CAMELOT OIL & GAS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CAMELOT OIL & GAS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05148050

Incorporation date

08/06/2004

Size

Dormant

Contacts

Registered address

Registered address

6th Floor, Manfield House,, 1 Southampton Street, London WC2R 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2004)
dot icon20/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon27/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon19/03/2025
Appointment of Mr Kamil Seyidov as a director on 2025-02-14
dot icon19/03/2025
Termination of appointment of Intigam Khalilov as a director on 2025-02-14
dot icon29/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon18/12/2024
Withdrawal of a person with significant control statement on 2024-12-18
dot icon18/12/2024
Notification of Republic of Azerbaijan as a person with significant control on 2018-06-30
dot icon15/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon06/06/2023
Confirmation statement made on 2023-05-05 with updates
dot icon30/05/2023
Director's details changed for Mr Intigam Khalilov on 2023-05-05
dot icon10/05/2023
Secretary's details changed for Alliotts Registrars Limited on 2023-05-05
dot icon07/03/2023
Registered office address changed from , 4th Floor Imperial House 8 Kean Street, London, WC2B 4AS, United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2023-03-07
dot icon21/09/2022
Accounts for a dormant company made up to 2022-06-30
dot icon09/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-05-11 with updates
dot icon14/06/2021
Director's details changed for Mr Intigam Khalilov on 2020-05-12
dot icon25/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon29/12/2020
Notification of a person with significant control statement
dot icon14/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon16/09/2019
Accounts for a dormant company made up to 2018-06-30
dot icon25/06/2019
Appointment of Alliotts Registrars Limited as a secretary on 2019-02-27
dot icon20/05/2019
Cessation of Republic of Azerbaijan as a person with significant control on 2018-06-30
dot icon17/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon14/05/2019
Termination of appointment of Java Secretarial Services Ltd as a secretary on 2019-02-27
dot icon07/04/2019
Registered office address changed from , 85 Great Portland Street, First Floor, London, W1W 7LT, England to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2019-04-07
dot icon10/08/2018
Termination of appointment of Kateryna Vafea as a director on 2018-07-18
dot icon10/08/2018
Appointment of Mr Intigam Khalilov as a director on 2018-07-18
dot icon05/07/2018
Registered office address changed from , 25 Bruton Lane, London, W1J 6JQ to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2018-07-05
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon11/07/2017
Notification of Republic of Azerbaijan as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon20/12/2015
Termination of appointment of Frederic Pierre Edmond Leclercq as a director on 2015-12-01
dot icon20/12/2015
Appointment of Mrs Kateryna Vafea as a director on 2015-12-01
dot icon27/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon27/05/2015
Director's details changed for Mr Frederic Pierre Edmond Leclercq on 2015-05-27
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/05/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon27/05/2014
Appointment of Java Secretarial Services Ltd as a secretary
dot icon27/05/2014
Termination of appointment of Dhirsingh Jodhun as a secretary
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon17/09/2013
Statement of capital following an allotment of shares on 2013-09-16
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/10/2012
Termination of appointment of Farhad Rahimov as a director
dot icon03/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon03/10/2012
Appointment of Frederic Pierre Edmond Leclercq as a director
dot icon29/09/2012
Compulsory strike-off action has been discontinued
dot icon28/09/2012
Full accounts made up to 2011-06-30
dot icon29/08/2012
Compulsory strike-off action has been suspended
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon08/05/2012
Registered office address changed from , 30 Borough High Street, London, SE1 1XU, Uk on 2012-05-08
dot icon29/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon13/05/2011
Appointment of Mr Farhad Rahimov as a director
dot icon13/05/2011
Termination of appointment of Dhirsingh Jodhun as a director
dot icon11/04/2011
Appointment of Mr Dhirsingh Jodhun as a director
dot icon11/04/2011
Termination of appointment of Khagani Bashirov as a director
dot icon11/04/2011
Appointment of Mr Dhirsingh Jodhun as a secretary
dot icon11/04/2011
Termination of appointment of Ada Bashirova as a secretary
dot icon04/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon03/07/2010
Compulsory strike-off action has been discontinued
dot icon01/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/02/2010
Director's details changed for Khagani Bashirov on 2010-01-01
dot icon11/02/2010
Secretary's details changed for Ada Bashirova on 2010-01-01
dot icon31/10/2009
Compulsory strike-off action has been discontinued
dot icon29/10/2009
Annual return made up to 2009-06-08 with full list of shareholders
dot icon28/10/2009
Termination of appointment of L a Nominee Secretaries Limited as a secretary
dot icon13/10/2009
First Gazette notice for compulsory strike-off
dot icon05/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon24/04/2009
Compulsory strike-off action has been discontinued
dot icon22/04/2009
Total exemption full accounts made up to 2007-06-30
dot icon20/04/2009
Registered office changed on 20/04/2009 from, suite 1116 4 princes street, london, W1B 2LE
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon20/10/2008
Return made up to 08/06/08; full list of members
dot icon22/08/2008
Secretary appointed l a nominee secretaries LIMITED
dot icon28/11/2007
Return made up to 08/06/07; full list of members
dot icon09/10/2006
Return made up to 08/06/06; full list of members
dot icon21/09/2005
Particulars of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon20/07/2005
Return made up to 08/06/05; full list of members
dot icon11/05/2005
Ad 14/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon14/02/2005
Secretary resigned
dot icon14/02/2005
Director resigned
dot icon25/06/2004
Director resigned
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New secretary appointed
dot icon08/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.03M
-
0.00
-
-
2022
1
4.03M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jodhun, Dhirsingh
Director
29/03/2011 - 29/03/2011
164
JAVA SECRETARIAL SERVICES LTD
Corporate Secretary
10/03/2014 - 26/02/2019
8
ALLIOTTS REGISTRARS LIMITED
Corporate Secretary
27/02/2019 - Present
23
Bashirov, Khagani
Director
07/06/2004 - 29/03/2011
12
LA SECRETARIES LIMITED
Corporate Secretary
07/06/2004 - 07/06/2004
205

Persons with Significant Control

2
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 CAMELOT OIL & GAS DEVELOPMENTS LIMITED

CAMELOT OIL & GAS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 08/06/2004 with the registered office located at 6th Floor, Manfield House,, 1 Southampton Street, London WC2R 0LR. There are currently 2 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 CAMELOT OIL & GAS DEVELOPMENTS LIMITED?

toggle

CAMELOT OIL & GAS DEVELOPMENTS LIMITED is currently Active. It was registered on 08/06/2004 .

Where is CAMELOT OIL & GAS DEVELOPMENTS LIMITED located?

toggle

CAMELOT OIL & GAS DEVELOPMENTS LIMITED is registered at 6th Floor, Manfield House,, 1 Southampton Street, London WC2R 0LR.

What does CAMELOT OIL & GAS DEVELOPMENTS LIMITED do?

toggle

CAMELOT OIL & GAS DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMELOT OIL & GAS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/11/2025: Accounts for a dormant company made up to 2025-06-30.