Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOSTRUM OIL & GAS PLC
Company Information for

NOSTRUM OIL & GAS PLC

20 EASTBOURNE TERRACE, LONDON, W2 6LG,
Company Registration Number
08717287
Public Limited Company
Active

Company Overview

About Nostrum Oil & Gas Plc
NOSTRUM OIL & GAS PLC was founded on 2013-10-03 and has its registered office in London. The organisation's status is listed as "Active". Nostrum Oil & Gas Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NOSTRUM OIL & GAS PLC
 
Legal Registered Office
20 EASTBOURNE TERRACE
LONDON
W2 6LG
Other companies in W1K
 
Previous Names
NOSTRUM OIL PLC24/04/2014
Filing Information
Company Number 08717287
Company ID Number 08717287
Date formed 2013-10-03
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB302925035  
Last Datalog update: 2024-02-05 19:49:31
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name NOSTRUM OIL & GAS PLC
The following companies were found which have the same name as NOSTRUM OIL & GAS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOSTRUM OIL & GAS UK LIMITED 20 EASTBOURNE TERRACE LONDON W2 6LG Active - Proposal to Strike off Company formed on the 2012-05-16
NOSTRUM OIL & GAS HOLDING LIMITED 20 EASTBOURNE TERRACE LONDON W2 6LG Active Company formed on the 2022-10-14

Company Officers of NOSTRUM OIL & GAS PLC

Current Directors
Officer Role Date Appointed
THOMAS HARTNETT
Company Secretary 2013-10-03
SIMON BYRNE
Director 2017-11-16
MICHAEL JOHN CALVEY
Director 2017-04-25
MARTIN COCKER
Director 2017-11-16
CHRISTOPHER CODRINGTON, BT
Director 2014-05-19
ATUL GUPTA
Director 2014-05-19
PANKAJ JAIN
Director 2017-11-16
KAI-UWE KESSEL
Director 2013-10-03
MARK MARTIN
Director 2014-05-19
THOMAS DONALD RICHARDSON
Director 2016-09-01
KAAT VAN HECKE
Director 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PANKAJ JAIN
Director 2014-05-19 2017-11-16
PIET EVERAERT
Director 2014-05-19 2017-05-19
FRANK MONSTREY
Director 2013-10-03 2017-04-17
EIKE VON DER LINDEN
Director 2014-05-19 2016-12-31
JAN-RU MULLER
Director 2013-10-03 2016-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CALVEY VOLGA GAS LIMITED Director 2006-09-29 CURRENT 2006-07-25 Liquidation
MICHAEL JOHN CALVEY BPEP INTERNATIONAL LIMITED Director 2004-08-06 CURRENT 2003-10-30 Active
ATUL GUPTA DBP SERVICES (UK) LTD Director 2009-12-04 CURRENT 2009-12-04 Dissolved 2013-12-10
THOMAS DONALD RICHARDSON SOKONI MEDICAL LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active - Proposal to Strike off
THOMAS DONALD RICHARDSON TDR PROPERTY INVESTMENTS LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
THOMAS DONALD RICHARDSON TDR ENTERPRISES HOLDINGS LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
THOMAS DONALD RICHARDSON NOSTRUM OIL & GAS UK LIMITED Director 2012-05-16 CURRENT 2012-05-16 Active - Proposal to Strike off
THOMAS DONALD RICHARDSON TDR ENTERPRISES LTD Director 2011-10-06 CURRENT 2011-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Sub-division of shares on 2022-04-29
2024-01-3009/02/23 STATEMENT OF CAPITAL GBP 16938159.646
2024-01-30Consolidation of shares on
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2024-01-2209/02/23 STATEMENT OF CAPITAL GBP 16938160.04
2023-06-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-16Register inspection address changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
2023-03-13Consolidation and sub-division of shares on
2023-02-14APPOINTMENT TERMINATED, DIRECTOR MARTIN COCKER
2023-02-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CODRINGTON, BT
2023-02-14APPOINTMENT TERMINATED, DIRECTOR ATUL GUPTA
2023-02-14DIRECTOR APPOINTED MARTIN RICHARD GUDGEON
2023-02-14APPOINTMENT TERMINATED, DIRECTOR KAAT JULIANA M VAN HECKE
2023-02-14DIRECTOR APPOINTED FIONA JANE MARY PAULUS
2023-02-14DIRECTOR APPOINTED SIMON CHRISTOPHER HOPKINSON
2023-02-14DIRECTOR APPOINTED STEPHEN JAMES WHYTE
2023-02-14DIRECTOR APPOINTED CHRISTOPHER MARTIN COX
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 087172870003
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 087172870004
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 087172870005
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-10-05AUDITOR'S RESIGNATION
2022-08-31Scheme of arrangement
2022-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-10MEM/ARTSARTICLES OF ASSOCIATION
2022-05-10RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsTransfer of shares/sub division/consolidation/subject to court confirmation the share premium account be reduced by £451,689,913.80/restructuring be app...
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM 9th Floor 20 Eastbourne Terrace London W2 6LG England
2021-06-23RES10Resolutions passed:
  • Resolution of allotment of securities
2021-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-02AD02Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-01-27AP01DIRECTOR APPOINTED ARFAN KHAN
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BYRNE
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CALVEY
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK MARTIN
2020-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DONALD RICHARDSON
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KAI-UWE KESSEL
2019-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-12RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsA general meeting other than an annual general meeting may be called on not less than 14 clear days notice 04/06/2019Resolution to purchase shares...
2019-03-18CH01Director's details changed for Kai-Uwe Kessel on 2017-04-01
2019-02-28AP01DIRECTOR APPOINTED MR RALPH TAVAKOLIAN MORGAN
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-10-17CH01Director's details changed for Mr Thomas Donald Richardson on 2018-10-16
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-13RES13NOTICE OF MEETINGS. OFF MARKET PURCHASE OF SHARES 05/06/2018
2018-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAAT VAN HECKE / 06/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DONALD RICHARDSON / 06/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN / 06/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KAI-UWE KESSEL / 06/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ JAIN / 06/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ATUL GUPTA / 06/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER CODRINGTON, BT / 06/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN COCKER / 06/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CALVEY / 06/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BYRNE / 06/06/2018
2018-06-06CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS HARTNETT on 2018-06-06
2017-11-20AP01DIRECTOR APPOINTED MR SIMON BYRNE
2017-11-20AP01DIRECTOR APPOINTED MR SIMON BYRNE
2017-11-17AP01DIRECTOR APPOINTED MR PANKAJ JAIN
2017-11-17AP01DIRECTOR APPOINTED MR MARTIN COCKER
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PANKAJ JAIN
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-03RES13APPROVAL OF THE NOSTRUM OIL & GAS PLC 2017 LONG TERM INCENTIVE PLAN 26/06/2017
2017-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PIET EVERAERT
2017-05-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN CALVEY
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DONALD RICHARDSON / 03/04/2017
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MONSTREY
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 20 9TH FLOOR EASTBOURNE TERRACE LONDON W2 6LG ENGLAND
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 4TH FLOOR 53-54 GROSVENOR STREET LONDON W1K 3HU
2017-03-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2017-03-20AD02SAIL ADDRESS CREATED
2017-01-03AP01DIRECTOR APPOINTED MRS KAAT VAN HECKE
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR EIKE VON DER LINDEN
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1881829.58
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MONSTREY / 16/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN / 16/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PIET EVERAERT / 16/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ JAIN / 16/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EIKE VON DER LINDEN / 16/09/2016
2016-09-01AP01DIRECTOR APPOINTED MR THOMAS DONALD RICHARDSON
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAN-RU MULLER
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN-RU MULLER / 04/10/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PIET EVERAERT / 04/10/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ JAIN / 04/10/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MONSTREY / 04/10/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EIKE VON DER LINDEN / 04/10/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN / 04/10/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KAI-UWE KESSEL / 04/10/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER CODRINGTON, BT / 04/10/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ATUL GUPTA / 04/10/2015
2015-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS HARTNETT / 04/10/2015
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1881829.58
2015-10-09AR0103/10/15 NO MEMBER LIST
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN-RU MULLER / 10/12/2014
2015-06-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600078552Y2015 ASIN: GB00BGP6Q951
2015-05-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600078552Y2015 ASIN: GB00BGP6Q951
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600078552Y2015 ASIN: GB00BGP6Q951
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1881829.58
2014-10-09AR0103/10/14 NO MEMBER LIST
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN / 19/05/2014
2014-09-17SH1917/09/14 STATEMENT OF CAPITAL GBP 1881829.58
2014-09-17OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-09-17CERT21REDUCTION OF SHARE PREMIUM
2014-08-28SH0607/08/14 STATEMENT OF CAPITAL GBP 1881829.58
2014-08-28SH0528/08/14 STATEMENT OF CAPITAL GBP 1881829.58 07/08/14 TREASURY CAPITAL GBP 0
2014-08-28SH0219/05/14 STATEMENT OF CAPITAL GBP 1881829.58
2014-08-28SH03RETURN OF PURCHASE OF OWN SHARES 07/08/14 TREASURY CAPITAL GBP 2
2014-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-28RES01ADOPT ARTICLES 19/05/2014
2014-07-04SH0118/06/14 STATEMENT OF CAPITAL GBP 2291831.58
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087172870002
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087172870001
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ATVL GUPTA / 10/06/2014
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 087172870002
2014-06-04AP01DIRECTOR APPOINTED EIKE VON DER LINDEN
2014-06-04AP01DIRECTOR APPOINTED PIET EVERAERT
2014-06-04AP01DIRECTOR APPOINTED MARK MARTIN
2014-06-04AP01DIRECTOR APPOINTED ATVL GUPTA
2014-06-04AP01DIRECTOR APPOINTED SIR CHRISTOPHER CODRINGTON, BT
2014-06-04AP01DIRECTOR APPOINTED PANKAJ JAIN
2014-05-27RES13COMPANY BUSINESS 19/05/2014
2014-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-27SH0119/05/14 STATEMENT OF CAPITAL GBP 451002.0
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 087172870001
2014-04-24CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-04-24CERTNMCOMPANY NAME CHANGED NOSTRUM OIL PLC CERTIFICATE ISSUED ON 24/04/14
2013-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-18SH0129/11/13 STATEMENT OF CAPITAL GBP 91002
2013-12-18RES12VARYING SHARE RIGHTS AND NAMES
2013-10-23CERT8ACOMMENCE BUSINESS AND BORROW
2013-10-23SH50APPLICATION COMMENCE BUSINESS
2013-10-03AA01CURREXT FROM 31/10/2014 TO 31/12/2014
2013-10-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
We could not find any licences issued to NOSTRUM OIL & GAS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOSTRUM OIL & GAS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-11 Satisfied VTB CAPITAL PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
2014-05-20 Satisfied VTB CAPITAL PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
Intangible Assets
Patents
We have not found any records of NOSTRUM OIL & GAS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for NOSTRUM OIL & GAS PLC
Trademarks

Trademark assignments to NOSTRUM OIL & GAS PLC

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO1231473NOSTRUM OIL COÖPERATIEF U.A.

Trademark applications by NOSTRUM OIL & GAS PLC

NOSTRUM OIL & GAS PLC is the Original registrant for the trademark NOSTRUM OIL & GAS ™ (79158570) through the USPTO on the 2014-04-07
Chemicals used in industry, science and photography, as well as in agriculture, horticulture and forestry; unprocessed artificial resins, unprocessed plastics; manures; fire extinguishing compositions; tempering and soldering preparations; chemical substances for preserving foodstuffs; tanning substances; adhesives used in industry
NOSTRUM OIL & GAS PLC is the 1st New Owner entered after registration for the trademark NOSTRUM OIL & GAS ™ (WIPO1231473) through the WIPO on the 2014-04-07
Chemicals used in industry, science and photography, as well as in agriculture, horticulture and forestry; unprocessed artificial resins, unprocessed plastics; manures; fire extinguishing compositions; tempering and soldering preparations; chemical substances for preserving foodstuffs; tanning substances; adhesives used in industry.
Produits chimiques destinés à l'industrie, aux sciences et à la photographie, ainsi qu'à l'agriculture, l'horticulture et la sylviculture; résines artificielles à l'état brut, matières plastiques à l'état brut; fumiers (engrais); compositions extinctrices; préparations pour la trempe et la soudure; substances chimiques pour la conservation de produits alimentaires; matières tannantes; adhésifs [matières collantes] à usage industriel.
Productos químicos para la industria, la ciencia y la fotografía, así como la agricultura, la horticultura y la silvicultura; resinas artificiales sin procesar, materias plásticas sin procesar; abonos para el suelo; compuestos extintores; preparaciones para templar y soldar metales; productos químicos para conservar alimentos; sustancias curtientes; adhesivos (pegamentos) para uso industrial.
Income
Government Income
We have not found government income sources for NOSTRUM OIL & GAS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as NOSTRUM OIL & GAS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where NOSTRUM OIL & GAS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOSTRUM OIL & GAS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOSTRUM OIL & GAS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.