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)
14 Aug 2017 PSC07 Cessation of Astrid Sorensen as a person with significant control on 8 July 2016
14 Aug 2017 PSC07 Cessation of Anthony Richard Prest as a person with significant control on 8 July 2016
14 Aug 2017 PSC07 Cessation of Jeffrey John Patry as a person with significant control on 8 July 2016
14 Aug 2017 PSC07 Cessation of Declan O'driscoll as a person with significant control on 8 July 2016
14 Aug 2017 PSC07 Cessation of Terry Wymer Moore as a person with significant control on 8 July 2016
14 Aug 2017 PSC07 Cessation of Robert Martin Limb as a person with significant control on 8 July 2016
14 Aug 2017 PSC07 Cessation of Brian Robert Horsburgh as a person with significant control on 8 July 2016
14 Aug 2017 PSC07 Cessation of Roderick Guy Mason as a person with significant control on 8 July 2016
14 Aug 2017 PSC07 Cessation of Joshua Shane Dubach as a person with significant control on 8 August 2016
14 Aug 2017 PSC07 Cessation of Roland Festor as a person with significant control on 8 July 2016
14 Aug 2017 PSC07 Cessation of Manindra Chandra Das as a person with significant control on 8 July 2016
14 Aug 2017 PSC07 Cessation of Khalid Mutlaq Al-Dossary as a person with significant control on 8 July 2016
22 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors' authority to increase share capital 08/06/2017
16 Jun 2017 AP03 Appointment of Mr Denis John Dowling as a secretary on 7 June 2017
15 Feb 2017 SH06 Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 17,591
15 Feb 2017 SH03 Purchase of own shares.
14 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agree 06/01/2017
14 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to alott 26/01/2017
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 18,191
11 Jan 2017 CH01 Director's details changed for Mr Terry Joseph Albert on 10 January 2017
08 Jan 2017 AP01 Appointment of Mr Gregory De Marco as a director on 8 December 2016
04 Jan 2017 AP01 Appointment of Mr Mahmood Merza as a director on 8 December 2016
23 Dec 2016 AP01 Appointment of Mr Michel Jean Marcel Contie as a director on 8 December 2016
23 Dec 2016 AP01 Appointment of Mr Gordon George Reid Ballard as a director on 8 December 2016
23 Dec 2016 AP01 Appointment of Mr Terry Joseph Albert as a director on 8 December 2016