CNOOC UK LIMITED

Register to unlock more data on OkredoRegister

CNOOC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08391492

Incorporation date

06/02/2013

Size

Full

Contacts

Registered address

Registered address

Second Floor, Building 3 Arc Uxbridge, Sanderson Road, Uxbridge UB8 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2013)
dot icon01/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon06/08/2025
Termination of appointment of Alan O'brien as a director on 2025-06-27
dot icon20/06/2025
Full accounts made up to 2024-12-31
dot icon22/05/2025
Registered office address changed from Prospect House 97 Oxford Road Uxbridge UB8 1LU to Second Floor, Building 3 Arc Uxbridge Sanderson Road Uxbridge UB8 1DH on 2025-05-22
dot icon03/04/2025
Termination of appointment of Lixin Tian as a director on 2025-03-26
dot icon03/04/2025
Appointment of Mr Peng Li as a director on 2025-03-26
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Director's details changed for Mr Pan Yiyong on 2024-02-21
dot icon28/11/2023
Termination of appointment of Yongjie Liu as a director on 2023-11-28
dot icon28/11/2023
Appointment of Mr Lixin Tian as a director on 2023-11-28
dot icon28/11/2023
Termination of appointment of Qiang Ma as a secretary on 2023-11-28
dot icon28/11/2023
Appointment of Mr Baohui Yang as a secretary on 2023-11-28
dot icon18/10/2023
Termination of appointment of Paul George Gunn as a secretary on 2023-10-06
dot icon18/10/2023
Appointment of Mr Qiang Ma as a secretary on 2023-10-06
dot icon04/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon26/07/2023
Appointment of Mr Pan Yiyong as a director on 2023-07-26
dot icon26/07/2023
Termination of appointment of Qing Jiang as a director on 2023-07-26
dot icon18/07/2023
Solvency Statement dated 13/07/23
dot icon18/07/2023
Statement by Directors
dot icon18/07/2023
Resolutions
dot icon18/07/2023
Solvency Statement dated 13/07/23
dot icon18/07/2023
Statement by Directors
dot icon18/07/2023
Statement of capital on 2023-07-18
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon20/12/2022
Full accounts made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon19/04/2022
Appointment of Mr Qiang Ma as a director on 2022-04-11
dot icon19/04/2022
Termination of appointment of Likun Kuang as a director on 2022-04-06
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon14/12/2021
Appointment of Mr Alan O'brien as a director on 2021-12-07
dot icon14/12/2021
Appointment of Mr Paul George Gunn as a secretary on 2021-12-07
dot icon06/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon03/09/2021
Termination of appointment of Jamie David Doyle as a director on 2021-08-25
dot icon03/09/2021
Termination of appointment of Jamie David Doyle as a secretary on 2021-08-25
dot icon02/09/2021
Director's details changed for Mr Qing Jiang on 2021-09-02
dot icon03/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon11/08/2020
Appointment of Mr Yongjie Liu as a director on 2020-08-10
dot icon11/08/2020
Termination of appointment of Qinglong Xia as a director on 2020-08-03
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Appointment of Mr Likun Kuang as a director on 2020-06-04
dot icon15/06/2020
Appointment of Mr Qing Jiang as a director on 2020-06-04
dot icon06/04/2020
Termination of appointment of Brent Christian Tilford as a director on 2020-03-31
dot icon26/03/2020
Termination of appointment of Ray Christopher John Riddoch as a director on 2020-03-06
dot icon11/02/2020
Appointment of Mr Qinglong Xia as a director on 2020-01-29
dot icon28/01/2020
Termination of appointment of Zhi Fang as a director on 2020-01-23
dot icon16/01/2020
Resolutions
dot icon02/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon20/08/2019
Director's details changed for Mr Zhi Fang on 2019-01-14
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon22/03/2019
Statement of capital following an allotment of shares on 2019-03-14
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon24/08/2018
Change of details for Cnooc Limited as a person with significant control on 2016-04-06
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon24/07/2017
Full accounts made up to 2016-12-31
dot icon23/03/2017
Appointment of Mr Zhi Fang as a director on 2017-03-22
dot icon27/01/2017
Appointment of Mr Brent Christian Tilford as a director on 2017-01-21
dot icon25/01/2017
Termination of appointment of James Gerard Doran as a director on 2017-01-13
dot icon19/01/2017
Statement of capital on 2017-01-19
dot icon08/12/2016
Statement by Directors
dot icon08/12/2016
Statement of capital on 2016-12-08
dot icon08/12/2016
Solvency Statement dated 08/12/16
dot icon08/12/2016
Resolutions
dot icon14/10/2016
Appointment of Mr James Gerard Doran as a director on 2016-10-13
dot icon03/10/2016
Termination of appointment of Gina Anne Barber as a director on 2016-09-23
dot icon12/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Termination of appointment of Sheila Kaul as a secretary on 2016-03-21
dot icon29/03/2016
Appointment of Mr Jamie David Doyle as a secretary on 2016-03-23
dot icon08/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon08/09/2015
Director's details changed for Mr Jamie David Doyle on 2015-08-31
dot icon01/07/2015
Termination of appointment of Theresa Ann Roessel as a director on 2015-06-30
dot icon01/07/2015
Termination of appointment of Archibald Wood Kennedy as a director on 2015-06-30
dot icon12/06/2015
Appointment of Mr Ray Christopher John Riddoch as a director on 2015-06-09
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Appointment of Miss Gina Anne Barber as a director on 2015-05-01
dot icon01/05/2015
Termination of appointment of Lewis Trenear Harvey as a director on 2015-04-30
dot icon16/10/2014
Appointment of Mr Jamie David Doyle as a director on 2014-10-16
dot icon16/10/2014
Statement of capital following an allotment of shares on 2014-10-15
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon18/08/2014
Registered office address changed from Charter Place Vine Street Uxbridge Middlesex UB8 1JG England to Prospect House 97 Oxford Road Uxbridge UB8 1LU on 2014-08-18
dot icon22/05/2014
Termination of appointment of Ian Macaulay as a director
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon26/11/2013
Statement of capital following an allotment of shares on 2013-11-22
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon02/09/2013
Secretary's details changed for Sheila Kaul on 2013-09-02
dot icon16/08/2013
Appointment of Theresa Ann Roessel as a director
dot icon16/08/2013
Termination of appointment of Marilyn Schonberner as a director
dot icon15/04/2013
Resolutions
dot icon09/04/2013
Registered office address changed from Charter Place Charter Place Uxbridge Middlesex UB8 1JG England on 2013-04-09
dot icon08/04/2013
Appointment of Mrs Marilyn Joy Schonberner as a director
dot icon08/04/2013
Appointment of Mr Lewis Trenear Harvey as a director
dot icon08/04/2013
Termination of appointment of Bing Zhang as a director
dot icon08/04/2013
Termination of appointment of Likun Kuang as a director
dot icon08/04/2013
Appointment of Mr Archibald Wood Kennedy as a director
dot icon08/04/2013
Appointment of Ian Alexander David Macaulay as a director
dot icon08/04/2013
Termination of appointment of F&L Legal Llp as a secretary
dot icon08/04/2013
Appointment of Sheila Kaul as a secretary
dot icon08/04/2013
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 2013-04-08
dot icon06/02/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon06/02/2013
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
24/08/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REDFERN LEGAL LLP
Corporate Secretary
06/02/2013 - 18/03/2013
181
O'brien, Alan
Director
07/12/2021 - 27/06/2025
18
Kennedy, Archibald Wood
Director
18/03/2013 - 30/06/2015
42
Harvey, Lewis Trenear
Director
18/03/2013 - 30/04/2015
11
Macaulay, Ian Alexander David
Director
18/03/2013 - 22/05/2014
7

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 CNOOC UK LIMITED

CNOOC UK LIMITED is an(a) Active company incorporated on 06/02/2013 with the registered office located at Second Floor, Building 3 Arc Uxbridge, Sanderson Road, Uxbridge UB8 1DH. There are currently 4 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 CNOOC UK LIMITED?

toggle

CNOOC UK LIMITED is currently Active. It was registered on 06/02/2013 .

Where is CNOOC UK LIMITED located?

toggle

CNOOC UK LIMITED is registered at Second Floor, Building 3 Arc Uxbridge, Sanderson Road, Uxbridge UB8 1DH.

What does CNOOC UK LIMITED do?

toggle

CNOOC UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CNOOC UK LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-24 with no updates.