OLDCO (07432949) LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

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

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

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

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

14/11/2314 November 2023 Confirmation statement made on 2023-11-09 with no updates

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 Christopher Thomas Hyde Spencer on 2023-08-24

View Document

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

View Document

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

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

09/11/229 November 2022 Appointment of Corporate Secretary Anders Enerhaug Lunde as a secretary on 2022-08-31

View Document

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

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

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

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 SIP EMPLOYEE BENEFIT TRUST LIMITED CERTIFICATE ISSUED ON 15/05/19

View Document

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

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR JULIAN RIDDICK

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

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

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

10/11/1410 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

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

View Document

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

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/11/1223 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

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 / JOHN MALCOLM LANAGHAN / 18/12/2011

View Document

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

View Document

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

View Document

23/12/1123 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

24/01/1124 January 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

08/11/108 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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