Background WavePink WaveYellow Wave

OIL AND GAS LONDON LTD (09230866)

OIL AND GAS LONDON LTD (09230866) is an active UK company. incorporated on 23 September 2014. with registered office in Twickenham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OIL AND GAS LONDON LTD has been registered for 11 years. Current directors include RENTON, John Frederick Anthony.

Company Number
09230866
Status
active
Type
ltd
Incorporated
23 September 2014
Age
11 years
Address
22 St. Georges Road, Twickenham, TW1 1QR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RENTON, John Frederick Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OIL AND GAS LONDON LTD

OIL AND GAS LONDON LTD is an active company incorporated on 23 September 2014 with the registered office located in Twickenham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OIL AND GAS LONDON LTD was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09230866

LTD Company

Age

11 Years

Incorporated 23 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

22 St. Georges Road St Margarets Twickenham, TW1 1QR,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 23 September 2014To: 4 June 2018
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Director Left
Sept 14
Company Founded
Sept 14
Director Joined
Nov 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RENTON, John Frederick Anthony

Active
St Georges Road, TwickenhamTW1 1QR
Born October 1954
Director
Appointed 23 Sept 2014

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 23 Sept 2014
Resigned 23 Sept 2014

Persons with significant control

1

Mr John Frederick Anthony Renton

Active
St Georges Road, TwickenhamTW1 1QR
Born October 1954

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

27

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Incorporation Company
23 September 2014
NEWINCIncorporation