OLDCO (04848025) LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewCertificate of change of name

View Document

06/10/256 October 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

23/01/2423 January 2024 Termination of appointment of a director

View Document

22/01/2422 January 2024 Appointment of Ms Elisabeth Boehle Femsteinevik as a director on 2024-01-15

View Document

22/01/2422 January 2024 Termination of appointment of Ørjan Gjerde as a director on 2024-01-15

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/09/2329 September 2023 Appointment of Mr Ørjan Gjerde as a director on 2023-09-27

View Document

29/09/2329 September 2023 Termination of appointment of Bjorn Kenneth Dale as a director on 2023-09-27

View Document

24/08/2324 August 2023 Director's details changed for Mr Bjorn Kenneth Dale on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Christopher Thomas Hyde Spencer on 2023-08-24

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Nicholas John Paul Whiteley as a director on 2023-02-03

View Document

09/11/229 November 2022 Appointment of Corporate Secretary Anders Enerhaug Lunde as a secretary on 2022-09-29

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

04/06/194 June 2019 COMPANY CHANGE OF NAME 07/05/2019

View Document

15/05/1915 May 2019 COMPANY NAME CHANGED FAROE PETROLEUM (ENERGY) LIMITED CERTIFICATE ISSUED ON 15/05/19

View Document

12/04/1912 April 2019 SECRETARY APPOINTED UTE ANGELIQUE JOAS QUINN

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JULIAN RIDDICK

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED CHRISTOPHER THOMAS HYDE SPENCER

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR BJORN KENNETH DALE

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED NICHOLAS JOHN PAUL WHITELEY

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEWART

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOPER

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 5 OLD BAILEY LONDON EC4M 7BA

View Document

12/08/1412 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/08/132 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LANAGHAN

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR JONATHAN ROBERT COOPER

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/08/126 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MALCOLM LANAGHAN / 18/01/2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIAN GALLOWAY MONEY RIDDICK / 18/12/2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DUNCAN STEWART / 18/12/2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MALCOLM LANAGHAN / 18/12/2011

View Document

23/08/1123 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/08/1019 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR IAIN MALCOLM LANAGHAN

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR NILS SORENSEN

View Document

06/08/096 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 COMPANY NAME CHANGED FAROE PETROLEUM (SUILVEN) LIMITE D CERTIFICATE ISSUED ON 12/09/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 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