ALTAQUEST OIL PRODUCTS LIMITED
Overview
| Company Name | ALTAQUEST OIL PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02170970 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALTAQUEST OIL PRODUCTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ALTAQUEST OIL PRODUCTS LIMITED located?
| Registered Office Address | 1386 London Road SS9 2UJ Leigh-On-Sea England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALTAQUEST OIL PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRANS WORLD OIL PRODUCTS LIMITED | Nov 26, 1987 | Nov 26, 1987 |
| NICENATURAL LIMITED | Sep 30, 1987 | Sep 30, 1987 |
What are the latest accounts for ALTAQUEST OIL PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ALTAQUEST OIL PRODUCTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 27, 2023 |
What are the latest filings for ALTAQUEST OIL PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Director's details changed for Pierpaolo Rocco on Mar 07, 2024 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Sep 27, 2023 with updates | 5 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 27, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 27, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Simon Andrew Don as a director on May 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Anton Johanhendrik Gerbrandy as a director on May 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Simon Andrew Don as a director on Jan 14, 2021 | 2 pages | AP01 | ||
Appointment of Anton Johanhendrik Gerbrandy as a director on Jan 14, 2021 | 2 pages | AP01 | ||
Appointment of Mr Pierpaolo Rocco as a director on Jan 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Rupert Lycett Green as a director on Jan 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jane Dawn Godfrey as a secretary on Jan 14, 2021 | 1 pages | TM02 | ||
Registered office address changed from 34 Arlington Road London NW1 7HU to 1386 London Road Leigh-on-Sea SS9 2UJ on Feb 02, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Alta Quest Energy Corporation (Uk) Limited as a person with significant control on Oct 21, 2019 | 2 pages | PSC05 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of ALTAQUEST OIL PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROCCO, Pierpaolo | Director | London Road SS9 2UJ Leigh On Sea 1386 Essex United Kingdom | Scotland | Italian | 201365860001 | |||||
| GODFREY, Jane Dawn | Secretary | London Road SS9 2UJ Leigh-On-Sea 1386 England | 185112830001 | |||||||
| HEFTER, Thomas Hugh | Secretary | 8 Mackay Drive S W T2V 2A2 Calgary Alberta Canada | Canadian | 56599580001 | ||||||
| JONES, Annabel | Secretary | 2121 South Yorktown 502 Tulsa Oklahoma 74114 U S A | American | 79683310003 | ||||||
| JONES, David Anthony | Secretary | Avalon Godolphin Road KT13 0PT Weybridge Surrey | British | 16474820001 | ||||||
| JONES, Richard Wynne | Secretary | 29 Waterloo Road KT19 8EX Epsom Surrey | British | 56723890001 | ||||||
| PIKE, Douglas John | Secretary | 37 Turnpike Way RG23 7BT Oakley Hampshire | British | 57815650001 | ||||||
| TRUSCOTT, David Kenneth | Secretary | 407 - 49th Avenue Sw Calgary Alberta T2s1g3 Canada | Canadian | 73263320001 | ||||||
| TRUSCOTT, David Kenneth | Secretary | 407 - 49th Avenue Sw Calgary Alberta T2s1g3 Canada | Canadian | 73263320001 | ||||||
| BOTTERILL, Daniel | Director | 115 Hamptons Square Nw Calgary Alberta T3a 5c3 Canada | Canadian | 79683030001 | ||||||
| BRADFORD, David | Director | 2318 West 113th Court Jenks Ok Tulsa 74037 Usa | Usa | 79683100001 | ||||||
| CANNON, Gord | Director | 81 Patrick View Calgary Alberta T3h 3j4 Canada | Canadian | 79683240002 | ||||||
| DIRKS, William K | Director | 75 Cheyanne Meadows Way Calgary Alberta T3r 1b6 Canada | American | 85475860001 | ||||||
| DON, Simon Andrew | Director | SS9 2UJ Leigh On Sea 1386 London Road Essex England | United Kingdom | British | 275997850001 | |||||
| FREY, John Frank | Director | 3019 Roxbord Glen Road T2S 1T9 Calgary Alberta Canada | Canadian | 56846330001 | ||||||
| GERBRANDY, Anton Johanhendrik | Director | AB15 8FF Hazlehead 15 Macaulay Grange Aberdeenshire United Kingdom | United Kingdom | Dutch | 280052930001 | |||||
| HURTUBISE, Bradley | Director | 1103 Riverdale Avenue Sw T2S 0Y9 Calgary Alberta Canada | Canadian | 59486890001 | ||||||
| JOHNSON, Verne Gudjon | Director | 29 Christie Estate Heath S.W. Calgary CANADA Alberta T3h 2z5 | Canadian | 67518230001 | ||||||
| JONES, David Anthony | Director | Avalon Godolphin Road KT13 0PT Weybridge Surrey | British | 16474820001 | ||||||
| JONES, Richard Wynne | Director | 38 Glebe Road KT21 2NT Ashtead Surrey | England | British | 56723890002 | |||||
| LYCETT GREEN, Rupert | Director | London Road SS9 2UJ Leigh-On-Sea 1386 England | United Kingdom | British | 110776330001 | |||||
| MAY, Allen Earl | Director | 2 Carolane Trail Houston Texas 77024 Usa | American | 100871960001 | ||||||
| MOFFAT, Robert Gordon | Director | 1036 Frontenac Avenue S W T2T 1B3 Calgary Alberta Canada | Canada | Canadian | 152735320001 | |||||
| PARKER, Sam D | Director | 8820 South 43rd West Avenue Tulsa Oklahoma 74132 U S A | American | 79682820001 | ||||||
| PHILLIPS, Drew Shelton | Director | S. Joplin Avenue Tulsa Oklahoma 8912 Ok 74137 United States | American | 131824180001 | ||||||
| PHILLIPS, Joseph Albert | Director | Suite G 202 101st Street & 17th Avenue FOREIGN Calgary Alberta T2p Canada | Canadian | 16474830001 | ||||||
| PHILLIPS, Marion R | Director | 139 Coach Light Bay Sw FOREIGN Calgary Alberta T3h 1z8 Canada | American | 16474840001 | ||||||
| THOMPSON, John | Director | 1316 Montreal Avenue South West T2T O2S Calgary Alberta Canada | Canadian | 59486550001 | ||||||
| WASYLYCIA, Neal | Director | 139 Schiller Place Nw Calgary Alberta T3l 1wb Canada | Canadian | 92872350001 |
Who are the persons with significant control of ALTAQUEST OIL PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alta Quest Energy Corporation (Uk) Limited | Apr 06, 2016 | Arlington Road NW1 7HU London 34 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0