Bonney Oil And Gas Ltd LONDON


Bonney Oil And Gas Ltd is a private limited company that can be found at 5 Brayford Square, London E1 0SG. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-07-30, this 4-year-old company is run by 1 director and 1 secretary.
Director Omotoyosi I., appointed on 02 October 2021.
Moving on to secretaries, we can mention: Gabriel R., appointed on 10 November 2023.
The company is officially categorised as "extraction of crude petroleum" (Standard Industrial Classification: 6100).
The last confirmation statement was sent on 2023-10-02 and the due date for the subsequent filing is 2024-10-16. Additionally, the annual accounts were filed on 31 July 2023 and the next filing should be sent on 30 April 2025.

Bonney Oil And Gas Ltd Address / Contact

Office Address 5 Brayford Square
Town London
Post code E1 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 12129212
Date of Incorporation Tue, 30th Jul 2019
Industry Extraction of crude petroleum
End of financial Year 31st July
Company age 5 years old
Account next due date Wed, 30th Apr 2025 (369 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Gabriel R.

Position: Secretary

Appointed: 10 November 2023

Omotoyosi I.

Position: Director

Appointed: 02 October 2021

Jonathan W.

Position: Director

Appointed: 13 June 2022

Resigned: 18 September 2022

Jonathan W.

Position: Director

Appointed: 18 March 2022

Resigned: 09 June 2022

Patricia K.

Position: Director

Appointed: 20 October 2021

Resigned: 21 March 2022

Sinead W.

Position: Director

Appointed: 14 June 2021

Resigned: 22 June 2022

Stephen A.

Position: Director

Appointed: 14 March 2021

Resigned: 12 September 2023

Joseph C.

Position: Director

Appointed: 20 August 2020

Resigned: 20 December 2020

Gavin T.

Position: Secretary

Appointed: 15 July 2020

Resigned: 15 August 2020

Thet Z.

Position: Director

Appointed: 20 June 2020

Resigned: 26 July 2020

Gabriel E.

Position: Secretary

Appointed: 13 June 2020

Resigned: 10 July 2020

Khudeja M.

Position: Director

Appointed: 21 November 2019

Resigned: 17 September 2020

Mohamed B.

Position: Director

Appointed: 12 November 2019

Resigned: 29 August 2020

Joseph C.

Position: Director

Appointed: 24 August 2019

Resigned: 06 February 2021

Samuel B.

Position: Director

Appointed: 30 July 2019

Resigned: 02 July 2020

Gladys D.

Position: Director

Appointed: 30 July 2019

Resigned: 20 November 2020

People with significant control

The register of PSCs that own or have control over the company consists of 13 names. As BizStats established, there is Omotoyosi I. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Sinead W. This PSC owns 75,01-100% shares. The third one is Jonathan W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Omotoyosi I.

Notified on 17 May 2021
Nature of control: 75,01-100% shares

Sinead W.

Notified on 8 June 2021
Ceased on 13 June 2023
Nature of control: 75,01-100% shares

Jonathan W.

Notified on 13 June 2022
Ceased on 17 May 2023
Nature of control: 75,01-100% shares

Jonathan W.

Notified on 22 July 2022
Ceased on 20 August 2022
Nature of control: 75,01-100% shares

Jonathan W.

Notified on 15 June 2022
Ceased on 22 June 2022
Nature of control: 75,01-100% shares

Romeo S.

Notified on 21 September 2021
Ceased on 13 June 2022
Nature of control: 75,01-100% shares

Gladys D.

Notified on 30 July 2019
Ceased on 18 October 2021
Nature of control: 75,01-100% voting rights

Patricia K.

Notified on 19 August 2021
Ceased on 21 September 2021
Nature of control: 75,01-100% shares

Joseph C.

Notified on 22 November 2020
Ceased on 19 February 2021
Nature of control: 75,01-100% shares

Khudeja M.

Notified on 23 October 2020
Ceased on 15 January 2021
Nature of control: 50,01-75% voting rights

Mohamed B.

Notified on 12 June 2020
Ceased on 19 November 2020
Nature of control: 75,01-100% shares

Thet Z.

Notified on 20 June 2020
Ceased on 24 June 2020
Nature of control: 75,01-100% shares

Samuel B.

Notified on 30 July 2019
Ceased on 23 June 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand  595 954858 424
Current Assets354 628886 098250 925858 424
Net Assets Liabilities1 017 152151 989188 435666 869
Other
Average Number Employees During Period6966
Creditors22 92626 57867 43656 267
Net Current Assets Liabilities585 896886 098183 489802 157
Total Assets Less Current Liabilities1 017 152331 261244 391802 157
Called Up Share Capital Not Paid Not Expressed As Current Asset200100100 
Fixed Assets354 62834 66760 802 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal231 268   
Provisions For Liabilities Balance Sheet Subtotal 43 98442 924 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from PO Box 4385 12129212 - Companies House Default Address Cardiff CF14 8LH on 5th February 2024 to 61 Bridge Street Kington Herefordshire HR5 3DJ
filed on: 5th, February 2024
Free Download (2 pages)

Company search