Company NameWaldorf Operations Limited
Company StatusActive
Company Number09110642
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)
Previous NameMOL Operations UK Ltd

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NamePaul Martyn Roger Tanner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameJon Bard Skabo
Date of BirthNovember 1967 (Born 56 years ago)
NationalityNorwegian
StatusCurrent
Appointed10 November 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBorgenbakken 7
Oslo
0370
Director NameMr Venkata Vardhana Aaditya Chintalapati
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Erik Brodahl
Date of BirthMarch 1970 (Born 54 years ago)
NationalityNorwegian
StatusCurrent
Appointed10 November 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressJonningshagen 3
Sandnes
4316
Director NameMr Christopher Terence Bird
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleInterim Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Carl David Grenz
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMrs Caroline Ann McGovern
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleInterim Financial Director
Country of ResidenceScotland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Attila Fogarasi
Date of BirthApril 1968 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleE&P Transformation Project Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Kornel Toth
Date of BirthAugust 1982 (Born 41 years ago)
NationalityHungarian
StatusResigned
Appointed01 July 2015(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Csaba Raisz
Date of BirthJune 1978 (Born 45 years ago)
NationalityHungarian
StatusResigned
Appointed01 July 2015(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Attila Fogarasi
Date of BirthApril 1968 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed01 July 2015(1 year after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceBudapest
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Stephen John Kemp
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Nico Arnoud Brunsmann
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2016(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Szabolcs Csaba Boroczky
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusResigned
Appointed15 June 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMrs Sarah Louise McGavin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Alen Dzanic
Date of BirthJuly 1987 (Born 36 years ago)
NationalityCroatian
StatusResigned
Appointed02 April 2018(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceCroatia
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameKrisztina Varga
Date of BirthJuly 1979 (Born 44 years ago)
NationalityHungarian
StatusResigned
Appointed01 December 2019(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Derek Andrew Neilson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2024)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed01 July 2014(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Charges

9 March 2023Delivered on: 14 March 2023
Persons entitled: Nordic Trustee As

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

30 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 101,003
(4 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (3 pages)
13 August 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
7 August 2020Secretary's details changed for Intertrust (Uk) Limited on 7 August 2020 (1 page)
5 August 2020Full accounts made up to 31 December 2019 (24 pages)
25 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page)
17 February 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 101,002
(4 pages)
2 December 2019Termination of appointment of Kornel Toth as a director on 1 December 2019 (1 page)
2 December 2019Appointment of Krisztina Varga as a director on 1 December 2019 (2 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
7 May 2019Termination of appointment of Sarah Louise Mcgavin as a director on 30 April 2019 (1 page)
30 April 2019Full accounts made up to 31 December 2018 (24 pages)
6 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
10 May 2018Full accounts made up to 31 December 2017 (24 pages)
19 April 2018Appointment of Alen Dzanic as a director on 2 April 2018 (2 pages)
5 February 2018Appointment of Mrs Sarah Louise Mcgavin as a director on 1 January 2018 (2 pages)
5 February 2018Appointment of Mrs Sarah Louise Mcgavin as a director on 1 January 2018 (2 pages)
5 January 2018Termination of appointment of Szabolcs Csaba Boroczky as a director on 1 January 2018 (1 page)
5 January 2018Termination of appointment of Szabolcs Csaba Boroczky as a director on 1 January 2018 (1 page)
26 October 2017Termination of appointment of Stephen John Kemp as a director on 2 October 2017 (1 page)
26 October 2017Termination of appointment of Stephen John Kemp as a director on 2 October 2017 (1 page)
12 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 101,001
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 101,001
(3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Notification of Mol Hungarian Oil & Gas Plc as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Mol Hungarian Oil & Gas Plc as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Mol Hungarian Oil & Gas Plc as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
17 May 2017Full accounts made up to 31 December 2016 (23 pages)
17 May 2017Full accounts made up to 31 December 2016 (23 pages)
28 January 2017Director's details changed for Mr Stephen John Kemp on 20 January 2017 (2 pages)
28 January 2017Director's details changed for Mr Kornel Toth on 20 January 2017 (2 pages)
28 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
28 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
28 January 2017Director's details changed for Mr Kornel Toth on 20 January 2017 (2 pages)
28 January 2017Director's details changed for Mr Stephen John Kemp on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
6 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
21 June 2016Appointment of Mr Szabolcs Csaba Boroczky as a director on 15 June 2016 (2 pages)
21 June 2016Termination of appointment of Csaba Raisz as a director on 15 June 2016 (1 page)
21 June 2016Appointment of Mr Szabolcs Csaba Boroczky as a director on 15 June 2016 (2 pages)
21 June 2016Termination of appointment of Csaba Raisz as a director on 15 June 2016 (1 page)
5 May 2016Full accounts made up to 31 December 2015 (23 pages)
5 May 2016Full accounts made up to 31 December 2015 (23 pages)
17 March 2016Appointment of Mr Nico Arnoud Brunsmann as a director on 1 February 2016 (2 pages)
17 March 2016Appointment of Mr Nico Arnoud Brunsmann as a director on 1 February 2016 (2 pages)
10 February 2016Full accounts made up to 31 December 2014 (23 pages)
10 February 2016Full accounts made up to 31 December 2014 (23 pages)
1 February 2016Termination of appointment of Christopher Terence Bird as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Christopher Terence Bird as a director on 31 January 2016 (1 page)
17 December 2015Termination of appointment of Carl David Grenz as a director on 4 December 2015 (1 page)
17 December 2015Termination of appointment of Carl David Grenz as a director on 4 December 2015 (1 page)
17 December 2015Termination of appointment of Caroline Ann Mcgovern as a director on 4 December 2015 (1 page)
17 December 2015Termination of appointment of Caroline Ann Mcgovern as a director on 4 December 2015 (1 page)
18 August 2015Appointment of Mr Stephen John Kemp as a director on 24 July 2015 (2 pages)
18 August 2015Appointment of Mr Stephen John Kemp as a director on 24 July 2015 (2 pages)
4 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 101,000
(7 pages)
4 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 101,000
(7 pages)
4 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 101,000
(7 pages)
27 July 2015Termination of appointment of Attila Fogarasi as a director on 23 July 2015 (1 page)
27 July 2015Termination of appointment of Attila Fogarasi as a director on 23 July 2015 (1 page)
10 July 2015Appointment of Mr Csaba Raisz as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Kornel Toth as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Kornel Toth as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Csaba Raisz as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Attila Fogarasi as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Csaba Raisz as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Kornel Toth as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Attila Fogarasi as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Attila Fogarasi as a director on 1 July 2015 (2 pages)
24 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 101,000
(3 pages)
24 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 101,000
(3 pages)
24 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 101,000
(3 pages)
19 November 2014Termination of appointment of Attila Fogarasi as a director on 17 November 2014 (1 page)
19 November 2014Termination of appointment of Attila Fogarasi as a director on 17 November 2014 (1 page)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100,000
(24 pages)
1 July 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
1 July 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100,000
(24 pages)