Company NameOilgen Ltd
DirectorsLaurent Schirrer and Isabelle Vervoort
Company StatusActive
Company NumberSC232965
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Previous NameGisement Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Laurent Schirrer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish,French
StatusCurrent
Appointed24 June 2002(5 days after company formation)
Appointment Duration21 years, 10 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address112 Broomhill Road
Aberdeen
Aberdeenshire
AB10 6HX
Scotland
Secretary NameIsabelle Vervoort
NationalityBritish
StatusCurrent
Appointed24 June 2002(5 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address112 Broomhill Road
Aberdeen
Aberdeenshire
AB10 6HX
Scotland
Director NameMs Isabelle Vervoort
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish,French
StatusCurrent
Appointed11 May 2008(5 years, 10 months after company formation)
Appointment Duration15 years, 12 months
RoleTechnical And Business Assistant
Country of ResidenceScotland
Correspondence Address112 Broomhill Road
Aberdeen
Aberdeenshire
AB10 6HX
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7 at £1Isabelle Vervoort
35.00%
Ordinary B
7 at £1Laurent Schirrer
35.00%
Ordinary A
3 at £1Isabelle Vervoort
15.00%
Ordinary A
3 at £1Laurent Schirrer
15.00%
Ordinary B

Financials

Year2014
Net Worth£295,334
Cash£252,326
Current Liabilities£24,424

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

12 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
20 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
22 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
30 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
25 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
1 July 2019Register(s) moved to registered inspection location Centurion Business Centre / Centurion Court North Esplanade West Aberdeen AB11 5QH (1 page)
21 June 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
19 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
15 November 2017Registered office address changed from 48 Queens Road Aberdeen Grampian AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 48 Queens Road Aberdeen Grampian AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page)
29 June 2017Notification of Isabelle Vervoort as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
29 June 2017Notification of Laurent Schirrer as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Notification of Isabelle Vervoort as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
29 June 2017Notification of Laurent Schirrer as a person with significant control on 30 June 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 July 2016Register inspection address has been changed from 112 Broomhill Road Aberdeen Grampian AB10 6HX United Kingdom to Centurion Business Centre / Centurion Court North Esplanade West Aberdeen AB11 5QH (1 page)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 20
(7 pages)
14 July 2016Register inspection address has been changed from 112 Broomhill Road Aberdeen Grampian AB10 6HX United Kingdom to Centurion Business Centre / Centurion Court North Esplanade West Aberdeen AB11 5QH (1 page)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 20
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
25 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 20
(6 pages)
25 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 20
(6 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 20
(7 pages)
14 July 2014Register(s) moved to registered office address 48 Queens Road Aberdeen Grampian AB15 4YE (1 page)
14 July 2014Register(s) moved to registered office address 48 Queens Road Aberdeen Grampian AB15 4YE (1 page)
14 July 2014Secretary's details changed for Isabelle Vervoort Schirrer on 19 June 2013 (1 page)
14 July 2014Secretary's details changed for Isabelle Vervoort Schirrer on 19 June 2013 (1 page)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 20
(7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 March 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 20
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 20
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 20
(3 pages)
13 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
13 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
21 June 2011Register(s) moved to registered inspection location (1 page)
21 June 2011Register inspection address has been changed (1 page)
21 June 2011Registered office address changed from 112 Broomhill Road Aberdeen Grampian AB10 6HX on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 112 Broomhill Road Aberdeen Grampian AB10 6HX on 21 June 2011 (1 page)
21 June 2011Register(s) moved to registered inspection location (1 page)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
21 June 2011Register inspection address has been changed (1 page)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 December 2010Company name changed gisement LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2010Company name changed gisement LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 July 2009Return made up to 19/06/09; full list of members (4 pages)
17 July 2009Return made up to 19/06/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
28 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 July 2008Return made up to 19/06/08; full list of members (4 pages)
17 July 2008Return made up to 19/06/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 May 2008Director appointed isabelle vervoort (2 pages)
13 May 2008Director appointed isabelle vervoort (2 pages)
15 February 2008Registered office changed on 15/02/08 from: 49 carden place aberdeen AB10 1UN (1 page)
15 February 2008Registered office changed on 15/02/08 from: 49 carden place aberdeen AB10 1UN (1 page)
6 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2007Return made up to 19/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2007Return made up to 19/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2006Return made up to 19/06/06; full list of members (6 pages)
30 June 2006Return made up to 19/06/06; full list of members (6 pages)
30 June 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
30 June 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
30 September 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2005Registered office changed on 11/08/05 from: john clube & co LTD 315 holburn street aberdeen AB10 7FP (1 page)
11 August 2005Registered office changed on 11/08/05 from: john clube & co LTD 315 holburn street aberdeen AB10 7FP (1 page)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 November 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
27 October 2004Secretary's particulars changed (1 page)
27 October 2004Secretary's particulars changed (1 page)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2002Registered office changed on 14/10/02 from: 22 flat s riverside drive aberdeen AB11 7DF (1 page)
14 October 2002Registered office changed on 14/10/02 from: 22 flat s riverside drive aberdeen AB11 7DF (1 page)
2 July 2002Director resigned (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
19 June 2002Incorporation (16 pages)
19 June 2002Incorporation (16 pages)