Rapid Oil Production Ltd BRISTOL


Founded in 2015, Rapid Oil Production, classified under reg no. 09620240 is an active company. Currently registered at First Floor Templeback BS1 6FL, Bristol the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2020/12/08 Rapid Oil Production Ltd is no longer carrying the name Standard Field Development.

The firm has 6 directors, namely Peter G., Svein O. and Simon F. and others. Of them, Geir A. has been with the company the longest, being appointed on 3 June 2015 and Peter G. and Svein O. and Simon F. and Georges L. have been with the company for the least time - from 28 October 2020. As of 16 June 2024, there were 4 ex directors - Ole W., Tom K. and others listed below. There were no ex secretaries.

Rapid Oil Production Ltd Address / Contact

Office Address First Floor Templeback
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09620240
Date of Incorporation Wed, 3rd Jun 2015
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Peter G.

Position: Director

Appointed: 28 October 2020

Svein O.

Position: Director

Appointed: 28 October 2020

Simon F.

Position: Director

Appointed: 28 October 2020

Georges L.

Position: Director

Appointed: 28 October 2020

Owen K.

Position: Director

Appointed: 01 April 2019

Geir A.

Position: Director

Appointed: 03 June 2015

Ole W.

Position: Director

Appointed: 12 July 2018

Resigned: 28 October 2020

Tom K.

Position: Director

Appointed: 12 July 2018

Resigned: 28 October 2020

Sven T.

Position: Director

Appointed: 12 July 2018

Resigned: 09 October 2019

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 28 May 2018

Resigned: 18 April 2024

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 31 March 2017

Resigned: 20 April 2018

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 03 June 2015

Resigned: 31 March 2017

William W.

Position: Director

Appointed: 03 June 2015

Resigned: 09 May 2017

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Geir A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Tom K. This PSC owns 25-50% shares and has 25-50% voting rights.

Geir A.

Notified on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Tom K.

Notified on 24 April 2018
Ceased on 3 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Standard Field Development December 8, 2020
Energy Specialist Partners August 8, 2018
Energy Specialists Partners June 11, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Balance Sheet
Net Assets Liabilities-12 598-288 160
Other
Amounts Owed To Group Undertakings Participating Interests2 9362 936
Creditors12 598288 160
Net Current Assets Liabilities-12 598-288 160
Number Shares Issued Fully Paid1 0001 000
Other Creditors8 522281 989
Par Value Share 1
Total Assets Less Current Liabilities-12 598-288 160
Trade Creditors Trade Payables1 1403 235

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Secretary's appointment terminated on 2024/04/18
filed on: 18th, April 2024
Free Download (1 page)

Company search