About

Registered Number: 06659007
Date of Incorporation: 29/07/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: ADEBOTAN GROUP, 371 Broxburn Drive, South Ockendon, Essex, RM15 5PJ

 

Having been setup in 2008, Gulf Onshore & Offshore Consultants Uk Ltd have registered office in South Ockendon, Essex, it's status is listed as "Active". There are 6 directors listed for this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEBOTAN, Oluwabusola Adesola 11 January 2016 - 1
ADEBOTAN, Shola Emmanuel 31 July 2008 - 1
JOHNSON-MOTAJO, Esther 17 September 2016 - 1
DUPORT DIRECTOR LIMITED 29 July 2008 29 July 2008 1
JOHNSON, Oluwabusola Adesola 31 July 2008 18 August 2008 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Abidemi Esther 31 July 2008 18 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 06 January 2020
CS01 - N/A 07 January 2019
AA - Annual Accounts 17 November 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 14 October 2017
CS01 - N/A 09 January 2017
AP01 - Appointment of director 21 September 2016
AA - Annual Accounts 24 July 2016
AR01 - Annual Return 11 January 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 03 November 2015
AR01 - Annual Return 13 August 2015
CH01 - Change of particulars for director 13 August 2015
AA - Annual Accounts 30 April 2015
CERTNM - Change of name certificate 02 February 2015
AR01 - Annual Return 31 July 2014
CH01 - Change of particulars for director 31 July 2014
AA - Annual Accounts 01 July 2014
AD01 - Change of registered office address 22 June 2014
AD01 - Change of registered office address 21 November 2013
CERTNM - Change of name certificate 31 July 2013
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 30 July 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 02 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 11 June 2012
CERTNM - Change of name certificate 20 April 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 07 June 2011
AD01 - Change of registered office address 26 August 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 22 April 2010
AA01 - Change of accounting reference date 17 April 2010
AA01 - Change of accounting reference date 16 April 2010
TM02 - Termination of appointment of secretary 17 February 2010
287 - Change in situation or address of Registered Office 28 September 2009
287 - Change in situation or address of Registered Office 21 September 2009
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
287 - Change in situation or address of Registered Office 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
287 - Change in situation or address of Registered Office 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
NEWINC - New incorporation documents 29 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.