PREMIER OIL ONS LIMITED

PREMIER OIL ONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePREMIER OIL ONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04453364
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PREMIER OIL ONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PREMIER OIL ONS LIMITED located?

    Registered Office Address
    151 Buckingham Palace Road
    SW1W 9SZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIER OIL ONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OILEXCO NORTH SEA LIMITEDAug 01, 2002Aug 01, 2002
    FINLAW 373 LIMITEDJun 02, 2002Jun 02, 2002

    What are the latest accounts for PREMIER OIL ONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PREMIER OIL ONS LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for PREMIER OIL ONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Rachel Abigail Rickard on Jan 22, 2026

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Jul 08, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Director's details changed for Mrs Rachel Abigail Rickard on Aug 16, 2024

    2 pagesCH01

    Secretary's details changed for Harbour Energy Secretaries Limited on Aug 16, 2024

    1 pagesCH04

    Director's details changed for Mr Howard Ralph Landes on Aug 16, 2024

    2 pagesCH01

    Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR to 151 Buckingham Palace Road London SW1W 9SZ on Aug 16, 2024

    1 pagesAD01

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Howard Ralph Landes on Apr 01, 2023

    2 pagesCH01

    Satisfaction of charge 18 in full

    1 pagesMR04

    Satisfaction of charge 19 in full

    1 pagesMR04

    Satisfaction of charge 20 in full

    1 pagesMR04

    Satisfaction of charge 21 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 22 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Appointment of Harbour Energy Secretaries Limited as a secretary on May 31, 2022

    2 pagesAP04

    Termination of appointment of Daniel Alexander Rose as a secretary on May 31, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Andrew George Gibb as a director on Apr 15, 2021

    1 pagesTM01

    Who are the officers of PREMIER OIL ONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARBOUR ENERGY SECRETARIES LIMITED
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Secretary
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Identification TypeUK Limited Company
    Registration Number12288531
    296610930001
    BENJAMIN, Rachel Abigail
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    EnglandBritish164720980001
    LANDES, Howard Ralph
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    United KingdomBritish282152690002
    CHANIN, Faralee Allyn
    652 Coach Grove Rd.
    S.W.
    Calgary
    Alberta T3h 1c6
    Canada
    Secretary
    652 Coach Grove Rd.
    S.W.
    Calgary
    Alberta T3h 1c6
    Canada
    British116037680001
    GARRATT, Heather Diane
    Lower Belgrave Street
    SW1W 0NR London
    23
    Secretary
    Lower Belgrave Street
    SW1W 0NR London
    23
    British79288220001
    KAWAN, Heather
    Lower Belgrave Street
    SW1W 0NR London
    23
    Secretary
    Lower Belgrave Street
    SW1W 0NR London
    23
    163053800001
    RICKARD, Rachel Abigail
    Lower Belgrave Street
    SW1W 0NR London
    23
    Secretary
    Lower Belgrave Street
    SW1W 0NR London
    23
    184917810002
    ROSE, Daniel Alexander
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Secretary
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    252110300001
    VICKERS, Julie Alison
    Lower Belgrave Street
    SW1W 0NR London
    23
    United Kingdom
    Secretary
    Lower Belgrave Street
    SW1W 0NR London
    23
    United Kingdom
    223144800001
    VICKERS, Julie
    Lower Belgrave Street
    SW1W 0NR London
    23
    Secretary
    Lower Belgrave Street
    SW1W 0NR London
    23
    152968100001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Secretary
    179 Great Portland Street
    W1W 5LS London
    900020290001
    ALLAN, Robert Andrew
    Lower Belgrave Street
    SW1W 0NR London
    23
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    United KingdomBritish173055720001
    ALLAN, Robert Andrew
    #22-02 Wisma Atria
    Singapore
    435 Orchard Road
    238877
    Singapore
    Director
    #22-02 Wisma Atria
    Singapore
    435 Orchard Road
    238877
    Singapore
    SingaporeBritish91718170002
    BOOT, Jon Hendrik
    Blenheim Place
    AB25 2DZ Aberdeen
    53
    Scotland
    United Kingdom
    Director
    Blenheim Place
    AB25 2DZ Aberdeen
    53
    Scotland
    United Kingdom
    ScotlandAustralian111871030002
    BURKE, Kevin Aubrey Francis
    Westland Farm
    Foxhill
    GU28 9NU Petworth
    Sussex
    Director
    Westland Farm
    Foxhill
    GU28 9NU Petworth
    Sussex
    EnglandBritish111366770002
    CANNON, Anne Marie
    Fulmer Way
    SL9 8AJ Gerrards Cross
    1
    Buckinghamshire
    Director
    Fulmer Way
    SL9 8AJ Gerrards Cross
    1
    Buckinghamshire
    EnglandBritish46600250001
    DURRANT, Anthony Richard Charles
    Lower Belgrave Street
    SW1W 0NR London
    23
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    United KingdomBritish59165660001
    GIBB, Andrew George
    Lower Belgrave Street
    SW1W 0NR London
    23
    United Kingdom
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    United Kingdom
    United KingdomBritish220055260001
    HAWKINGS, Neil
    Lower Belgrave Street
    SW1W 0NR London
    23
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    United KingdomBritish106379640003
    HUDDLE, Stephen Charles
    Lower Belgrave Street
    SW1W 0NR London
    23
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    EnglandBritish11300500002
    LOCKETT, Simon Charles
    Lower Belgrave Street
    SW1W 0NR London
    23
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    EnglandBritish115824310001
    LODGE, Andrew Geoffrey
    Lower Belgrave Street
    SW1W 0NR London
    23
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    EnglandBritish74762740002
    MARSHALL, David Lee
    3 Old Pier
    AB39 2JU Stonehaven
    Kincardineshire
    Director
    3 Old Pier
    AB39 2JU Stonehaven
    Kincardineshire
    British103957770001
    MILLHOLLAND, Arthur
    220 Pumphill Gardens Sw
    Calgary
    Alberta
    T2v 4m6
    Canada
    Director
    220 Pumphill Gardens Sw
    Calgary
    Alberta
    T2v 4m6
    Canada
    CanadaCanadian83631970002
    RICKARD, Rachel Abigail
    Lower Belgrave Street
    SW1W 0NR London
    23
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    EnglandBritish164720980002
    ROE, Gerald Lynn, Mr.
    Box 21 Site 3
    Rr#1,Millarville
    Alberta
    Tol 1ko
    Canada
    Director
    Box 21 Site 3
    Rr#1,Millarville
    Alberta
    Tol 1ko
    Canada
    CanadaCanadian160585110001
    ROSE, Richard Andrew
    Lower Belgrave Street
    SW1W 0NR London
    23
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    EnglandBritish191142980001
    SKITMORE, Michael James
    53 Blenheim Place
    AB25 2DZ Aberdeen
    Blenheim Gate
    Scotland
    Director
    53 Blenheim Place
    AB25 2DZ Aberdeen
    Blenheim Gate
    Scotland
    AberdeenshireBritish166221560001
    SMITH, William Hartman
    Lassiter Court Sw
    Calgary
    3331
    Alberta
    Canada
    Director
    Lassiter Court Sw
    Calgary
    3331
    Alberta
    Canada
    CanadaCanadian197356880001
    WARD, Brian Laurence
    Rr1
    Millarville
    Alberta Tol Iko
    Canada
    Director
    Rr1
    Millarville
    Alberta Tol Iko
    Canada
    Canadian91854400001
    WILSON, Nigel John
    Blenheim Place
    AB25 2DZ Aberdeen
    53
    Scotland
    United Kingdom
    Director
    Blenheim Place
    AB25 2DZ Aberdeen
    53
    Scotland
    United Kingdom
    UkBritish138585590001
    FILEX NOMINEES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Director
    179 Great Portland Street
    W1W 5LS London
    900020280001

    Who are the persons with significant control of PREMIER OIL ONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Premier Oil Group Limited
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Scotland
    Apr 06, 2016
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PREMIER OIL ONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2009Administration started
    May 21, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Thomas Merchant Burton
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Colin Peter Dempster
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Roy Bailey
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Alan Robert Bloom
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    2
    DateType
    Apr 15, 2009Date of meeting to approve CVA
    Jul 31, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Roy Bailey
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London

    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