- Company Overview for OCEAN POWER TECHNOLOGIES LIMITED (05225532)
- Filing history for OCEAN POWER TECHNOLOGIES LIMITED (05225532)
- People for OCEAN POWER TECHNOLOGIES LIMITED (05225532)
- More for OCEAN POWER TECHNOLOGIES LIMITED (05225532)
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
|
|
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
|
|
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
|