About

Registered Number: 04025215
Date of Incorporation: 03/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: The South Quay Building, 189 Marsh Wall, London, E14 9SH,

 

Founded in 2000, Oil & Gas Job Search.com Ltd have registered office in London. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Jonathan 01 March 2007 10 April 2013 1
KNAPP, Kevin Michael 10 April 2013 30 November 2017 1
PARSONS, Adam Leigh 03 July 2000 01 March 2007 1
Secretary Name Appointed Resigned Total Appointments
GREEN, William Alex 10 April 2013 15 March 2019 1
JOHNSON, Saneta Susan Chantael 03 July 2000 01 March 2007 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 15 July 2019
TM02 - Termination of appointment of secretary 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 22 November 2018
DISS40 - Notice of striking-off action discontinued 10 October 2018
CS01 - N/A 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
PSC02 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 23 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 July 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
AA - Annual Accounts 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
MR04 - N/A 07 September 2016
CS01 - N/A 11 July 2016
AUD - Auditor's letter of resignation 13 May 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 24 December 2013
RP04 - N/A 29 August 2013
AA01 - Change of accounting reference date 12 August 2013
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 04 July 2013
RESOLUTIONS - N/A 24 April 2013
CC04 - Statement of companies objects 24 April 2013
AD01 - Change of registered office address 24 April 2013
AP03 - Appointment of secretary 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 24 April 2013
SH08 - Notice of name or other designation of class of shares 24 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 23 September 2010
SH06 - Notice of cancellation of shares 23 September 2010
SH06 - Notice of cancellation of shares 27 July 2010
SH03 - Return of purchase of own shares 27 July 2010
RESOLUTIONS - N/A 07 July 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 04 September 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
AA - Annual Accounts 23 February 2009
RESOLUTIONS - N/A 23 May 2008
169 - Return by a company purchasing its own shares 23 May 2008
AA - Annual Accounts 21 February 2008
RESOLUTIONS - N/A 29 December 2007
395 - Particulars of a mortgage or charge 29 November 2007
363a - Annual Return 22 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
AA - Annual Accounts 05 March 2007
RESOLUTIONS - N/A 15 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 December 2006
363a - Annual Return 03 November 2006
225 - Change of Accounting Reference Date 19 July 2006
AA - Annual Accounts 03 March 2006
RESOLUTIONS - N/A 08 December 2005
RESOLUTIONS - N/A 08 December 2005
RESOLUTIONS - N/A 08 December 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 03 May 2005
287 - Change in situation or address of Registered Office 03 September 2004
363s - Annual Return 23 August 2004
287 - Change in situation or address of Registered Office 12 August 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 24 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2010 Fully Satisfied

N/A

Mortgage 23 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.