BG OKLNG LIMITED

Register to unlock more data on OkredoRegister

BG OKLNG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02654676

Incorporation date

16/10/1991

Size

Full

Contacts

Registered address

Registered address

Shell Centre, London SE1 7NACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1991)
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon03/07/2025
Full accounts made up to 2024-12-31
dot icon18/06/2025
Appointment of Mr Pendar Pouri as a director on 2025-05-22
dot icon05/06/2025
Termination of appointment of Alice Nancy Alfert as a director on 2025-05-22
dot icon05/06/2025
Termination of appointment of Olujuwon Osundina as a director on 2025-05-22
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon20/01/2025
Appointment of Olujuwon Osundina as a director on 2024-11-15
dot icon18/12/2024
Termination of appointment of Alice Nancy Alfert as a director on 2024-11-15
dot icon18/12/2024
Termination of appointment of Robert James Hinton as a director on 2024-11-15
dot icon18/12/2024
Appointment of Mrs Alice Nancy Alfert as a director on 2024-11-15
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Termination of appointment of Anthony Clarke as a director on 2024-03-22
dot icon05/04/2024
Appointment of Mr Robert James Hinton as a director on 2024-03-22
dot icon05/04/2024
Appointment of Mrs Alice Nancy Alfert as a director on 2024-03-22
dot icon12/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon28/11/2022
Appointment of Pecten Secretaries Limited as a secretary on 2022-11-01
dot icon18/11/2022
Termination of appointment of Shell Corporate Secretary Limited as a secretary on 2022-11-01
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon31/01/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon23/08/2021
Full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon16/07/2020
Statement of company's objects
dot icon16/07/2020
Resolutions
dot icon16/07/2020
Memorandum and Articles of Association
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon19/08/2019
Appointment of Mr Anthony Clarke as a director on 2019-08-15
dot icon19/08/2019
Termination of appointment of Michael John Ashworth as a director on 2019-08-15
dot icon23/05/2019
Full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon22/05/2018
Full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Statement of capital following an allotment of shares on 2017-05-19
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon21/09/2016
Appointment of Shell Corporate Secretary Limited as a secretary
dot icon21/09/2016
Appointment of Shell Corporate Director Limited as a director
dot icon21/09/2016
Termination of appointment of Chloe Silvana Barry as a secretary on 2016-07-31
dot icon21/09/2016
Termination of appointment of Cayley Louise Ennett as a secretary on 2016-07-31
dot icon21/09/2016
Termination of appointment of Chloe Silvana Barry as a director on 2016-07-31
dot icon30/06/2016
Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 2016-06-30
dot icon09/06/2016
Appointment of Mr Michael John Ashworth as a director on 2016-05-31
dot icon09/06/2016
Appointment of Shell Corporate Secretary Limited as a secretary on 2016-06-09
dot icon09/06/2016
Appointment of Shell Corporate Director Limited as a director on 2016-05-31
dot icon09/06/2016
Termination of appointment of Rebecca Louise Dunn as a director on 2016-05-31
dot icon09/06/2016
Termination of appointment of Rebecca Louise Dunn as a secretary on 2016-05-31
dot icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon06/10/2015
Appointment of Cayley Louise Ennett as a secretary on 2015-10-01
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Statement of company's objects
dot icon11/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon20/01/2015
Appointment of Chloe Silvana Barry as a director on 2014-10-03
dot icon08/10/2014
Termination of appointment of Jonathan Mark Collingwood as a director on 2014-10-03
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon09/01/2014
Termination of appointment of William Taylor as a director
dot icon08/10/2013
Miscellaneous
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon27/09/2013
Appointment of Rebecca Louise Dunn as a director
dot icon10/09/2013
Termination of appointment of Ewen Denning as a director
dot icon31/07/2013
Termination of appointment of Carol Inman as a secretary
dot icon31/07/2013
Appointment of Chloe Silvana Barry as a secretary
dot icon01/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon01/03/2013
Termination of appointment of Ademola Adeyemi-Bero as a director
dot icon09/01/2013
Director's details changed for Mr William Emil Taylor on 2012-03-21
dot icon17/10/2012
Termination of appointment of Christopher O'shea as a director
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Resolutions
dot icon30/04/2012
Termination of appointment of a director
dot icon30/04/2012
Termination of appointment of Alan Mcculloch as a secretary
dot icon26/04/2012
Resolutions
dot icon23/02/2012
Director's details changed for Ademola Adeyemi-Bero on 2012-02-23
dot icon09/02/2012
Appointment of William Emil Taylor as a director
dot icon02/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon31/01/2012
Appointment of Jonathan Mark Collingwood as a director
dot icon31/01/2012
Termination of appointment of Wayne Roberts as a director
dot icon19/12/2011
Termination of appointment of John O'driscoll as a director
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Termination of appointment of Edward Voelcker as a director
dot icon18/05/2011
Appointment of Ewen Roderick Denning as a director
dot icon15/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon02/12/2010
Termination of appointment of Sami Iskander as a director
dot icon02/12/2010
Appointment of Wayne David Roberts as a director
dot icon18/11/2010
Appointment of Christopher Michael O'shea as a director
dot icon18/11/2010
Termination of appointment of John Hughes as a director
dot icon08/11/2010
Director's details changed for Sami Monir Amin Iskander on 2010-11-08
dot icon19/10/2010
Termination of appointment of Emmanuel Bajomo as a director
dot icon06/10/2010
Appointment of Rebecca Louise Dunn as a secretary
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon25/02/2010
Termination of appointment of David Simmonds as a director
dot icon17/11/2009
Director's details changed for Mr John Patrick O'driscoll on 2009-11-17
dot icon17/11/2009
Director's details changed for John David Hughes on 2009-11-17
dot icon28/10/2009
Secretary's details changed for Mr Alan William Mcculloch on 2009-10-27
dot icon28/10/2009
Secretary's details changed for Ms Carol Susan Inman on 2009-10-27
dot icon27/10/2009
Director's details changed for David Edward Simmonds on 2009-10-27
dot icon27/10/2009
Director's details changed for Mr Edward Hunter Voelcker on 2009-10-27
dot icon27/10/2009
Director's details changed for Emmanuel Obafemi Bajomo on 2009-10-27
dot icon27/10/2009
Director's details changed for Ademola Adeyemi-Bero on 2009-10-27
dot icon12/10/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Director appointed sami monir amin iskander
dot icon28/07/2009
Appointment terminated director jorn berget
dot icon16/06/2009
Ad 08/05/09\gbp si 2456801@1=2456801\gbp ic 480000/2936801\
dot icon16/06/2009
Capitals not rolled up
dot icon16/06/2009
Nc inc already adjusted 31/12/08
dot icon16/06/2009
Resolutions
dot icon07/04/2009
Director appointed edward hunter voelcker
dot icon06/04/2009
Appointment terminated director neil harvey
dot icon16/02/2009
Return made up to 01/02/09; full list of members
dot icon09/12/2008
Director appointed jorn arild berget
dot icon08/12/2008
Appointment terminated director stuart fysh
dot icon12/11/2008
Director's change of particulars / david simmonds / 12/11/2008
dot icon04/11/2008
Amended full accounts made up to 2007-12-31
dot icon21/10/2008
Director appointed emmanuel obafemi bajomo
dot icon21/10/2008
Appointment terminated director ann collins
dot icon19/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/03/2008
Director appointed neil andrew harvey
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
Director resigned
dot icon07/02/2008
Return made up to 01/02/08; full list of members
dot icon14/01/2008
New director appointed
dot icon03/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/10/2007
Director resigned
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
Secretary resigned
dot icon19/02/2007
Return made up to 01/02/07; full list of members
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon05/09/2006
New director appointed
dot icon05/09/2006
New director appointed
dot icon05/09/2006
New director appointed
dot icon05/09/2006
New director appointed
dot icon30/08/2006
Resolutions
dot icon07/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/08/2006
Memorandum and Articles of Association
dot icon28/07/2006
Certificate of change of name
dot icon03/02/2006
Return made up to 01/02/06; full list of members
dot icon28/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/08/2005
New secretary appointed
dot icon10/02/2005
Return made up to 01/02/05; full list of members
dot icon06/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon12/04/2003
Secretary resigned
dot icon12/04/2003
Director resigned
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New secretary appointed
dot icon02/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/02/2003
Registered office changed on 25/02/03 from: 100 thames valley park drive reading RG6 1PT
dot icon25/02/2003
Return made up to 01/02/03; full list of members
dot icon04/11/2002
New director appointed
dot icon04/11/2002
Director resigned
dot icon12/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/02/2002
Return made up to 01/02/02; full list of members
dot icon28/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/02/2001
Return made up to 01/02/01; full list of members
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
Secretary resigned;director resigned
dot icon07/12/2000
Secretary resigned
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon12/05/2000
New secretary appointed
dot icon29/02/2000
Return made up to 01/02/00; full list of members
dot icon17/12/1999
Certificate of change of name
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon02/03/1999
Return made up to 01/02/99; full list of members
dot icon02/09/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Auditor's resignation
dot icon01/05/1998
Return made up to 01/02/98; full list of members
dot icon01/05/1998
Registered office changed on 01/05/98 from: 100 thames valley park drive reading RG6 1PT
dot icon08/04/1998
Director's particulars changed
dot icon04/02/1998
Director's particulars changed
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon06/06/1997
Secretary resigned
dot icon06/06/1997
New secretary appointed
dot icon25/03/1997
New director appointed
dot icon06/03/1997
New secretary appointed
dot icon04/03/1997
Secretary resigned
dot icon04/03/1997
Secretary resigned
dot icon25/02/1997
Return made up to 01/02/97; full list of members
dot icon25/02/1997
Location of register of members address changed
dot icon19/02/1997
Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL
dot icon07/01/1997
Director resigned
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon18/10/1996
Resolutions
dot icon18/10/1996
Resolutions
dot icon18/10/1996
Resolutions
dot icon25/02/1996
Return made up to 01/02/96; full list of members
dot icon23/01/1996
Director resigned
dot icon29/12/1995
New director appointed
dot icon29/11/1995
New secretary appointed
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon19/10/1995
Secretary resigned
dot icon11/08/1995
New director appointed
dot icon14/07/1995
Director resigned
dot icon14/07/1995
Director resigned
dot icon09/04/1995
Director resigned
dot icon09/04/1995
Director resigned
dot icon01/03/1995
Secretary resigned
dot icon14/02/1995
Return made up to 01/02/95; full list of members
dot icon15/11/1994
New secretary appointed
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon02/03/1994
Return made up to 01/02/94; full list of members
dot icon20/09/1993
Director resigned;new director appointed
dot icon19/08/1993
Full accounts made up to 1992-12-31
dot icon06/05/1993
Secretary resigned;new secretary appointed
dot icon06/05/1993
New secretary appointed
dot icon06/05/1993
Secretary resigned
dot icon01/03/1993
Return made up to 01/02/93; change of members
dot icon14/02/1993
Director's particulars changed
dot icon19/06/1992
Ad 20/05/92--------- £ si 280000@1=280000 £ ic 200000/480000
dot icon20/05/1992
New director appointed
dot icon26/02/1992
Return made up to 01/02/92; full list of members
dot icon04/01/1992
New secretary appointed
dot icon09/12/1991
Memorandum and Articles of Association
dot icon09/12/1991
Ad 25/11/91--------- £ si 199998@1=199998 £ ic 2/200000
dot icon09/12/1991
£ nc 100/2000000 25/11/91
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon06/12/1991
Director's particulars changed
dot icon06/12/1991
Accounting reference date notified as 31/12
dot icon03/12/1991
New director appointed
dot icon12/11/1991
Director resigned;new director appointed
dot icon12/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon12/11/1991
Registered office changed on 12/11/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon16/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osundina, Olujuwon
Director
15/11/2024 - 22/05/2025
21
Harvey, Neil Andrew
Director
02/03/2008 - 26/03/2009
1
Taylor, William Emil
Director
08/02/2012 - 31/12/2013
170
Ashworth, Michael John
Director
30/05/2016 - 14/08/2019
86
Clarke, Anthony
Director
15/08/2019 - 22/03/2024
94

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BG OKLNG LIMITED

BG OKLNG LIMITED is an(a) Active company incorporated on 16/10/1991 with the registered office located at Shell Centre, London SE1 7NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BG OKLNG LIMITED?

toggle

BG OKLNG LIMITED is currently Active. It was registered on 16/10/1991 .

Where is BG OKLNG LIMITED located?

toggle

BG OKLNG LIMITED is registered at Shell Centre, London SE1 7NA.

What does BG OKLNG LIMITED do?

toggle

BG OKLNG LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BG OKLNG LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-10 with no updates.