PREMIER OIL EXPLORATION ONS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Return of final meeting in a members' voluntary winding up

View Document

15/08/2415 August 2024 Appointment of a voluntary liquidator

View Document

15/08/2415 August 2024 Declaration of solvency

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-08-15

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

14/11/2314 November 2023 Change of details for Premier Oil Group Limited as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Cessation of Premier Oil Group Limited as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Notification of Premier Oil Group Limited as a person with significant control on 2023-11-01

View Document

10/11/2310 November 2023 Change of details for Premier Oil Ons Limited as a person with significant control on 2023-11-01

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

13/07/2313 July 2023

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023 Statement of capital on 2023-07-10

View Document

10/07/2310 July 2023 Resolutions

View Document

22/05/2322 May 2023 Director's details changed for Mr Howard Ralph Landes on 2023-04-01

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

14/08/2014 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY JULIE VICKERS

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR DANIEL ALEXANDER ROSE

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012410350001

View Document

02/08/172 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/07/1720 July 2017 ADOPT ARTICLES 04/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL RICKARD

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ANDREW GEORGE GIBB

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL RICKARD

View Document

24/01/1724 January 2017 SECRETARY APPOINTED JULIE ALISON VICKERS

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MISS RACHEL ABIGAIL BENJAMIN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DURRANT

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDDLE

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL HAWKINGS

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LODGE

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SKITMORE

View Document

05/11/145 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR RICHARD ANDREW ROSE

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LOCKETT

View Document

06/02/146 February 2014 SECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER KAWAN

View Document

05/11/135 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR JON BOOT

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR MICHAEL JAMES SKITMORE

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON

View Document

01/11/121 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR ROBERT ANDREW ALLAN

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 SECRETARY APPOINTED MRS HEATHER KAWAN

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY JULIE VICKERS

View Document

12/11/1012 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HAWKINGS / 09/11/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MS JULIE VICKERS

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER GARRATT

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HENDRIK BOOT / 21/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WILSON / 21/12/2009

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR JON HENDRIK BOOT

View Document

23/11/0923 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD CHARLES DURRANT / 13/10/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN WILSON / 20/11/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HUDDLE / 20/11/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HAWKINGS / 13/10/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY LODGE / 13/10/2009

View Document

21/11/0921 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HEATHER DIANE GARRATT / 13/10/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES LOCKETT / 13/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HUDDLE / 13/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW ALLAN / 13/10/2009

View Document

23/10/0923 October 2009 CHANGE PERSON AS DIRECTOR

View Document

23/10/0923 October 2009 CHANGE PERSON AS DIRECTOR

View Document

23/10/0923 October 2009 CHANGE PERSON AS SECRETARY

View Document

23/10/0923 October 2009 CHANGE PERSON AS DIRECTOR

View Document

23/10/0923 October 2009 CHANGE PERSON AS DIRECTOR

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN / 01/06/2009

View Document

01/07/091 July 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR ARTHUR MILLHOLLAND

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY FARALEE CHANIN

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MARSHALL

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD MAYS

View Document

19/06/0919 June 2009 SECRETARY APPOINTED HEATHER DIANE GARRATT

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED SIMON CHARLES LOCKETT

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED NIGEL JOHN WILSON

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED NEIL HAWKINGS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED STEPHEN CHARLES HUDDLE

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ROBERT ANDREW ALLAN

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ANDREW GEOFFREY LODGE

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ANTHONY RICHARD CHARLES DURRANT

View Document

27/05/0927 May 2009 MEMORANDUM OF ASSOCIATION

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 2ND FLOOR 5 OLD BAILEY LONDON EC4M 7BA

View Document

26/05/0926 May 2009 COMPANY NAME CHANGED OILEXCO N.S. EXPLORATION LIMITED CERTIFICATE ISSUED ON 26/05/09

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MILLHOUND / 18/11/2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / FARALEE CHANIN / 18/11/2008

View Document

17/10/0817 October 2008 AUDITOR'S RESIGNATION

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR SVEN-ERIK ZACHRISSON

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR LENNART WIKSTROM

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY TRUSEC LIMITED

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JAN HAGEN

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SCHMEITZNER

View Document

13/05/0813 May 2008 COMPANY NAME CHANGED SVENSKA PETROLEUM EXPLORATION U.K. LIMITED CERTIFICATE ISSUED ON 14/05/08

View Document

08/05/088 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 25 PARK LANE LONDON W1K 1RA

View Document

08/05/088 May 2008 DIRECTOR APPOINTED ARTHUR MILLHOUND

View Document

08/05/088 May 2008 DIRECTOR APPOINTED DAVID LEE MARSHALL

View Document

08/05/088 May 2008 SECRETARY APPOINTED FARALEE ALLYN CHANIN

View Document

08/05/088 May 2008 DIRECTOR APPOINTED RICHARD PAUL MAYS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 1 HAMILTON MEWS LONDON W1J 7HA

View Document

18/11/0518 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ARTICLES OF ASSOCIATION

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 AUDITOR'S RESIGNATION

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 2,SAVOY COURT STRAND LONDON WC2R 0EZ

View Document

02/11/012 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 COMPANY NAME CHANGED PREEM EXPLORATION U.K. LIMITED CERTIFICATE ISSUED ON 25/06/96

View Document

29/04/9629 April 1996 COMPANY NAME CHANGED SVENSKA PETROLEUM EXPLORATION U. K. LIMITED CERTIFICATE ISSUED ON 30/04/96

View Document

22/11/9522 November 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/04/9530 April 1995 SHARES AGREEMENT OTC

View Document

14/02/9514 February 1995 123 TO RESIND 123 FILED 301294

View Document

14/01/9514 January 1995 ADOPT MEM AND ARTS 30/12/94

View Document

12/01/9512 January 1995 COMPANY NAME CHANGED SWEDISH PETROLEUM LIMITED CERTIFICATE ISSUED ON 13/01/95

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 US$ NC 0/25532000 30/12/94

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: 14 WATERLOO PLACE LONDON SW1Y 4AR

View Document

13/11/9113 November 1991 RETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS; AMEND

View Document

19/11/9019 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED

View Document

12/06/8912 June 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/03/893 March 1989 NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 DIRECTOR RESIGNED

View Document

09/09/889 September 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/08/8725 August 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 RETURN MADE UP TO 24/03/86; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/10/8624 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/7620 January 1976 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