COSTAIN OIL, GAS & PROCESS LIMITED

Register to unlock more data on OkredoRegister

COSTAIN OIL, GAS & PROCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00786418

Incorporation date

01/01/1964

Size

Full

Contacts

Registered address

Registered address

Seventh Floor, 70 St Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1964)
dot icon11/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon05/11/2025
Termination of appointment of Samuel Michael White as a director on 2025-11-03
dot icon14/04/2025
Full accounts made up to 2024-12-31
dot icon21/03/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon10/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon06/08/2024
Director's details changed for Ms Helen Margaret Willis on 2024-08-05
dot icon05/08/2024
Change of details for Costain Engineering & Construction Limited as a person with significant control on 2024-08-05
dot icon05/08/2024
Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on 2024-08-05
dot icon18/07/2024
Termination of appointment of David Roy Taylor as a director on 2024-07-08
dot icon18/07/2024
Appointment of Paul Anthony Morris as a director on 2024-07-08
dot icon09/05/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Termination of appointment of Warren John Clements as a director on 2024-03-31
dot icon03/04/2024
Appointment of Ms Helen Margaret Willis as a director on 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon04/07/2023
Full accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon10/11/2022
Second filing of Confirmation Statement dated 2017-01-25
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon15/07/2022
Appointment of Nicole Ann Geoghegan as a secretary on 2022-07-05
dot icon15/07/2022
Termination of appointment of Sharon Harris as a secretary on 2022-07-05
dot icon25/03/2022
Appointment of Mr Warren John Clements as a director on 2022-03-18
dot icon25/03/2022
Termination of appointment of Martin David Hunter as a director on 2022-03-18
dot icon18/03/2022
Appointment of Mr Samuel Michael White as a director on 2022-03-18
dot icon19/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon19/07/2021
Full accounts made up to 2020-12-31
dot icon14/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon30/11/2020
Termination of appointment of Anthony Oliver Bickerstaff as a director on 2020-11-30
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon07/09/2020
Appointment of Mr David Roy Taylor as a director on 2020-09-01
dot icon07/09/2020
Termination of appointment of Tracey Alison Wood as a director on 2020-09-01
dot icon07/09/2020
Appointment of Ms Sharon Harris as a secretary on 2020-09-01
dot icon07/09/2020
Termination of appointment of Tracey Alison Wood as a secretary on 2020-09-01
dot icon06/04/2020
Termination of appointment of Darren Glyn James as a director on 2020-03-31
dot icon06/04/2020
Appointment of Ms Tracey Alison Wood as a director on 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon14/06/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Termination of appointment of Andrew Wyllie as a director on 2019-05-07
dot icon02/04/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon12/10/2017
Director's details changed for Mr Anthony Oliver Bickerstaff on 2017-09-29
dot icon17/06/2017
Full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon06/01/2016
Appointment of Mr Darren Glyn James as a director on 2016-01-06
dot icon27/05/2015
Full accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon15/05/2014
Accounts made up to 2013-12-31
dot icon25/03/2014
Miscellaneous
dot icon18/03/2014
Auditor's resignation
dot icon09/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon25/11/2013
Termination of appointment of Mark Rogerson as a director
dot icon05/11/2013
Appointment of Mr Alexander John Vaughan as a director
dot icon21/05/2013
Termination of appointment of Paul Starkey as a secretary
dot icon13/05/2013
Accounts made up to 2012-12-31
dot icon12/03/2013
Termination of appointment of Christopher Winstanley as a director
dot icon12/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon08/02/2013
Appointment of Mr Mark Rogerson as a director
dot icon15/01/2013
Termination of appointment of Charles Sweeney as a director
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon03/09/2012
Appointment of Paul Michael Starkey as a secretary
dot icon29/03/2012
Accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon14/06/2011
Termination of appointment of Clive Franks as a secretary
dot icon14/06/2011
Appointment of Tracey Alison Wood as a secretary
dot icon11/04/2011
Statement of company's objects
dot icon11/04/2011
Notice of removal of restriction on the company's articles
dot icon11/04/2011
Resolutions
dot icon28/03/2011
Accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mr Andrew Wyllie on 2010-04-30
dot icon24/05/2010
Accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon26/11/2009
Director's details changed for Anthony Oliver Bickerstaff on 2009-10-01
dot icon26/11/2009
Director's details changed for Mr Martin David Hunter on 2009-10-01
dot icon26/11/2009
Secretary's details changed for Clive Leonard Franks on 2009-10-01
dot icon21/11/2009
Director's details changed for Christopher Winstanley on 2009-10-01
dot icon21/11/2009
Director's details changed for Charles Alan Sweeney on 2009-10-01
dot icon21/11/2009
Director's details changed for Mr Andrew Wyllie on 2009-10-01
dot icon17/04/2009
Accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 28/02/09; full list of members
dot icon08/05/2008
Accounts made up to 2007-12-31
dot icon02/05/2008
Accounts made up to 2006-12-31
dot icon27/03/2008
Return made up to 28/02/08; full list of members
dot icon19/03/2008
Registered office changed on 19/03/2008 from costain house nicholsons walk maidenhead berkshire SL6 1LN
dot icon29/12/2007
New director appointed
dot icon26/03/2007
Return made up to 28/02/07; full list of members
dot icon28/06/2006
Accounts made up to 2005-12-31
dot icon19/06/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon28/03/2006
Return made up to 28/02/06; full list of members
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon26/08/2005
Accounts made up to 2004-12-31
dot icon09/08/2005
Declaration of satisfaction of mortgage/charge
dot icon09/08/2005
Declaration of satisfaction of mortgage/charge
dot icon09/08/2005
Declaration of satisfaction of mortgage/charge
dot icon01/04/2005
Return made up to 28/02/05; full list of members
dot icon05/07/2004
Accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 28/02/04; full list of members
dot icon14/04/2004
Registered office changed on 14/04/04 from: costain civil engineering LTD costain house, nicholsons walk maidenhead berkshire SL6 1LN
dot icon16/12/2003
New director appointed
dot icon18/11/2003
Director resigned
dot icon21/10/2003
Director resigned
dot icon13/10/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon12/06/2003
Accounts made up to 2002-12-31
dot icon03/04/2003
Return made up to 28/02/03; no change of members
dot icon06/07/2002
Accounts made up to 2001-12-31
dot icon13/06/2002
Director resigned
dot icon07/05/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon26/03/2002
Return made up to 28/02/02; no change of members
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon14/01/2002
Director resigned
dot icon31/12/2001
Director resigned
dot icon08/07/2001
Director resigned
dot icon08/07/2001
New director appointed
dot icon09/05/2001
Memorandum and Articles of Association
dot icon04/05/2001
Accounts made up to 2000-12-31
dot icon29/03/2001
Return made up to 28/02/01; full list of members
dot icon16/01/2001
Ad 29/12/00--------- £ si [email protected]= 10000000 £ ic 25500001/35500001
dot icon16/01/2001
Memorandum and Articles of Association
dot icon16/01/2001
Nc inc already adjusted 29/12/00
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon24/07/2000
Accounts made up to 1999-12-31
dot icon13/06/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon27/03/2000
Return made up to 28/02/00; no change of members
dot icon14/09/1999
Director resigned
dot icon26/07/1999
Director's particulars changed
dot icon19/07/1999
New director appointed
dot icon22/06/1999
Accounts made up to 1998-12-31
dot icon18/05/1999
Registered office changed on 18/05/99 from: 111 westminster bridge road london SE1 7UE
dot icon24/03/1999
Return made up to 28/02/99; no change of members
dot icon23/02/1999
Director resigned
dot icon15/01/1999
Director resigned
dot icon08/05/1998
New secretary appointed
dot icon08/05/1998
Secretary resigned
dot icon17/04/1998
Accounts made up to 1997-12-31
dot icon14/04/1998
Director resigned
dot icon04/03/1998
Return made up to 28/02/98; full list of members
dot icon24/11/1997
Accounts made up to 1996-12-31
dot icon28/10/1997
Particulars of mortgage/charge
dot icon09/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon25/04/1997
New director appointed
dot icon16/04/1997
Director resigned
dot icon14/03/1997
Auditor's resignation
dot icon10/03/1997
Return made up to 28/02/97; no change of members
dot icon10/03/1997
Location of register of members address changed
dot icon10/03/1997
Location of debenture register address changed
dot icon10/01/1997
Director resigned
dot icon05/11/1996
Director resigned
dot icon17/09/1996
Accounts made up to 1995-12-31
dot icon27/06/1996
Director's particulars changed
dot icon19/03/1996
Return made up to 28/02/96; no change of members
dot icon20/11/1995
Resolutions
dot icon09/10/1995
New director appointed
dot icon02/10/1995
Director resigned
dot icon17/08/1995
Director's particulars changed
dot icon08/06/1995
Accounts made up to 1994-12-31
dot icon10/03/1995
Return made up to 28/02/95; full list of members
dot icon10/02/1995
New director appointed
dot icon10/02/1995
New director appointed
dot icon07/02/1995
New director appointed
dot icon06/02/1995
New director appointed
dot icon06/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
New director appointed
dot icon25/11/1994
New director appointed
dot icon05/11/1994
Director resigned
dot icon05/11/1994
Director resigned
dot icon23/03/1994
Accounts made up to 1993-12-31
dot icon14/03/1994
Return made up to 28/02/94; no change of members
dot icon08/10/1993
Director resigned
dot icon07/09/1993
New director appointed
dot icon07/09/1993
New director appointed
dot icon12/07/1993
New director appointed
dot icon17/05/1993
Accounts made up to 1992-12-31
dot icon15/03/1993
Return made up to 28/02/93; change of members
dot icon15/09/1992
Ad 28/05/92--------- £ si [email protected]
dot icon15/09/1992
Statement of affairs
dot icon16/07/1992
Accounts made up to 1991-12-31
dot icon05/07/1992
Director resigned
dot icon05/06/1992
Resolutions
dot icon05/06/1992
Ad 28/05/92--------- £ si [email protected]=5000000 £ ic 20500001/25500001
dot icon27/03/1992
Return made up to 28/02/92; full list of members
dot icon06/11/1991
Resolutions
dot icon06/11/1991
New director appointed
dot icon05/11/1991
Registered office changed on 05/11/91 from: 3RD floor harley buildings 11 old hall street liverpool L3 9EP
dot icon05/11/1991
Resolutions
dot icon05/11/1991
Ad 01/11/91--------- £ si [email protected]= 10000000 £ ic 1050001/11050001
dot icon05/11/1991
Resolutions
dot icon05/11/1991
Nc inc already adjusted 01/11/91
dot icon29/10/1991
Certificate of change of name
dot icon21/10/1991
Auditor's resignation
dot icon27/09/1991
Secretary resigned;director resigned;new director appointed
dot icon17/09/1991
New secretary appointed
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon25/07/1991
Return made up to 05/06/91; no change of members
dot icon24/07/1991
Accounts made up to 1990-12-31
dot icon17/07/1991
Memorandum and Articles of Association
dot icon10/01/1991
Resolutions
dot icon19/12/1990
Secretary resigned;new secretary appointed
dot icon18/06/1990
Return made up to 05/06/90; full list of members
dot icon24/05/1990
Accounts made up to 1989-12-31
dot icon18/05/1990
Declaration of satisfaction of mortgage/charge
dot icon27/04/1990
Declaration of satisfaction of mortgage/charge
dot icon23/03/1990
Declaration of satisfaction of mortgage/charge
dot icon26/02/1990
Memorandum and Articles of Association
dot icon20/02/1990
Resolutions
dot icon20/02/1990
Ad 22/12/89--------- £ si [email protected]=1 £ ic 10490000/10490001
dot icon20/02/1990
Resolutions
dot icon20/02/1990
£ nc 10500000/11000000 22/12/89
dot icon01/02/1990
Registered office changed on 01/02/90 from: 66-68 the albany old hall street liverpool L3 9EP
dot icon15/09/1989
Memorandum and Articles of Association
dot icon14/07/1989
Wd 11/07/89 ad 28/06/89--------- £ si [email protected]=3729000 £ ic 6761000/10490000
dot icon14/07/1989
Resolutions
dot icon14/07/1989
£ nc 7000000/10500000
dot icon14/07/1989
Resolutions
dot icon15/06/1989
Return made up to 31/05/89; full list of members
dot icon06/06/1989
Accounts made up to 1988-12-31
dot icon20/03/1989
Director resigned
dot icon20/03/1989
Director resigned;new director appointed
dot icon04/02/1989
Wd 17/01/89 ad 19/12/88--------- £ si [email protected]=3000000 £ ic 3761000/6761000
dot icon04/02/1989
Resolutions
dot icon04/02/1989
Resolutions
dot icon04/02/1989
Nc inc already adjusted
dot icon04/02/1989
Resolutions
dot icon02/08/1988
Return made up to 09/06/88; full list of members
dot icon28/07/1988
Wd 14/06/88 ad 28/03/88--------- £ si [email protected]=2761000 £ ic 1000000/3761000
dot icon28/07/1988
Nc inc already adjusted
dot icon28/07/1988
Resolutions
dot icon28/07/1988
Resolutions
dot icon28/07/1988
Resolutions
dot icon27/07/1988
Memorandum and Articles of Association
dot icon07/07/1988
Accounts made up to 1987-12-31
dot icon18/03/1988
Director resigned
dot icon18/03/1988
New director appointed
dot icon11/08/1987
Memorandum and Articles of Association
dot icon11/06/1987
Return made up to 17/04/87; full list of members
dot icon10/06/1987
Director resigned
dot icon18/05/1987
Accounts made up to 1986-12-31
dot icon21/01/1987
Director resigned;new director appointed
dot icon13/10/1986
Return made up to 20/06/86; full list of members
dot icon02/10/1986
Director resigned
dot icon12/07/1986
Return made up to 20/06/85; full list of members
dot icon08/07/1986
Director resigned;new director appointed
dot icon13/06/1986
Accounts made up to 1985-12-31
dot icon23/11/1983
Certificate of change of name
dot icon01/01/1964
Miscellaneous

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
06/02/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Alexander John
Director
21/10/2013 - Present
20
Taylor, David Roy
Director
01/09/2020 - 08/07/2024
26
Wyllie, Andrew
Director
12/09/2005 - 07/05/2019
29
Clements, Warren John
Director
18/03/2022 - 31/03/2024
23
Bickerstaff, Anthony Oliver
Director
05/06/2006 - 30/11/2020
55

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 COSTAIN OIL, GAS & PROCESS LIMITED

COSTAIN OIL, GAS & PROCESS LIMITED is an(a) Active company incorporated on 01/01/1964 with the registered office located at Seventh Floor, 70 St Mary Axe, London EC3A 8BE. 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 COSTAIN OIL, GAS & PROCESS LIMITED?

toggle

COSTAIN OIL, GAS & PROCESS LIMITED is currently Active. It was registered on 01/01/1964 .

Where is COSTAIN OIL, GAS & PROCESS LIMITED located?

toggle

COSTAIN OIL, GAS & PROCESS LIMITED is registered at Seventh Floor, 70 St Mary Axe, London EC3A 8BE.

What does COSTAIN OIL, GAS & PROCESS LIMITED do?

toggle

COSTAIN OIL, GAS & PROCESS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for COSTAIN OIL, GAS & PROCESS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-06 with no updates.