Company Information for VOLTA OIL & GAS LIMITED
4 RIVERVIEW, WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4UX,
|
Company Registration Number
07226000
Private Limited Company
Active |
Company Name | ||
---|---|---|
VOLTA OIL & GAS LIMITED | ||
Legal Registered Office | ||
4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX Other companies in GU1 | ||
Previous Names | ||
|
Company Number | 07226000 | |
---|---|---|
Company ID Number | 07226000 | |
Date formed | 2010-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 05:23:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MARTIN CORNER |
||
STEPHEN PAUL TIMOTHY HOLMES |
||
PAUL TORQUIL JEFFS |
||
DOUGLAS SCOTT MCKELVIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK HAZELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISION OIL & GAS LIMITED | Director | 2005-06-24 | CURRENT | 2005-06-24 | Dissolved 2018-01-03 | |
COMPLETE DEVELOPMENT SOLUTIONS LIMITED | Director | 2003-06-18 | CURRENT | 2003-06-18 | Active | |
ASPIRANT ENERGY LIMITED | Director | 2008-02-05 | CURRENT | 2008-01-08 | Dissolved 2015-09-29 | |
EMANATE CONSULTANTS LTD | Director | 1999-02-04 | CURRENT | 1999-02-04 | Active | |
ORBIS ENERGY LIMITED | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active | |
FLATROCK CONSULTING LIMITED | Director | 2010-08-02 | CURRENT | 2010-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES | |
CH01 | Director's details changed for Dr Paul Torquil Jeffs on 2017-10-15 | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2018-12-31 | |
PSC04 | Change of details for Mr Andrew Martin Corner as a person with significant control on 2018-12-22 | |
PSC04 | Change of details for Mr Andrew Martin Corner as a person with significant control on 2018-12-22 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TORQUIL JEFFS | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
SH01 | 20/12/18 STATEMENT OF CAPITAL GBP 60000 | |
CERTNM | Company name changed volta energy LIMITED\certificate issued on 27/12/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES | |
SH01 | 16/06/17 STATEMENT OF CAPITAL GBP 20000 | |
SH01 | 18/12/17 STATEMENT OF CAPITAL GBP 30000 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARTIN CORNER | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR DOUGLAS SCOTT MCKELVIE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL TIMOTHY HOLMES | |
AP01 | DIRECTOR APPOINTED DR PAUL TORQUIL JEFFS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HAZELL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 16/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 16/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 16/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2010 FROM TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB ENGLAND | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VOLTA OIL & GAS LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as VOLTA OIL & GAS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |