Advanced company searchLink opens in new window

OCEAN POWER TECHNOLOGIES LIMITED

Company number 05225532

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)
04 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2025 DS01 Application to strike the company off the register
28 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
01 Feb 2024 AA Full accounts made up to 30 April 2023
18 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
31 Jan 2023 AA Full accounts made up to 30 April 2022
28 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with updates
31 Jan 2022 AA Full accounts made up to 30 April 2021
28 Jan 2022 TM01 Termination of appointment of George Horner Kirby Iii as a director on 29 November 2021
28 Jan 2022 AP01 Appointment of Dr Philipp Stratmann as a director on 29 November 2021
11 Oct 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
07 May 2021 AA Full accounts made up to 30 April 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
03 Feb 2020 AA Full accounts made up to 30 April 2019
03 Oct 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
05 Feb 2019 AA Full accounts made up to 30 April 2018
  • ANNOTATION Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 01/03/2019.
05 Nov 2018 CS01 Confirmation statement made on 8 September 2018 with updates
04 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2016
  • GBP 11,536,629
03 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 08/09/2016
06 Feb 2018 AA Full accounts made up to 30 April 2017
24 Oct 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
20 Mar 2017 AD01 Registered office address changed from 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS to 23-25 Waterloo Place, Warwick Street Leamington Spa CV32 5LA on 20 March 2017
17 Mar 2017 CH01 Director's details changed for Mr George Horner Kirby Iii on 16 March 2017
23 Feb 2017 AA Full accounts made up to 30 April 2016
17 Oct 2016 CS01 08/09/16 Statement of Capital gbp 11536629
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/09/2018.