Background WavePink WaveYellow Wave

EUROPA OIL & GAS (WEST FIRSBY) LIMITED (04712020)

EUROPA OIL & GAS (WEST FIRSBY) LIMITED (04712020) is an active UK company. incorporated on 26 March 2003. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. EUROPA OIL & GAS (WEST FIRSBY) LIMITED has been registered for 23 years. Current directors include HOLLAND, William Peter, STUART, Alastair Macnaughton.

Company Number
04712020
Status
active
Type
ltd
Incorporated
26 March 2003
Age
23 years
Address
54 Charlotte Street, London, W1T 2NS
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
HOLLAND, William Peter, STUART, Alastair Macnaughton
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPA OIL & GAS (WEST FIRSBY) LIMITED

EUROPA OIL & GAS (WEST FIRSBY) LIMITED is an active company incorporated on 26 March 2003 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. EUROPA OIL & GAS (WEST FIRSBY) LIMITED was registered 23 years ago.(SIC: 06100)

Status

active

Active since 23 years ago

Company No

04712020

LTD Company

Age

23 Years

Incorporated 26 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

54 Charlotte Street London, W1T 2NS,

Previous Addresses

30 Newman Street London W1T 1PT England
From: 6 July 2022To: 23 January 2025
55 Baker Street London W1U 7EU England
From: 23 December 2020To: 6 July 2022
6 Porter Street London W1U 6DD
From: 11 January 2012To: 23 December 2020
11 the Chambers Vineyard Abingdon Oxon OX14 3PX
From: 26 March 2003To: 11 January 2012
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Mar 10
Director Left
Sept 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 22
Director Joined
Jul 23
Director Left
Dec 23
Director Left
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ARMSTRONG, Louise Maree

Active
Charlotte Street, LondonW1T 2NS
Secretary
Appointed 31 May 2023

HOLLAND, William Peter

Active
Newman Street, LondonW1T 1PT
Born September 1972
Director
Appointed 04 Oct 2022

STUART, Alastair Macnaughton

Active
Charlotte Street, LondonW1T 2NS
Born September 1959
Director
Appointed 17 Jul 2023

GREENHALGH, Philip

Resigned
Porter Street, LondonW1U 6DD
Secretary
Appointed 20 Mar 2008
Resigned 14 Oct 2020

JOHNSON, Murray Ronald Keith

Resigned
Gainsborough Road, RichmondTW9 2EA
Secretary
Appointed 15 Oct 2020
Resigned 31 May 2023

SYBA, Erika, Dr

Resigned
Les Gravanels, 81600 Gaillac
Secretary
Appointed 26 Mar 2003
Resigned 20 Mar 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 26 Mar 2003
Resigned 26 Mar 2003

AHLEFELD-LAURVIG, Christian William

Resigned
The Manor House, OxfordOX14 3EF
Born August 1955
Director
Appointed 26 Mar 2003
Resigned 26 Mar 2010

BARRETT, Paul Anthony

Resigned
49 Mill Lane, ChalgroveOX44 7SL
Born May 1958
Director
Appointed 26 Mar 2003
Resigned 21 Oct 2011

GREENHALGH, Philip

Resigned
Porter Street, LondonW1U 6DD
Born May 1961
Director
Appointed 22 Jan 2008
Resigned 14 Oct 2020

MACKAY, Hugh George Dunbar

Resigned
Porter Street, LondonW1U 6DD
Born August 1960
Director
Appointed 21 Oct 2011
Resigned 21 Nov 2019

O'CATHAIN, Brian John

Resigned
Charlotte Street, LondonW1T 2NS
Born November 1959
Director
Appointed 22 Oct 2020
Resigned 11 Feb 2025

ODDIE, Simon George

Resigned
Newman Street, LondonW1T 1PT
Born January 1953
Director
Appointed 21 Nov 2019
Resigned 30 Nov 2023

SYBA, Erika, Dr

Resigned
49 Mill Lane, ChalgroveOX44 7SL
Born December 1958
Director
Appointed 26 Mar 2003
Resigned 31 Aug 2010

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 26 Mar 2003
Resigned 26 Mar 2003
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
27 January 2017
AAMDAAMD
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
287Change of Registered Office
Legacy
29 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Resolution
6 December 2006
RESOLUTIONSResolutions
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
14 September 2005
287Change of Registered Office
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
1 October 2004
287Change of Registered Office
Legacy
10 September 2004
225Change of Accounting Reference Date
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
12 June 2003
225Change of Accounting Reference Date
Legacy
16 April 2003
287Change of Registered Office
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Incorporation Company
26 March 2003
NEWINCIncorporation