NEW ERA OIL (U.K.) LIMITED
LONDON APEX TRADERS LIMITED DATACASE COMPUTERS LIMITED

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 02550984
Status Active
Incorporation Date 23 October 1990
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of NEW ERA OIL (U.K.) LIMITED are www.neweraoiluk.co.uk, and www.new-era-oil-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Era Oil U K Limited is a Private Limited Company. The company registration number is 02550984. New Era Oil U K Limited has been working since 23 October 1990. The present status of the company is Active. The registered address of New Era Oil U K Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . GEGGUS, Reginald Roy is a Secretary of the company. GEGGUS, Reginald Roy is a Director of the company. OLEN, Stefan George is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Director DATACASE LIMITED has been resigned. Director LUFMER LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GEGGUS, Reginald Roy
Appointed Date: 19 August 1997

Director
GEGGUS, Reginald Roy
Appointed Date: 19 August 1997
62 years old

Director
OLEN, Stefan George
Appointed Date: 19 August 1997
66 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 19 August 1997

Director
DATACASE LIMITED
Resigned: 19 August 1997

Director
LUFMER LIMITED
Resigned: 19 August 1997
Appointed Date: 23 October 1990

Persons With Significant Control

New Era Oil (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW ERA OIL (U.K.) LIMITED Events

15 Mar 2017
Accounts for a small company made up to 31 October 2016
03 Jan 2017
Confirmation statement made on 22 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 October 2015
09 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200

05 Feb 2015
Total exemption full accounts made up to 31 October 2014
...
... and 94 more events
10 Dec 1991
Return made up to 22/11/91; full list of members

10 Dec 1991
Registered office changed on 10/12/91

21 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jun 1991
Accounting reference date notified as 31/12

23 Oct 1990
Incorporation

NEW ERA OIL (U.K.) LIMITED Charges

1 May 2013
Charge code 0255 0984 0005
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 May 2012
All assets debenture
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 September 2011
Rent deposit deed
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Sr Properties Nationwide Limired
Description: Rent deposit of £6250.00 plus vat under the rent deposit…
20 February 2002
Rent deposit deed
Delivered: 21 February 2002
Status: Satisfied on 18 February 2004
Persons entitled: Setty Textiles Limited
Description: All those monies from time to time within the account…
22 August 2001
Debenture
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…