Background WavePink WaveYellow Wave

UK ONSHORE OIL & GAS (08257978)

UK ONSHORE OIL & GAS (08257978) is an active UK company. incorporated on 17 October 2012. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). UK ONSHORE OIL & GAS has been registered for 13 years. Current directors include ABBOTT, Mark Anthony William, EGAN, Francis Gerard, MCHATTIE, Kenneth George.

Company Number
08257978
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 October 2012
Age
13 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
ABBOTT, Mark Anthony William, EGAN, Francis Gerard, MCHATTIE, Kenneth George
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK ONSHORE OIL & GAS

UK ONSHORE OIL & GAS is an active company incorporated on 17 October 2012 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). UK ONSHORE OIL & GAS was registered 13 years ago.(SIC: 09100)

Status

active

Active since 13 years ago

Company No

08257978

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 17 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

UNITED KINGDOM ONSHORE OPERATORS GROUP
From: 17 October 2012To: 24 September 2014
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 9 October 2017To: 7 May 2025
1st Floor 40 Dukes Place London EC3A 7NH
From: 31 January 2014To: 9 October 2017
4Th Floor 15 Basinghall Street London EC2V 5BR
From: 17 October 2012To: 31 January 2014
Timeline

43 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
May 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Jul 23
Director Left
May 25
Director Left
May 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

ABBOTT, Mark Anthony William

Active
51 Lime Street, LondonEC3M 7DQ
Born April 1961
Director
Appointed 16 Apr 2013

EGAN, Francis Gerard

Active
51 Lime Street, LondonEC3M 7DQ
Born June 1961
Director
Appointed 02 Nov 2013

MCHATTIE, Kenneth George

Active
51 Lime Street, LondonEC3M 7DQ
Born August 1957
Director
Appointed 25 Jul 2022

AUSTIN, Andrew Philip

Resigned
Floor, LondonEC3A 7NH
Born September 1965
Director
Appointed 17 Oct 2012
Resigned 09 May 2015

BOWLER, Stephen David

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born August 1973
Director
Appointed 02 Jul 2015
Resigned 20 Sept 2022

COYLE, Ronald Daniel

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born January 1971
Director
Appointed 11 Apr 2018
Resigned 21 May 2018

DAVIES, Geoffrey Glynn

Resigned
Floor Newlands House, LondonW1T 3NA
Born January 1955
Director
Appointed 02 Nov 2013
Resigned 30 Apr 2015

DEAN, Graham Andrew

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born September 1953
Director
Appointed 02 Nov 2013
Resigned 06 Apr 2017

EMMS, Grant George

Resigned
Newman Street, LondonW1T 3EY
Born January 1953
Director
Appointed 05 May 2017
Resigned 24 Jul 2019

ENGLAND, Matthew Lawson

Resigned
98 High Street, OdihamRG29 1LP
Born September 1982
Director
Appointed 17 Oct 2012
Resigned 16 Apr 2013

HAGAN, Noel Christopher

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born January 1985
Director
Appointed 12 Feb 2020
Resigned 30 Jun 2023

HAYWOOD, Gary Robert

Resigned
Floor, LondonEC3A 7NH
Born August 1960
Director
Appointed 02 Jul 2015
Resigned 23 Feb 2017

HIRD, Christopher Blair

Resigned
Stowe Court, Stowe Street, LichfieldWS13 6AQ
Born December 1979
Director
Appointed 17 Oct 2012
Resigned 02 Nov 2013

JARDINE, Paul Frederick

Resigned
Bath House, LondonEC2A 3DR
Born October 1957
Director
Appointed 17 Oct 2012
Resigned 02 Nov 2013

KOPECKY, Johnny Anthony

Resigned
Memorial Drive, HoustonTX 77024
Born February 1943
Director
Appointed 02 Nov 2013
Resigned 08 Oct 2015

LAPPIN, Mark Stephen

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born May 1961
Director
Appointed 02 Jul 2015
Resigned 01 Aug 2016

LAPPIN, Mark

Resigned
Polmaise Road, StirlingFK7 9JQ
Born May 1961
Director
Appointed 17 Oct 2012
Resigned 02 Nov 2013

LINN, Alan Scott

Resigned
Knapton Generating Station, East Knapton, MaltonY017 8JF
Born December 1957
Director
Appointed 24 Jul 2019
Resigned 09 Dec 2019

MASON, Paul Clarke

Resigned
Floor, LondonEC3A 7NH
Born August 1958
Director
Appointed 02 Jul 2015
Resigned 05 Jun 2017

PICKERING, Thomas Emslie

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born January 1979
Director
Appointed 01 Feb 2019
Resigned 12 Feb 2020

ROBOTTOM, David James

Resigned
7th Floor, Portland House, LondonSW1E 5BH
Born July 1956
Director
Appointed 17 Oct 2012
Resigned 09 Jul 2019

ROCHE, Ian Patrick

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born April 1963
Director
Appointed 06 Apr 2017
Resigned 30 Jun 2022

SANDERSON, Stephen Paul

Resigned
51 Lime Street, LondonEC3M 7DQ
Born June 1956
Director
Appointed 06 Sept 2016
Resigned 02 May 2025

SHAW, Andrew Timothy

Resigned
Saddleback Road, Howdales, South Cockerington, LouthLN11 7DJ
Born May 1964
Director
Appointed 17 Oct 2012
Resigned 09 Jan 2014

TUFT, Geir

Resigned
40 Dukes Place, LondonEC3A 7NH
Born October 1967
Director
Appointed 23 Feb 2017
Resigned 11 Apr 2018

YORK, Martin

Resigned
51 Lime Street, LondonEC3M 7DQ
Born September 1965
Director
Appointed 01 Aug 2016
Resigned 02 May 2025
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Memorandum Articles
2 September 2024
MAMA
Resolution
28 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Resolution
23 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
24 September 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 September 2014
MISCMISC
Change Of Name Notice
24 September 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Incorporation Company
17 October 2012
NEWINCIncorporation