Background WavePink WaveYellow Wave

NEW ERA OIL (U.K.) LIMITED (02550984)

NEW ERA OIL (U.K.) LIMITED (02550984) is an active UK company. incorporated on 23 October 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEW ERA OIL (U.K.) LIMITED has been registered for 35 years. Current directors include EVES, Martin Graham, HUNT, James Robert, LEWORTHY, Benjamin.

Company Number
02550984
Status
active
Type
ltd
Incorporated
23 October 1990
Age
35 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVES, Martin Graham, HUNT, James Robert, LEWORTHY, Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ERA OIL (U.K.) LIMITED

NEW ERA OIL (U.K.) LIMITED is an active company incorporated on 23 October 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEW ERA OIL (U.K.) LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02550984

LTD Company

Age

35 Years

Incorporated 23 October 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

APEX TRADERS LIMITED
From: 27 August 1997To: 20 October 1997
DATACASE COMPUTERS LIMITED
From: 23 October 1990To: 27 August 1997
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Timeline

13 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Loan Secured
May 13
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EVES, Martin Graham

Active
River Way, HarlowCM20 2EA
Born January 1979
Director
Appointed 01 Feb 2025

HUNT, James Robert

Active
Lynton House, LondonWC1H 9BQ
Born April 1975
Director
Appointed 15 Feb 2024

LEWORTHY, Benjamin

Active
Lynton House, LondonWC1H 9BQ
Born May 1984
Director
Appointed 15 Feb 2024

GEGGUS, Reginald Roy

Resigned
Lynton House, LondonWC1H 9BQ
Secretary
Appointed 19 Aug 1997
Resigned 15 Feb 2024

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed N/A
Resigned 19 Aug 1997

GEGGUS, Reginald Roy

Resigned
Lynton House, LondonWC1H 9BQ
Born November 1962
Director
Appointed 19 Aug 1997
Resigned 15 Feb 2024

OLEN, Stefan George

Resigned
Lynton House, LondonWC1H 9BQ
Born August 1959
Director
Appointed 19 Aug 1997
Resigned 15 Feb 2024

DATACASE LIMITED

Resigned
The Studio St Nicholas Close, BorehamwoodWD6 3EW
Corporate director
Appointed N/A
Resigned 19 Aug 1997

LUFMER LIMITED

Resigned
Suite 2 Kinetic House, BorehamwoodWD6 4PJ
Corporate director
Appointed 23 Oct 1990
Resigned 19 Aug 1997

Persons with significant control

1

7-12 Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Resolution
28 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Memorandum Articles
27 February 2024
MAMA
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Legacy
11 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Legacy
4 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 March 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2004
AAAnnual Accounts
Legacy
18 February 2004
403aParticulars of Charge Subject to s859A
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
122122
Legacy
24 December 1999
122122
Legacy
12 April 1999
122122
Legacy
5 March 1999
122122
Legacy
6 February 1999
122122
Accounts With Accounts Type Small
6 February 1999
AAAnnual Accounts
Legacy
26 January 1999
122122
Legacy
9 December 1998
122122
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
18 November 1998
122122
Legacy
8 October 1998
122122
Legacy
11 September 1998
122122
Legacy
11 September 1998
122122
Legacy
31 July 1998
122122
Legacy
5 June 1998
122122
Legacy
5 May 1998
122122
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
7 April 1998
122122
Legacy
9 March 1998
122122
Legacy
6 February 1998
122122
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
122122
Legacy
8 January 1998
122122
Legacy
8 January 1998
88(2)R88(2)R
Resolution
17 November 1997
RESOLUTIONSResolutions
Resolution
17 November 1997
RESOLUTIONSResolutions
Legacy
17 November 1997
123Notice of Increase in Nominal Capital
Legacy
10 November 1997
88(2)R88(2)R
Resolution
10 November 1997
RESOLUTIONSResolutions
Legacy
10 November 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Resolution
26 October 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1997
287Change of Registered Office
Legacy
14 October 1997
225Change of Accounting Reference Date
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
88(2)Return of Allotment of Shares
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
287Change of Registered Office
Legacy
3 September 1997
288bResignation of Director or Secretary
Resolution
28 August 1997
RESOLUTIONSResolutions
Resolution
28 August 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1995
AAAnnual Accounts
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1992
AAAnnual Accounts
Resolution
24 March 1992
RESOLUTIONSResolutions
Legacy
10 December 1991
363b363b
Legacy
10 December 1991
363(287)363(287)
Resolution
21 June 1991
RESOLUTIONSResolutions
Legacy
21 June 1991
224224
Incorporation Company
23 October 1990
NEWINCIncorporation