Advanced company searchLink opens in new window

OLIVER WYMAN ENERGY CONSULTING LIMITED

Company number 03752224

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 2018 AA Accounts for a small company made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
05 Sep 2017 AA Accounts for a small company made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
02 Nov 2015 AP03 Appointment of Miss Angela Aso Ocrah as a secretary on 2 November 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
19 Mar 2015 CH01 Director's details changed for Mr Matthew John Cunningham on 19 March 2015
05 Mar 2015 TM02 Termination of appointment of Romana Lewis as a secretary on 1 March 2015
03 Feb 2015 AP03 Appointment of Ms Romana Lewis as a secretary on 30 January 2015
03 Feb 2015 TM02 Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015
16 Dec 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 CH01 Director's details changed for Jean-Paul D'offay on 9 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Davide Giacomo Taliente on 8 April 2014
07 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
18 Mar 2014 CH01 Director's details changed for Mr Davide Giacomo Taliente on 1 March 2014
13 Mar 2014 TM01 Termination of appointment of John Drzik as a director
10 Oct 2013 AA Full accounts made up to 31 December 2012
07 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2013 AP01 Appointment of Mr Matthew John Cunningham as a director
01 Aug 2013 CERTNM Company name changed corven consulting LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
01 Aug 2013 CONNOT Change of name notice
01 Aug 2013 AP01 Appointment of Mr Thomas Scott Mcdonald as a director