Background WavePink WaveYellow Wave

UNION JACK OIL PLC (07497220)

UNION JACK OIL PLC (07497220) is an active UK company. incorporated on 18 January 2011. with registered office in Bath. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. UNION JACK OIL PLC has been registered for 15 years. Current directors include AMERICANOS, John Alec, BRAMHILL, David Roger, BULL, Graham and 2 others.

Company Number
07497220
Status
active
Type
plc
Incorporated
18 January 2011
Age
15 years
Address
6 Charlotte Street, Bath, BA1 2NE
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
AMERICANOS, John Alec, BRAMHILL, David Roger, BULL, Graham, O'FARRELL, Joseph Bernard, PHILLIPS, Donald Zac, Dr
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION JACK OIL PLC

UNION JACK OIL PLC is an active company incorporated on 18 January 2011 with the registered office located in Bath. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. UNION JACK OIL PLC was registered 15 years ago.(SIC: 06100, 06200)

Status

active

Active since 15 years ago

Company No

07497220

PLC Company

Age

15 Years

Incorporated 18 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

UNION JACK OIL LIMITED
From: 18 January 2011To: 23 August 2012
Contact
Address

6 Charlotte Street Bath, BA1 2NE,

Timeline

54 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jun 12
Share Issue
Jun 12
Funding Round
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Sept 12
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Share Issue
Mar 14
Funding Round
Mar 14
Funding Round
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Nov 15
Funding Round
Oct 18
Director Joined
Dec 18
Director Left
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Dec 19
Funding Round
Oct 20
Funding Round
Mar 21
Share Issue
Mar 21
Funding Round
Oct 21
Funding Round
Aug 22
Capital Update
Aug 22
Share Buyback
Nov 22
Share Buyback
Nov 22
Share Buyback
Dec 22
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Feb 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Share Buyback
Apr 23
Share Buyback
Apr 23
Share Buyback
May 23
Share Buyback
Jun 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Director Joined
Apr 24
Director Left
Jun 24
Funding Round
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
39
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SMALL, Matthew George

Active
Charlotte Street, BathBA1 2NE
Secretary
Appointed 19 Dec 2017

AMERICANOS, John Alec

Active
Charlotte Street, BathBA1 2NE
Born November 1963
Director
Appointed 12 Jan 2026

BRAMHILL, David Roger

Active
Barton Lane, IlfracombeEX34 9SU
Born January 1951
Director
Appointed 18 Jan 2011

BULL, Graham

Active
Charlotte Street, BathBA1 2NE
Born January 1946
Director
Appointed 15 Sept 2014

O'FARRELL, Joseph Bernard

Active
Charlotte Street, BathBA1 2NE
Born July 1951
Director
Appointed 27 Jun 2012

PHILLIPS, Donald Zac, Dr

Active
Charlotte Street, BathBA1 2NE
Born July 1972
Director
Appointed 12 Jan 2026

MARSHALL, Brian Arthur

Resigned
Charlotte Street, BathBA1 2NE
Secretary
Appointed 18 Jan 2011
Resigned 19 Dec 2017

DURHAM, Martin John

Resigned
Charlotte Street, BathBA1 2NE
Born January 1957
Director
Appointed 14 Sept 2012
Resigned 15 Sept 2014

GODSON, Raymond George

Resigned
Charlotte Street, BathBA1 2NE
Born February 1944
Director
Appointed 30 Jul 2013
Resigned 27 Jun 2024

HOWIE, Craig Robert

Resigned
Charlotte Street, BathBA1 2NE
Born March 1976
Director
Appointed 22 Apr 2024
Resigned 12 Jan 2026

LANG, Frazer

Resigned
Charlotte Street, BathBA1 2NE
Born July 1990
Director
Appointed 04 Dec 2018
Resigned 10 Jun 2019

O'DEA, William Gerard

Resigned
Old Clare Street, Limerick
Born November 1952
Director
Appointed 14 Sept 2012
Resigned 30 Jul 2013
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Resolution
8 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Resolution
4 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Auditors Resignation Company
30 October 2023
AUDAUD
Resolution
10 July 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
10 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 July 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
5 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
24 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 April 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
4 April 2023
SH03Return of Purchase of Own Shares
Legacy
22 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
17 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
16 February 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
24 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
23 December 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 November 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 November 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Interim
15 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 September 2022
SH19Statement of Capital
Legacy
1 September 2022
OC138OC138
Certificate Capital Cancellation Share Premium Account
1 September 2022
CERT21CERT21
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Resolution
4 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Resolution
9 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Capital Allotment Shares
20 March 2021
SH01Allotment of Shares
Memorandum Articles
20 March 2021
MAMA
Capital Alter Shares Consolidation
20 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
20 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Resolution
25 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Resolution
25 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Resolution
23 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 January 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Resolution
11 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Resolution
28 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Resolution
1 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Resolution
23 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Resolution
2 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Resolution
10 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
26 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Memorandum Articles
26 March 2014
MEM/ARTSMEM/ARTS
Resolution
26 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Move Registers To Sail Company
14 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2013
AD02Notification of Single Alternative Inspection Location
Resolution
2 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Resolution
12 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Resolution
26 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 October 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Capital Allotment Shares
23 August 2012
SH01Allotment of Shares
Accounts Balance Sheet
23 August 2012
BSBS
Auditors Report
23 August 2012
AUDRAUDR
Auditors Statement
23 August 2012
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
23 August 2012
CERT5CERT5
Re Registration Memorandum Articles
23 August 2012
MARMAR
Resolution
23 August 2012
RESOLUTIONSResolutions
Reregistration Private To Public Company
23 August 2012
RR01RR01
Capital Alter Shares Subdivision
29 June 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Incorporation Company
18 January 2011
NEWINCIncorporation