AMOCO (U.K.) EXPLORATION COMPANY, LLC

1209 Orange Street 1209 Orange Street, Delaware, De 19801
StatusACTIVE
Company No.SF000790
Category
Incorporated01 Apr 1999
Age25 years, 1 month, 16 days
JurisdictionUnited Kingdom

SUMMARY

AMOCO (U.K.) EXPLORATION COMPANY, LLC is an active with number SF000790. It was incorporated 25 years, 1 month, 16 days ago, on 01 April 1999. The company address is 1209 Orange Street 1209 Orange Street, Delaware, De 19801.



Company Fillings

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 Mar 2021

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-09-25

Officer name: Mr Darren Craig William Meredith

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 Mar 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-08-31

Officer name: Sandra Jean Macrae

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 Feb 2020

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-06-16

Officer name: Sandra Jean Macrae

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Jan 2020

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David William Goodwill

Termination date: 2011-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Jan 2020

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: James William Halliday

Termination date: 2011-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Jan 2020

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2011-12-31

Officer name: Trevor William Garlick

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Jan 2020

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Paul Broman

Appointment date: 2018-10-11

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Jan 2020

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-10-11

Officer name: Ms Carol Clenney

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Jan 2020

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Mark Hennen

Appointment date: 2018-10-11

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Dec 2019

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nicholas Burgin

Appointment date: 2018-10-11

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Dec 2019

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David James Lynch

Termination date: 2011-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Nov 2019

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2011-12-31

Officer name: John Harold Bartlett

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr David James Lynch

Documents

View document PDF

Appoint person director overseas company

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David William Goodwill

Documents

View document PDF

Termination person director overseas company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Matthew Werner

Documents

View document PDF

Change corporate secretary overseas company with change date

Date: 29 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: OSCH06

Change date: 2013-01-01

Officer name: Sunbury Secretaries Limited

Documents

View document PDF

Termination person director overseas company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Skipper

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination person secretary overseas company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Philip Chalmers

Documents

View document PDF

Miscellaneous

Date: 02 Mar 2012

Category: Miscellaneous

Type: MISC

Description: Certificate of fact- company number correction from F0000790 to SF000790

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 29 Feb 2012

Category: Change-of-constitution

Type: OSCC01

Change date: 2011-12-31

Documents

View document PDF

Change company details overseas company

Date: 29 Feb 2012

Category: Other

Type: OSCH02

Change address: Change in Legal Form 28/12/11 Company with Limited Liabilty by Shares

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 28 Feb 2012

Category: Other

Type: OSCH01

Change type: Name Change

Change details: Amoco (U.K.) exploration company

Branch number: BR005086

Change date: 2011-12-28

Documents

View document PDF

Change of name overseas by resolution with date

Date: 28 Feb 2012

Action Date: 24 Feb 2012

Category: Change-of-name

Type: OSNM01

Change date: 2012-02-24

Change name: Amoco (U.K.) exploration company

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Trevor William Garlick

Documents

View document PDF

Appoint person director overseas company

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr James William Halliday

Documents

View document PDF

Appoint person secretary overseas company

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Philip Hugh Chalmers

Documents

View document PDF

Appoint person director overseas company

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Matthewleon Werner

Documents

View document PDF

Termination person secretary overseas company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Yasin Ali

Documents

View document PDF

Termination person director overseas company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Lynch

Documents

View document PDF

Appoint corporate secretary overseas company

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Sunbury Secretaries Limited

Documents

View document PDF

Termination person director overseas company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Murray Auchincloss

Documents

View document PDF

Termination person director overseas company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gordon Birrell

Documents

View document PDF

Termination person director overseas company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Campbell

Documents

View document PDF

Termination person director overseas company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bernard Looney

Documents

View document PDF

Termination person director overseas company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Anthony Lunn

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 22 May 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Donald Nicolson

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director david blackwood

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: BR6

Description: BR005086 person authorised to accept appointed 21/07/2008 yasin ali -- address :4 wrights cottages church lane, chalfont st. Peter, buckinghamshire, SL9 9RP

Documents

Legacy

Date: 21 Nov 2008

Category: Officers

Type: BR6

Description: BR005086 person authorised to accept terminated 21/07/2008 janet elvidge

Documents

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: BR4

Description: Director appointed murray auchincloss

Documents

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director marcus richards

Documents

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: BR4

Description: Director appointed david sydney macdonald campbell

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: BR4

Description: Director appointed bernard looney

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: BR5

Description: BR005086 address change 31/03/08\burnside road, farburn industrial estate, dyce, aberdeen, AB21 7PB

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 01/11/06 lunn anthony 2 altries wood maryculter aberdeen AB12 5GH

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 01/10/06 nicolson donald oag 6 douglas avenue airth falkirk FK2 8GF

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 01/03/06 richards marcus trevor ayleska, 2 riverside blackhall banchory aberdeenshire AB31 6PS

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 01/03/06 peacock steven graham

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: BR4

Description: Sec resigned 01/02/06 elvidge janet

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: BR4

Description: Sec appointed 01/02/06 ali yasin stanley 4 wrights cottages church lane chalfont st.peter bucks SL9 9RP

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 31/08/05 urban scott douglas

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 19/04/05 skipper john craig riverside cottage orchard neuk, grange of elcho nr. Rhynd perthshire, PH2 8QJ

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 02/02/00 skipper john craig 4 belvidere crescent aberdeen AB2 4NH

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 10/04/05 peacock steven graham ardblair ardoe aberdeen AB12 5XT

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 11/04/05 lynch jr john edward chilton house, ravens croft road st george's hill weybridge surrey KT13 0NX

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 21/01/05 summers timothy david

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 24/01/05 birrell gordon young 13 petworth drive horsham west sussex RG12 5JH

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: BR6

Description: BR005086 pa appointed 01/08/04 elvidge janet 4 whitehall road hanwell london W7 2JE

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: BR6

Description: BR005086 pa terminated 01/08/04 tooley roy

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 08 Sep 2004

Action Date: 31 Dec 2000

Category: Accounts

Type: AAMD

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: BR4

Description: Sec resigned 01/08/04 tooley roy leslie

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: BR4

Description: Sec appointed 01/08/04 elvidge janet 4 whitehall road london W7 2JE

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: BR4

Description: Dir change in partic 23/01/04 lynch john edward florians old avenue, st georges hill weybridge surrey KT13 0QE

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 31/10/03 golden jack emitt

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 01/01/04 peacock steven graham west lodge kirk brae cults aberdeen, AB15 9QH

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Annual-return

Type: BR4

Description: Dir change in partic 01/12/03 golden jack emitt

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 01/12/03 warner cynthia julien

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 01/10/03 blackwood david john 22 macauley drive craigiebuckler aberdeen AB15 8FL

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 01/06/03 urban scott douglas

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 01/06/03 golden jack emitt 4230 canary isle court katy texas 77450, usa

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 01/04/03 warner cynthia julien langskaill, dalmuinzie road bieldside aberdeen AB15 9EB

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: BR4

Description: Dir change in partic 07/04/03 bartlet john harold flat 16 6 millennium drive london E14 3GF

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 01/03/03 lynch, jr john edward 918 peachwood bend houston texas 77077

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: BR3

Description: Change of address 05/12/01 200 e

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Address

Type: BUSADDCH

Description: Business address changed 1209 orange street wilmington delaware de 19801

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 03/02/03 bly mark robert

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 692(1)(b)

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

ABCROFT SWALLOW LIMITED

128 CANNON WORKSHOPS,LONDON,E14 4AS

Number:03766167
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER NEVILL LETTINGS LTD

274 HIGH STREET,MIDDLESEX,UB8 1LQ

Number:03128644
Status:ACTIVE
Category:Private Limited Company

CONNECTED LEISURE LIMITED

1 ROYAL EXCHANGE COURT,GLASGOW,G1 3DB

Number:SC542545
Status:ACTIVE
Category:Private Limited Company

HUTCHISON RECRUITMENT LTD

GROUND FLOOR,HARROGATE,HG1 5PR

Number:07542503
Status:ACTIVE
Category:Private Limited Company

ML ELECTRICAL LTD

16 WAINWRIGHT GROVE,ISLEWORTH,TW7 7PU

Number:11852057
Status:ACTIVE
Category:Private Limited Company

PORT TALBOT NO.2 LIMITED

7 BRANTWOOD ROAD,SALFORD,M7 4EN

Number:11410911
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