Advanced company searchLink opens in new window

ONE-DYAS E&P LIMITED

Company number 04024945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2019 MR01 Registration of charge 040249450017, created on 11 April 2019
17 Apr 2019 MR01 Registration of charge 040249450018, created on 11 April 2019
15 Apr 2019 CH01 Director's details changed for Mr Robert Jan Baurdoux on 1 April 2019
15 Apr 2019 AD01 Registered office address changed from Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL to Fifth Floor 100 Wood Street London EC2V 7EX on 15 April 2019
15 Apr 2019 AP01 Appointment of Christiaan Hendrik De Ruyter Van Steveninck as a director on 1 April 2019
15 Apr 2019 TM01 Termination of appointment of Petrus Johannes Waaijer as a director on 1 April 2019
15 Apr 2019 TM01 Termination of appointment of Adam Euan Thompson as a director on 1 April 2019
15 Apr 2019 TM01 Termination of appointment of Matthew Quentin Hickin as a director on 1 April 2019
15 Apr 2019 TM02 Termination of appointment of Geoffrey Picton-Turbervill as a secretary on 1 April 2019
15 Apr 2019 MR01 Registration of charge 040249450008, created on 12 April 2019
15 Apr 2019 MR01 Registration of charge 040249450007, created on 12 April 2019
15 Apr 2019 MR01 Registration of charge 040249450009, created on 12 April 2019
15 Apr 2019 MR01 Registration of charge 040249450006, created on 12 April 2019
15 Apr 2019 MR01 Registration of charge 040249450010, created on 12 April 2019
02 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-01
02 Apr 2019 CONNOT Change of name notice
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
29 Nov 2018 PSC08 Notification of a person with significant control statement
29 Nov 2018 PSC07 Cessation of Shv Energy Holdings Uk Ltd as a person with significant control on 27 November 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
04 Oct 2017 AP01 Appointment of Mr Matthew Quentin Hickin as a director on 6 September 2017
04 Oct 2017 TM01 Termination of appointment of Stephen Rennie as a director on 6 September 2017