Background WavePink WaveYellow Wave

RAPID OIL PRODUCTION LTD (09620240)

RAPID OIL PRODUCTION LTD (09620240) is an active UK company. incorporated on 3 June 2015. with registered office in Bristol. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). RAPID OIL PRODUCTION LTD has been registered for 10 years. Current directors include AUNE, Geir, FARRANT, Simon Leslie, GOODE, Peter Allan and 2 others.

Company Number
09620240
Status
active
Type
ltd
Incorporated
3 June 2015
Age
10 years
Address
Ground Floor, Bristol, BS1 6FL
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
AUNE, Geir, FARRANT, Simon Leslie, GOODE, Peter Allan, LAMBERT, Georges Jacques, OLSEN, Svein
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPID OIL PRODUCTION LTD

RAPID OIL PRODUCTION LTD is an active company incorporated on 3 June 2015 with the registered office located in Bristol. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). RAPID OIL PRODUCTION LTD was registered 10 years ago.(SIC: 09100)

Status

active

Active since 10 years ago

Company No

09620240

LTD Company

Age

10 Years

Incorporated 3 June 2015

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 2 October 2025 (6 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

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

STANDARD FIELD DEVELOPMENT LIMITED
From: 8 August 2018To: 8 December 2020
ENERGY SPECIALIST PARTNERS LIMITED
From: 11 June 2015To: 8 August 2018
ENERGY SPECIALISTS PARTNERS LIMITED
From: 3 June 2015To: 11 June 2015
Contact
Address

Ground Floor Templeback, 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

First Floor Templeback 10 Temple Back Bristol BS1 6FL
From: 15 January 2019To: 2 March 2026
, PO Box 4385, 09620240: Companies House Default Address, Cardiff, CF14 8LH
From: 7 February 2018To: 15 January 2019
, Bond Dickinson Llp 4 More London Riverside, London, SE1 2AU, United Kingdom
From: 3 June 2015To: 7 February 2018
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Left
May 17
New Owner
Aug 17
New Owner
Jun 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Oct 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Feb 21
Share Issue
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
May 22
Director Joined
May 22
Funding Round
Oct 22
Owner Exit
Jun 25
Director Left
Jan 26
5
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

VISTRA COSEC LIMITED

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 24 Jan 2025

AUNE, Geir

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born April 1958
Director
Appointed 03 Jun 2015

FARRANT, Simon Leslie

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born September 1964
Director
Appointed 28 Oct 2020

GOODE, Peter Allan

Active
10 Temple Back, BristolBS1 6FL
Born January 1957
Director
Appointed 28 Oct 2020

LAMBERT, Georges Jacques

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born December 1977
Director
Appointed 28 Oct 2020

OLSEN, Svein

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born July 1947
Director
Appointed 28 Oct 2020

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 28 May 2018
Resigned 18 Apr 2024

PRIMA SECRETARY LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 31 Mar 2017
Resigned 20 Apr 2018

PRIMA SECRETARY LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 03 Jun 2015
Resigned 31 Mar 2017

KRATZ, Owen Eugene

Resigned
10 Temple Back, BristolBS1 6FL
Born July 1954
Director
Appointed 01 Apr 2019
Resigned 02 Jan 2026

KRISTIANSEN, Tom Arne

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born January 1963
Director
Appointed 12 Jul 2018
Resigned 28 Oct 2020

TIEFENTHAL, Sven

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born August 1962
Director
Appointed 12 Jul 2018
Resigned 09 Oct 2019

WIBORG, Ole

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born April 1957
Director
Appointed 12 Jul 2018
Resigned 28 Oct 2020

WRIGHT, William James

Resigned
4 More London Riverside, LondonSE1 2AU
Born June 1957
Director
Appointed 03 Jun 2015
Resigned 09 May 2017

Persons with significant control

2

0 Active
2 Ceased

Mr Tom Arne Kristiansen

Ceased
52-54 Rose Street, AberdeenAB10 1HA
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2018
Ceased 03 Jun 2020

Mr Geir Aune

Ceased
10 Temple Back, BristolBS1 6FL
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2017
Ceased 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Default Companies House Service Address Applied Officer
9 June 2025
RP09RP09
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 May 2025
AP04Appointment of Corporate Secretary
Default Companies House Service Address Applied Psc
22 April 2025
RP10RP10
Default Companies House Service Address Applied Officer
22 April 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 April 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 April 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 April 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 April 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 April 2025
RP09RP09
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Memorandum Articles
4 September 2021
MAMA
Resolution
4 September 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
31 August 2021
RP04CS01RP04CS01
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 August 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
4 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Resolution
8 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Resolution
8 August 2018
RESOLUTIONSResolutions
Default Companies House Registered Office Address Applied
16 July 2018
RP05RP05
Gazette Filings Brought Up To Date
30 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
25 June 2018
AP04Appointment of Corporate Secretary
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 September 2016
AR01AR01
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
24 February 2016
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
11 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 2015
NEWINCIncorporation