Advanced company searchLink opens in new window

OIL SPILL RESPONSE LIMITED

Company number 01808594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2018 AP01 Appointment of Mr Eric Jacques Daflon as a director on 6 December 2018
21 Dec 2018 SH20 Statement by Directors
21 Dec 2018 SH19 Statement of capital on 21 December 2018
  • GBP 16,625
21 Dec 2018 CAP-SS Solvency Statement dated 04/12/18
21 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2018 MR01 Registration of charge 018085940006, created on 14 December 2018
20 Dec 2018 AP01 Appointment of Mr Joel Conwell as a director on 6 December 2018
20 Dec 2018 TM01 Termination of appointment of Jeffrey John Patry as a director on 6 December 2018
16 Nov 2018 MR04 Satisfaction of charge 018085940005 in part
01 Nov 2018 MR04 Satisfaction of charge 018085940004 in full
30 Oct 2018 MR01 Registration of charge 018085940005, created on 29 October 2018
08 Oct 2018 TM01 Termination of appointment of Albert (Bert) Joseph Terry as a director on 30 September 2018
02 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
31 Jul 2018 PSC08 Notification of a person with significant control statement
28 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 07/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2018 TM01 Termination of appointment of Terry Wymer Moore as a director on 7 June 2018
21 Jun 2018 AP01 Appointment of Mr Yong Sai Chung as a director on 7 June 2018
23 Apr 2018 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 500
28 Mar 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 700
22 Feb 2018 MR04 Satisfaction of charge 2 in full
11 Oct 2017 TM02 Termination of appointment of Anthony Richard Prest as a secretary on 28 September 2017
18 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
23 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
14 Aug 2017 PSC07 Cessation of Josh Soybel as a person with significant control on 8 July 2016