/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADEMOLA ADEYEMI-BERO / 23/02/2012

View Document

09/02/129 February 2012 DIRECTOR APPOINTED WILLIAM EMIL TAYLOR

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED JONATHAN MARK COLLINGWOOD

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE ROBERTS

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN O'DRISCOLL

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD VOELCKER

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED EWEN RODERICK DENNING

View Document

15/02/1115 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/12/102 December 2010 DIRECTOR APPOINTED WAYNE DAVID ROBERTS

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR SAMI ISKANDER

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED CHRISTOPHER MICHAEL O'SHEA

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMI MONIR AMIN ISKANDER / 08/11/2010

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL BAJOMO

View Document

06/10/106 October 2010 SECRETARY APPOINTED REBECCA LOUISE DUNN

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMMONDS

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HUGHES / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK O'DRISCOLL / 17/11/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WILLIAM MCCULLOCH / 27/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUNTER VOELCKER / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SIMMONDS / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL OBAFEMI BAJOMO / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADEMOLA ADEYEMI-BERO / 27/10/2009

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED SAMI MONIR AMIN ISKANDER

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR JORN BERGET

View Document

16/06/0916 June 2009 NC INC ALREADY ADJUSTED 31/12/08

View Document

16/06/0916 June 2009 GBP NC 2000000/20000000 28/05/2009

View Document

07/04/097 April 2009 DIRECTOR APPOINTED EDWARD HUNTER VOELCKER

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR NEIL HARVEY

View Document

16/02/0916 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/089 December 2008 DIRECTOR APPOINTED JORN ARILD BERGET

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR STUART FYSH

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMMONDS / 12/11/2008

View Document

04/11/084 November 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED EMMANUEL OBAFEMI BAJOMO

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ANN COLLINS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED NEIL ANDREW HARVEY

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document



31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/067 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0628 July 2006 COMPANY NAME CHANGED BG 13 LIMITED CERTIFICATE ISSUED ON 28/07/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 100 THAMES VALLEY PARK DRIVE READING RG6 1PT

View Document

25/02/0325 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 COMPANY NAME CHANGED ENERGETICA LIMITED CERTIFICATE ISSUED ON 20/12/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM: 100 THAMES VALLEY PARK DRIVE READING RG6 1PT

View Document

01/05/981 May 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/984 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

06/06/976 June 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: RIVERMILL HOUSE 152 GROSVENOR ROAD LONDON SW1V 3JL

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/10/9618 October 1996 S386 DISP APP AUDS 11/10/96

View Document

18/10/9618 October 1996 S252 DISP LAYING ACC 11/10/96

View Document

18/10/9618 October 1996 S366A DISP HOLDING AGM 11/10/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 SECRETARY RESIGNED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/11/9415 November 1994 NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 SECRETARY RESIGNED

View Document

06/05/936 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/936 May 1993 NEW SECRETARY APPOINTED

View Document

01/03/931 March 1993 RETURN MADE UP TO 01/02/93; CHANGE OF MEMBERS

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9220 May 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 NEW SECRETARY APPOINTED

View Document

09/12/919 December 1991 £ NC 100/2000000 25/11/91

View Document

09/12/919 December 1991 ￯﾿ᄑ NC 100/2000000
25/11/91

View Document

09/12/919 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/919 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/91

View Document

06/12/916 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/12/916 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company