About

Registered Number: 02803744
Date of Incorporation: 25/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Eversheds House, 70 Bridgewater Street, Manchester, M1 5ES

 

Based in Manchester, Libya Oil Eritrea Ltd was founded on 25 March 1993, it has a status of "Active". We don't currently know the number of employees at this company. Haidara, Moulaye Ali, Samin, Omar Elfarok, Byard, Lisa Jayne, Gila Michael, Berhane, Gueguen, Olivier Jean Antoine, Abu Shawashi, Sultan Kilani, Berry, John Werner, El Nayed, Rafik Ali, Moustafa, Mohamed Abdelaziz Mohamed, Sykes, Richard Martin, Libya Oil Kenya Limited, Tahl Corporate Director Ltd are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIDARA, Moulaye Ali 02 February 2020 - 1
SAMIN, Omar Elfarok 01 September 2017 - 1
ABU SHAWASHI, Sultan Kilani 05 November 2004 02 March 2012 1
BERRY, John Werner 09 April 1993 30 April 1993 1
EL NAYED, Rafik Ali 05 November 2004 10 December 2007 1
MOUSTAFA, Mohamed Abdelaziz Mohamed 05 November 2004 02 March 2012 1
SYKES, Richard Martin 05 April 1993 08 April 1993 1
LIBYA OIL KENYA LIMITED 02 March 2012 01 January 2014 1
TAHL CORPORATE DIRECTOR LTD 01 January 2014 01 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BYARD, Lisa Jayne 05 November 2004 06 July 2007 1
GILA MICHAEL, Berhane 20 September 2005 26 January 2006 1
GUEGUEN, Olivier Jean Antoine 13 March 2008 08 April 2008 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
TM01 - Termination of appointment of director 07 February 2020
AP01 - Appointment of director 07 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 12 December 2017
DISS40 - Notice of striking-off action discontinued 09 December 2017
AP01 - Appointment of director 07 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 28 November 2015
MISC - Miscellaneous document 03 June 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 28 April 2014
CERTNM - Change of name certificate 28 February 2014
AP02 - Appointment of corporate director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 17 April 2012
DISS40 - Notice of striking-off action discontinued 31 March 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 19 March 2012
AP02 - Appointment of corporate director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
DISS40 - Notice of striking-off action discontinued 22 February 2012
DISS16(SOAS) - N/A 16 February 2012
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AR01 - Annual Return 28 April 2010
RESOLUTIONS - N/A 25 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 11 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 17 December 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 19 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 30 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
363s - Annual Return 04 May 2005
RESOLUTIONS - N/A 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
287 - Change in situation or address of Registered Office 16 November 2004
CERTNM - Change of name certificate 15 November 2004
AUD - Auditor's letter of resignation 11 November 2004
AA - Annual Accounts 11 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2004
363a - Annual Return 30 April 2004
AA - Annual Accounts 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2003
363a - Annual Return 30 April 2003
AUD - Auditor's letter of resignation 25 March 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2002
AA - Annual Accounts 26 July 2002
363a - Annual Return 29 April 2002
AA - Annual Accounts 13 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2001
363a - Annual Return 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288c - Notice of change of directors or secretaries or in their particulars 07 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
363a - Annual Return 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
AA - Annual Accounts 04 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
363a - Annual Return 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
AUD - Auditor's letter of resignation 19 February 1999
AA - Annual Accounts 08 September 1998
363a - Annual Return 24 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
AA - Annual Accounts 30 July 1997
363a - Annual Return 29 April 1997
288b - Notice of resignation of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
AA - Annual Accounts 13 September 1996
288 - N/A 04 September 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
363a - Annual Return 24 May 1996
363a - Annual Return 08 May 1996
363(353) - N/A 08 May 1996
363(190) - N/A 08 May 1996
288 - N/A 07 May 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
AA - Annual Accounts 16 August 1995
288 - N/A 17 May 1995
288 - N/A 10 April 1995
363x - Annual Return 05 April 1995
363(353) - N/A 05 April 1995
363(190) - N/A 05 April 1995
288 - N/A 10 October 1994
AA - Annual Accounts 15 September 1994
288 - N/A 09 September 1994
363x - Annual Return 06 April 1994
288 - N/A 10 December 1993
RESOLUTIONS - N/A 25 November 1993
RESOLUTIONS - N/A 25 November 1993
RESOLUTIONS - N/A 25 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
353a - Register of members in non-legible form 19 April 1993
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 19 April 1993
288 - N/A 05 April 1993
288 - N/A 05 April 1993
NEWINC - New incorporation documents 25 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.