ITHACA OIL AND GAS LIMITED

C/O Pinsent Masons Llp C/O Pinsent Masons Llp, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.01546623
CategoryPrivate Limited Company
Incorporated20 Feb 1981
Age43 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

ITHACA OIL AND GAS LIMITED is an active private limited company with number 01546623. It was incorporated 43 years, 2 months, 9 days ago, on 20 February 1981. The company address is C/O Pinsent Masons Llp C/O Pinsent Masons Llp, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 17 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-04

Officer name: Alan Alexander Bruce

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-24

Officer name: Mr Gilad Myerson

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gilad Myerson

Change date: 2023-06-20

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gilad Myerson

Change date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 09 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Clifford Scobbie Lewis

Appointment date: 2023-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mr Gilad Myerson

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mr Gilad Myerson

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Crawford

Termination date: 2022-09-01

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Bruce

Change date: 2022-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Bruce

Appointment date: 2021-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bill Dunnett

Termination date: 2021-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015466230004

Charge creation date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-14

Officer name: Gilad Myerson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Graham Andrew Forbes

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Crawford

Appointment date: 2021-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie James Thomas

Termination date: 2020-08-24

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Andrew Forbes

Change date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bill Dunnett

Appointment date: 2020-08-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015466230003

Charge creation date: 2019-11-21

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 21 Nov 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Old address: C/O Pinsent Masons Llp 1 Park Row Leeds United Kingdom

Change date: 2019-11-15

New address: C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-11-08

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Old address: C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB United Kingdom

New address: C/O Pinsent Masons Llp 1 Park Row Leeds

Change date: 2019-11-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brigitte Zaza

Termination date: 2019-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-08

Officer name: Mr Leslie James Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-08

Officer name: Michael Robert Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-08

Officer name: Mr Graham Andrew Forbes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Old address: 9 Cavendish Square London W1G 9DF

New address: C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB

Change date: 2019-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ithaca Energy (Uk) Limited

Notification date: 2019-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-08

Psc name: Chevron North Sea Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-08

Officer name: Greta Gill Lydecker

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Robert Mcgarva

Termination date: 2019-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tearle William Thomas Harlan

Termination date: 2019-11-08

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Nov 2019

Category: Address

Type: AD04

New address: 9 Cavendish Square London W1G 9DF

Documents

View document PDF

Resolution

Date: 08 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Stewart Pitts

Termination date: 2019-09-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chevron North Sea Holdings Limited

Notification date: 2019-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-21

Psc name: Chevron Products Uk Limited

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Kevin Ricketts

Termination date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert Thompson

Change date: 2018-09-10

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Stewart Pitts

Change date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-20

Officer name: Mr Michael Robert Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Tremell Green

Termination date: 2018-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Mr Alan Stewart Pitts

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: David Wayne Dillard

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Kevin Ricketts

Appointment date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Hinkley

Termination date: 2017-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-07

Officer name: Mr Tearle William Thomas Harlan

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-07

Officer name: Edward Michael Callaghan

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Nov 2016

Category: Address

Type: AD03

New address: 1 Westferry Circus London E14 4HA

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Nov 2016

Category: Address

Type: AD02

New address: 1 Westferry Circus London E14 4HA

Old address: 1 Westferry Circus London E14 4HA England

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Nov 2016

Category: Address

Type: AD03

New address: 1 Westferry Circus London E14 4HA

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Nov 2016

Category: Address

Type: AD02

New address: 1 Westferry Circus London E14 4HA

Old address: 1 Westferry Circus London E14 4HA England

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Nov 2016

Category: Address

Type: AD03

New address: 1 Westferry Circus London E14 4HA

Documents

View document PDF

Change sail address company with new address

Date: 02 Nov 2016

Category: Address

Type: AD02

New address: 1 Westferry Circus London E14 4HA

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-25

Officer name: Mr Roderick Tremell Green

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-25

Officer name: Raigul Dzhetpisova

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Mrs Greta Gill Lydecker

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-11

Officer name: Billy Craig May

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-08

Officer name: Richard James Hinkley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Edward Michael Callaghan

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Richard James Hinkley

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-13

Officer name: William Curtis Rogers

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: Stacey Guillot Olson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-15

Officer name: Pativate Boonyapaluk

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Robert Mcgarva

Appointment date: 2014-09-15

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Siriporn Chaiyasuta

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Wayne Dillard

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Sirgo

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Nov 2013

Action Date: 01 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-11-01

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Billy Craig May

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Dulaney

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pativate Boonyapaluk

Documents

View document PDF


Some Companies

CHICKERELL PRIMARY ACADEMY

CHICKERELL PRIMARY ACADEMY RASHLEY ROAD,WEYMOUTH,DT3 4AT

Number:08311200
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CITY ACCOUNTS MIDLANDS LTD

55 BENTON ROAD,BIRMINGHAM,B11 1TY

Number:11218198
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KOZAGARA LTD

GOSFORD SAWMILL,LONGNIDDRY,EH32 0PX

Number:SC508603
Status:ACTIVE
Category:Private Limited Company

SPARK BY DERBY, INC. LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11693673
Status:ACTIVE
Category:Private Limited Company

SPARK10 LIMITED

94 THE PARADE,WATFORD,WD17 1AW

Number:09623204
Status:ACTIVE
Category:Private Limited Company

TERMHOPE TRADING LIMITED

TERMHOPE TRADING LTD, BROOK,SNODLAND,ME6 5BB

Number:02669436
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source