Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > OSCEOLA OIL AND GAS LIMITED
Company Information for

OSCEOLA OIL AND GAS LIMITED

THE SOLOIST BUILDING, 1 LANYON PLACE, BELFAST, BT1 3LP,
Company Registration Number
NI015987
Private Limited Company
Active

Company Overview

About Osceola Oil And Gas Ltd
OSCEOLA OIL AND GAS LIMITED was founded on 1982-08-04 and has its registered office in Belfast. The organisation's status is listed as "Active". Osceola Oil And Gas Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OSCEOLA OIL AND GAS LIMITED
 
Legal Registered Office
THE SOLOIST BUILDING
1 LANYON PLACE
BELFAST
BT1 3LP
Other companies in BT1
 
Filing Information
Company Number NI015987
Company ID Number NI015987
Date formed 1982-08-04
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 19:59:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSCEOLA OIL AND GAS LIMITED
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.

Company Officers of OSCEOLA OIL AND GAS LIMITED

Current Directors
Officer Role Date Appointed
MAX VINCENT WILLIAMS
Company Secretary 1982-08-04
JAY BHATTACHERJEE
Director 2014-05-22
MAX VINCENT WILLIAMS
Director 2010-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ARTHUR HALL
Director 1982-08-04 2015-11-23
STUARD DETMER
Director 2012-02-01 2013-01-22
FREDERICK DAVID TUGHAN
Director 1982-08-04 2010-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX VINCENT WILLIAMS AMOSSCO HOLDINGS LIMITED Company Secretary 2000-05-17 CURRENT 2000-05-17 Active
MAX VINCENT WILLIAMS AMOSSCO ODS LIMITED Company Secretary 1997-05-30 CURRENT 1960-01-07 Active
MAX VINCENT WILLIAMS AMINEX PETROLEUM SERVICES LTD. Company Secretary 1997-05-30 CURRENT 1986-12-05 Active
MAX VINCENT WILLIAMS AMOSSCO LIMITED Company Secretary 1997-05-30 CURRENT 1994-05-23 Active
MAX VINCENT WILLIAMS HALYARD OFFSHORE LIMITED Company Secretary 1997-05-30 CURRENT 1976-02-26 Active
JAY BHATTACHERJEE AMINEX PETROLEUM SERVICES LTD. Director 2014-04-01 CURRENT 1986-12-05 Active
JAY BHATTACHERJEE CANYON OIL AND GAS UK LTD Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2014-11-18
JAY BHATTACHERJEE BLIXTRA LIMITED Director 2008-10-21 CURRENT 2008-10-21 Active
MAX VINCENT WILLIAMS AMOSSCO HOLDINGS LIMITED Director 2014-07-02 CURRENT 2000-05-17 Active
MAX VINCENT WILLIAMS AMINEX PETROLEUM SERVICES LTD. Director 2014-04-01 CURRENT 1986-12-05 Active
MAX VINCENT WILLIAMS AMOSSCO ODS LIMITED Director 2006-12-21 CURRENT 1960-01-07 Active
MAX VINCENT WILLIAMS AMOSSCO LIMITED Director 2006-12-21 CURRENT 1994-05-23 Active
MAX VINCENT WILLIAMS HALYARD OFFSHORE LIMITED Director 2006-12-21 CURRENT 1976-02-26 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
2024-01-24FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-06Compulsory strike-off action has been discontinued
2024-01-03CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-12-26FIRST GAZETTE notice for compulsory strike-off
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-17AP01DIRECTOR APPOINTED MR CHARLES EDWARD SANTOS
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AMBROSE
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW MACKAY
2020-05-22AP01DIRECTOR APPOINTED MR ROBERT AMBROSE
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MAX VINCENT WILLIAMS
2019-11-12TM02Termination of appointment of Max Vincent Williams on 2019-10-31
2019-11-12AP03Appointment of Mr Brian Cassidy as company secretary on 2019-11-01
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CH01Director's details changed for Mr Tom Mackay on 2019-06-28
2019-06-18AP01DIRECTOR APPOINTED MR TOM MACKAY
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAY BHATTACHERJEE
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Stokes House 17-25 College Square East Belfast Antrim BT1 6DH
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 778000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ARTHUR HALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 778000
2015-12-22AR0120/12/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 778000
2015-01-06AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07AP01DIRECTOR APPOINTED MR JAY BHATTACHERJEE
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 778000
2014-02-20AR0120/12/13 ANNUAL RETURN FULL LIST
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/14 FROM Kpmg Stokes House College Square East Belfast BT1 6DE
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STUARD DETMER
2013-01-30MG01Particulars of a mortgage or charge / charge no: 1
2013-01-16AR0120/12/12 ANNUAL RETURN FULL LIST
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AP01DIRECTOR APPOINTED STUARD DETMER
2012-02-06AR0120/12/11 ANNUAL RETURN FULL LIST
2012-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MAX VINCENT WILLIAMS on 2011-12-20
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-09AR0120/12/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK TUGHAN
2010-05-11AP01DIRECTOR APPOINTED MAX VINCENT WILLIAMS
2010-02-23AR0120/12/09 NO CHANGES
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15371S(NI)20/12/08 ANNUAL RETURN SHUTTLE
2008-12-05AC(NI)31/12/07 ANNUAL ACCTS
2008-01-18371S(NI)20/12/07 ANNUAL RETURN SHUTTLE
2007-11-07AC(NI)31/12/06 ANNUAL ACCTS
2007-01-31371S(NI)20/12/06 ANNUAL RETURN SHUTTLE
2006-11-06AC(NI)31/12/05 ANNUAL ACCTS
2006-06-29296(NI)CHANGE OF DIRS/SEC
2006-02-07371S(NI)20/12/05 ANNUAL RETURN SHUTTLE
2005-11-27AC(NI)31/12/04 ANNUAL ACCTS
2005-10-05296(NI)CHANGE OF DIRS/SEC
2005-01-18371S(NI)20/12/04 ANNUAL RETURN SHUTTLE
2004-11-06AC(NI)31/12/03 ANNUAL ACCTS
2004-01-11371S(NI)20/12/03 ANNUAL RETURN SHUTTLE
2003-11-25AC(NI)31/12/02 ANNUAL ACCTS
2003-01-08371S(NI)20/12/02 ANNUAL RETURN SHUTTLE
2002-10-30AC(NI)31/12/01 ANNUAL ACCTS
2002-01-20371S(NI)20/12/01 ANNUAL RETURN SHUTTLE
2001-10-31AC(NI)31/12/00 ANNUAL ACCTS
2001-10-04296(NI)CHANGE OF DIRS/SEC
2001-01-09371S(NI)20/12/00 ANNUAL RETURN SHUTTLE
2000-11-03AC(NI)31/12/99 ANNUAL ACCTS
2000-01-20371S(NI)20/12/99 ANNUAL RETURN SHUTTLE
1999-11-07AC(NI)31/12/98 ANNUAL ACCTS
1999-01-28371S(NI)20/12/98 ANNUAL RETURN SHUTTLE
1998-09-03AC(NI)31/12/97 ANNUAL ACCTS
1998-03-05371S(NI)20/12/97 ANNUAL RETURN SHUTTLE
1998-01-08AC(NI)31/12/96 ANNUAL ACCTS
1997-09-03296(NI)CHANGE OF DIRS/SEC
1997-01-09371S(NI)20/12/96 ANNUAL RETURN SHUTTLE
1996-10-16AC(NI)31/12/95 ANNUAL ACCTS
1996-02-06296(NI)CHANGE OF DIRS/SEC
1996-01-10371S(NI)22/12/95 ANNUAL RETURN SHUTTLE
1995-10-31AC(NI)31/12/94 ANNUAL ACCTS
1995-02-10296(NI)CHANGE OF DIRS/SEC
1995-01-26371S(NI)22/12/94 ANNUAL RETURN SHUTTLE
1994-12-07AC(NI)31/12/93 ANNUAL ACCTS
1994-02-26296(NI)CHANGE OF DIRS/SEC
1994-02-04371S(NI)22/12/93 ANNUAL RETURN SHUTTLE
1993-11-02AC(NI)31/12/92 ANNUAL ACCTS
1993-01-20371S(NI)22/12/92 ANNUAL RETURN SHUTTLE
1992-11-02AC(NI)31/12/91 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to OSCEOLA OIL AND GAS LIMITED 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 OSCEOLA OIL AND GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STOCK PLEDGE AGREEMENT 2013-01-30 Outstanding ARGO CAPITAL MANAGEMENT (CYPRUS) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 OSCEOLA OIL AND GAS LIMITED

Intangible Assets
Patents
We have not found any records of OSCEOLA OIL AND GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSCEOLA OIL AND GAS LIMITED
Trademarks
We have not found any records of OSCEOLA OIL AND GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSCEOLA OIL AND GAS LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as OSCEOLA OIL AND GAS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OSCEOLA OIL AND GAS LIMITED 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 OSCEOLA OIL AND GAS LIMITED 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 OSCEOLA OIL AND GAS LIMITED 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.