About

Registered Number: 04370495
Date of Incorporation: 08/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR,

 

Based in London, Beach Energy (Otway) Ltd was founded on 08 February 2002, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of Beach Energy (Otway) Ltd are Engelbrecht, Morne, Kay, Matthew Vincent, Armstrong, Graeme Daniel, Asada, Keisuke, Kiyooka, Yuuichi, Nakagawa, Yoshihiro, Nozawa, Takuma, Sudo, Yasufumi, Takamizu, Hidekazu, Yamaguchi, Yasuo, Yearsley, Elliot Nye, Yoshikawa, Koji, Yoshikawa, Koji.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGELBRECHT, Morne 26 June 2018 - 1
KAY, Matthew Vincent 26 June 2018 - 1
ASADA, Keisuke 01 November 2015 25 June 2018 1
KIYOOKA, Yuuichi 14 November 2011 01 April 2014 1
NAKAGAWA, Yoshihiro 01 April 2017 25 June 2018 1
NOZAWA, Takuma 29 September 2010 01 April 2013 1
SUDO, Yasufumi 01 April 2016 25 June 2018 1
TAKAMIZU, Hidekazu 01 November 2015 26 June 2018 1
YAMAGUCHI, Yasuo 01 April 2013 01 November 2015 1
YEARSLEY, Elliot Nye 28 January 2003 06 January 2006 1
YOSHIKAWA, Koji 01 April 2014 25 June 2018 1
YOSHIKAWA, Koji 29 September 2010 14 November 2011 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Graeme Daniel 03 June 2010 29 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CH01 - Change of particulars for director 14 May 2020
CH01 - Change of particulars for director 14 May 2020
CH01 - Change of particulars for director 14 May 2020
CS01 - N/A 24 February 2020
PSC08 - N/A 12 February 2020
RESOLUTIONS - N/A 02 December 2019
AUD - Auditor's letter of resignation 26 November 2019
AA01 - Change of accounting reference date 13 September 2019
CS01 - N/A 11 February 2019
PSC07 - N/A 08 February 2019
TM01 - Termination of appointment of director 19 July 2018
AD01 - Change of registered office address 19 July 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
RESOLUTIONS - N/A 12 July 2018
CONNOT - N/A 12 July 2018
CH01 - Change of particulars for director 18 June 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 09 February 2018
AP01 - Appointment of director 26 September 2017
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 11 April 2017
CS01 - N/A 08 February 2017
CH01 - Change of particulars for director 21 September 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 08 February 2016
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 20 February 2015
CH01 - Change of particulars for director 02 October 2014
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 24 September 2013
AUD - Auditor's letter of resignation 16 May 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 17 December 2012
AD01 - Change of registered office address 20 November 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 22 May 2012
AR01 - Annual Return 12 March 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 01 March 2011
CERTNM - Change of name certificate 18 October 2010
CONNOT - N/A 18 October 2010
AD01 - Change of registered office address 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
TM01 - Termination of appointment of director 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 07 September 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AP03 - Appointment of secretary 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
AR01 - Annual Return 11 March 2010
AP01 - Appointment of director 28 October 2009
TM01 - Termination of appointment of director 28 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 18 July 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
363s - Annual Return 14 March 2005
395 - Particulars of a mortgage or charge 24 February 2005
395 - Particulars of a mortgage or charge 24 February 2005
395 - Particulars of a mortgage or charge 24 February 2005
395 - Particulars of a mortgage or charge 24 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 12 August 2003
395 - Particulars of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
RESOLUTIONS - N/A 20 June 2003
MEM/ARTS - N/A 20 June 2003
RESOLUTIONS - N/A 21 May 2003
363s - Annual Return 28 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
287 - Change in situation or address of Registered Office 28 March 2002
225 - Change of Accounting Reference Date 28 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 08 February 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 16 February 2005 Fully Satisfied

N/A

Fixed and floating charge 16 February 2005 Fully Satisfied

N/A

Fixed and floating charge 16 February 2005 Fully Satisfied

N/A

Deed of assignment 16 February 2005 Fully Satisfied

N/A

Fixed and floating charge 17 June 2003 Fully Satisfied

N/A

Fixed and floating charge 17 June 2003 Fully Satisfied

N/A

Fixed and floating charge 17 June 2003 Fully Satisfied

N/A

Floating charge 17 June 2003 Fully Satisfied

N/A

Floating charge 17 June 2003 Fully Satisfied

N/A

Deed of assignment 17 June 2003 Fully Satisfied

N/A

Bank account charge and control deed 17 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.