OIL AND GAS AUTHORITY

Register to unlock more data on OkredoRegister

OIL AND GAS AUTHORITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09666504

Incorporation date

01/07/2015

Size

Full

Contacts

Registered address

Registered address

50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2015)
dot icon01/05/2026
Termination of appointment of Iain Malcolm Lanaghan as a director on 2026-04-30
dot icon01/05/2026
Appointment of Mrs Rebecca Louise Wiles as a director on 2026-05-01
dot icon01/05/2026
Appointment of Mr Mitchell Robert Flegg as a director on 2026-05-01
dot icon20/04/2026
Appointment of Mr Ian Duncan Chisholm as a director on 2026-04-07
dot icon16/10/2025
Full accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon22/07/2025
Termination of appointment of Fiona Mettam as a director on 2025-07-22
dot icon30/05/2025
Registered office address changed from 50 Broadway Broadway London SW1H 0DB England to 50 Broadway London SW1H 0DB on 2025-05-30
dot icon30/05/2025
Registered office address changed from Sanctuary Buildings 20 Great Smith Street London SW1P 3BT England to 50 Broadway Broadway London SW1H 0DB on 2025-05-30
dot icon22/10/2024
Appointment of Ms Elizabeth Jean Ditchburn as a director on 2024-10-22
dot icon13/10/2024
Termination of appointment of Timothy John Crommelin Eggar as a director on 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon12/09/2024
Full accounts made up to 2024-03-31
dot icon19/08/2024
Director's details changed for Mrs Fiona Mettam on 2024-07-27
dot icon25/09/2023
Notification of Secretary of State for Energy Security and Net Zero as a person with significant control on 2023-05-03
dot icon25/09/2023
Cessation of Secretary of State for Business Energy and Industrial Strategy as a person with significant control on 2023-05-03
dot icon25/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon04/08/2023
Full accounts made up to 2023-03-31
dot icon03/01/2023
Termination of appointment of Andy Samuel as a director on 2022-12-31
dot icon03/01/2023
Appointment of Mr Stuart Thomas Payne as a director on 2023-01-01
dot icon17/10/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon05/09/2022
Registered office address changed from , 21 Bloomsbury Street, London, WC1B 3HF, United Kingdom to Sanctuary Buildings 20 Great Smith Street London SW1P 3BT on 2022-09-05
dot icon28/07/2022
Full accounts made up to 2022-03-31
dot icon14/07/2022
Memorandum and Articles of Association
dot icon14/07/2022
Resolutions
dot icon11/07/2022
Appointment of Ms Victoria Jane Dawe as a director on 2022-07-11
dot icon03/11/2021
Appointment of Mrs Fiona Mettam as a director on 2021-11-03
dot icon03/11/2021
Termination of appointment of Helena Charlton as a director on 2021-11-03
dot icon01/10/2021
Appointment of Mr. Malcolm Brown as a director on 2021-10-01
dot icon01/10/2021
Appointment of Ms. Sara Lyn Vaughan as a director on 2021-10-01
dot icon01/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon01/10/2021
Termination of appointment of Frances Morris-Jones as a director on 2021-09-30
dot icon01/10/2021
Termination of appointment of Mary Munro Hardy as a director on 2021-09-30
dot icon08/09/2021
Full accounts made up to 2021-03-31
dot icon16/08/2021
Termination of appointment of Emily Alwena Bourne as a director on 2021-08-11
dot icon16/08/2021
Appointment of Ms Helena Charlton as a director on 2021-08-11
dot icon04/12/2020
Full accounts made up to 2020-03-31
dot icon01/10/2020
Appointment of Ms Sarah Helen Deasley as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Robert Armour as a director on 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon01/07/2020
Director's details changed for Dr. Andy Samuel on 2020-06-30
dot icon21/04/2020
Appointment of Mr. Iain Malcolm Lanaghan as a director on 2020-04-20
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon05/08/2019
Full accounts made up to 2019-03-31
dot icon06/03/2019
Appointment of Mr Timothy John Crommelin Eggar as a director on 2019-03-06
dot icon25/01/2019
Director's details changed for Dr. Andy Samuel on 2018-07-20
dot icon24/01/2019
Director's details changed for Mrs Nicola Granger on 2017-12-15
dot icon20/11/2018
Full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon22/03/2018
Appointment of Ms Emily Alwena Bourne as a director on 2018-03-21
dot icon22/03/2018
Termination of appointment of Rebecca Vallance as a director on 2018-03-20
dot icon19/03/2018
Termination of appointment of Patrick Brown as a director on 2018-03-16
dot icon16/11/2017
Resolutions
dot icon21/09/2017
Full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon09/08/2017
Change of details for Secretary of State for Energy and Climate Change as a person with significant control on 2016-11-09
dot icon04/08/2017
Cessation of Stephen John Charles Speed as a person with significant control on 2016-12-07
dot icon09/12/2016
Appointment of Mrs Rebecca Vallance as a director on 2016-12-08
dot icon08/12/2016
Termination of appointment of Stephen John Charles Speed as a director on 2016-12-07
dot icon30/11/2016
Second filing of Confirmation Statement dated 30/06/2016
dot icon14/11/2016
Termination of appointment of Philip Eric Lloyd as a director on 2016-11-11
dot icon03/11/2016
Appointment of Mrs Nicola Granger as a director on 2016-11-02
dot icon14/10/2016
Resolutions
dot icon05/10/2016
Appointment of Mr. Robert Armour as a director on 2016-09-27
dot icon04/10/2016
Appointment of Dr. Russell Richardson as a secretary on 2016-09-27
dot icon04/10/2016
Appointment of Mrs Mary Hardy as a director on 2016-09-27
dot icon04/10/2016
Appointment of Dr. Andy Samuel as a director on 2016-09-27
dot icon04/10/2016
Appointment of Mrs Frances Morris-Jones as a director on 2016-09-27
dot icon04/10/2016
Appointment of Mr Philip Eric Lloyd as a director on 2016-09-27
dot icon04/10/2016
Appointment of Sir Patrick Brown as a director on 2016-09-27
dot icon29/09/2016
Miscellaneous
dot icon15/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon30/08/2016
Termination of appointment of Quayseco Limited as a secretary on 2016-08-30
dot icon30/08/2016
Registered office address changed from , One Glass Wharf, Bristol, BS2 0ZX, United Kingdom to Sanctuary Buildings 20 Great Smith Street London SW1P 3BT on 2016-08-30
dot icon15/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon29/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/07/2015
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon01/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eggar, Timothy John Crommelin
Director
06/03/2019 - 30/09/2024
24
Vaughan, Sara Lyn
Director
01/10/2021 - Present
27
Mettam, Fiona
Director
03/11/2021 - 22/07/2025
-
Deasley, Sarah Helen
Director
01/10/2020 - Present
1
Samuel, Andy, Dr.
Director
27/09/2016 - 31/12/2022
-

Persons with Significant Control

3
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 OIL AND GAS AUTHORITY

OIL AND GAS AUTHORITY is an(a) Active company incorporated on 01/07/2015 with the registered office located at 50 Broadway, London SW1H 0DB. There are currently 10 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 OIL AND GAS AUTHORITY?

toggle

OIL AND GAS AUTHORITY is currently Active. It was registered on 01/07/2015 .

Where is OIL AND GAS AUTHORITY located?

toggle

OIL AND GAS AUTHORITY is registered at 50 Broadway, London SW1H 0DB.

What does OIL AND GAS AUTHORITY do?

toggle

OIL AND GAS AUTHORITY operates in the Regulation of and contribution to more efficient operation of businesses (84.13 - SIC 2007) sector.

What is the latest filing for OIL AND GAS AUTHORITY?

toggle

The latest filing was on 01/05/2026: Termination of appointment of Iain Malcolm Lanaghan as a director on 2026-04-30.