About

Registered Number: 01036047
Date of Incorporation: 23/12/1971 (52 years and 4 months ago)
Company Status: Liquidation
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Having been setup in 1971, Oil & Gas Projects Ltd has its registered office in Sileby, Leicestershire, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, John Mcmillian 07 January 1998 13 March 2015 1
LELLOW, Simon 07 January 1998 02 May 2014 1
Secretary Name Appointed Resigned Total Appointments
SHOOSMITHS SECRETARIES LIMITED 16 December 2008 23 February 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2018
AD01 - Change of registered office address 18 September 2018
RESOLUTIONS - N/A 17 September 2018
LIQ02 - N/A 17 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 17 September 2018
RESOLUTIONS - N/A 10 July 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 08 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 11 January 2018
TM01 - Termination of appointment of director 03 January 2018
AD01 - Change of registered office address 09 October 2017
AD01 - Change of registered office address 09 October 2017
AD01 - Change of registered office address 09 October 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
AA - Annual Accounts 07 July 2017
TM01 - Termination of appointment of director 04 April 2017
RESOLUTIONS - N/A 03 April 2017
CONNOT - N/A 03 April 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 17 July 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AR01 - Annual Return 27 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2015
CH01 - Change of particulars for director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
TM02 - Termination of appointment of secretary 27 March 2015
TM01 - Termination of appointment of director 17 March 2015
AP01 - Appointment of director 20 February 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 30 December 2014
TM01 - Termination of appointment of director 08 July 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 30 May 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 07 March 2014
CH01 - Change of particulars for director 07 March 2014
CH01 - Change of particulars for director 07 March 2014
TM01 - Termination of appointment of director 05 March 2014
MR01 - N/A 11 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 19 December 2012
AR01 - Annual Return 01 November 2012
RESOLUTIONS - N/A 09 February 2012
MEM/ARTS - N/A 09 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 04 November 2010
TM01 - Termination of appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 09 November 2009
AR01 - Annual Return 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
AUD - Auditor's letter of resignation 12 February 2009
353 - Register of members 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
363a - Annual Return 02 November 2008
RESOLUTIONS - N/A 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
RESOLUTIONS - N/A 01 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 September 2008
395 - Particulars of a mortgage or charge 21 August 2008
AA - Annual Accounts 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
AA - Annual Accounts 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 18 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
AA - Annual Accounts 13 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 January 2006
RESOLUTIONS - N/A 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
363a - Annual Return 17 October 2005
363a - Annual Return 22 October 2004
AA - Annual Accounts 10 August 2004
AA - Annual Accounts 14 January 2004
AUD - Auditor's letter of resignation 09 January 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
363a - Annual Return 20 November 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
AA - Annual Accounts 14 January 2003
363a - Annual Return 25 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288c - Notice of change of directors or secretaries or in their particulars 02 November 2002
288c - Notice of change of directors or secretaries or in their particulars 29 July 2002
AUD - Auditor's letter of resignation 09 May 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
287 - Change in situation or address of Registered Office 11 February 2002
AA - Annual Accounts 31 January 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
363a - Annual Return 16 October 2001
AA - Annual Accounts 16 January 2001
363a - Annual Return 27 October 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 08 November 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
AUD - Auditor's letter of resignation 26 January 1999
AA - Annual Accounts 13 January 1999
288c - Notice of change of directors or secretaries or in their particulars 08 December 1998
288c - Notice of change of directors or secretaries or in their particulars 03 December 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
363a - Annual Return 18 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1998
288c - Notice of change of directors or secretaries or in their particulars 20 May 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
363a - Annual Return 23 October 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
395 - Particulars of a mortgage or charge 02 May 1997
395 - Particulars of a mortgage or charge 02 May 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
225 - Change of Accounting Reference Date 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
287 - Change in situation or address of Registered Office 24 March 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 1997
395 - Particulars of a mortgage or charge 14 March 1997
395 - Particulars of a mortgage or charge 14 March 1997
AA - Annual Accounts 11 March 1997
RESOLUTIONS - N/A 06 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 29 June 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 05 November 1992
AA - Annual Accounts 16 October 1991
363b - Annual Return 16 October 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
AA - Annual Accounts 30 March 1988
363 - Annual Return 30 March 1988
287 - Change in situation or address of Registered Office 17 February 1988
AA - Annual Accounts 21 February 1987
363 - Annual Return 15 December 1986
288 - N/A 17 October 1986
AA - Annual Accounts 20 February 1984
MISC - Miscellaneous document 23 December 1971
NEWINC - New incorporation documents 23 December 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2014 Outstanding

N/A

Debenture 15 August 2008 Outstanding

N/A

Legal charge containing fixed and floating charges 24 April 1997 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 24 April 1997 Fully Satisfied

N/A

Legal charge 06 March 1997 Fully Satisfied

N/A

Debenture 06 March 1997 Fully Satisfied

N/A

Debenture 30 April 1984 Fully Satisfied

N/A

Charge over contract 07 January 1982 Fully Satisfied

N/A

Charge 25 November 1981 Fully Satisfied

N/A

Assignment 30 October 1981 Fully Satisfied

N/A

Assignment 30 October 1981 Fully Satisfied

N/A

Legal charge 28 April 1981 Fully Satisfied

N/A

Legal charge 28 April 1981 Fully Satisfied

N/A

Assignment 29 December 1980 Fully Satisfied

N/A

Assignment 21 December 1977 Fully Satisfied

N/A

Assignment 21 December 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.