Advanced company searchLink opens in new window

OFFSHORE ENERGY UK LIMITED

Company number 07936973

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)
26 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Dec 2024 AP01 Appointment of Mr Andrew Michael Goodridge as a director on 11 December 2024
30 Sep 2024 PSC05 Change of details for Offshore Energy Holdings Ltd as a person with significant control on 30 September 2024
30 Sep 2024 CH01 Director's details changed for Mr Andrew James Nussbaum on 30 September 2024
30 Sep 2024 CH01 Director's details changed for Mr Richard Turnbull on 30 September 2024
30 Sep 2024 AD01 Registered office address changed from 15 Ground Floor Bowling Green Lane London EC1R 0BD United Kingdom to C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY on 30 September 2024
01 May 2024 CS01 Confirmation statement made on 17 April 2024 with updates
01 May 2024 PSC07 Cessation of Richard Turnbull as a person with significant control on 31 March 2024
01 May 2024 PSC02 Notification of Offshore Energy Holdings Ltd as a person with significant control on 31 March 2024
27 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 6 March 2024
17 Apr 2024 PSC04 Change of details for Mr Richard Turnbull as a person with significant control on 4 March 2024
02 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 March 2024
  • GBP 274,137
07 Mar 2024 CS01 06/03/24 Statement of Capital gbp 274137
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/04/2024
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 4 March 2024
  • GBP 404,137
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/2024.
25 Jan 2024 PSC04 Change of details for Mr Richard Turnbull as a person with significant control on 22 September 2022
24 Jan 2024 CH01 Director's details changed for Mr Richard Turnbull on 23 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 170,137
09 Nov 2023 CH01 Director's details changed for Mr Richard Turnbull on 19 September 2023
09 Nov 2023 PSC04 Change of details for Mr Richard Turnbull as a person with significant control on 19 September 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
21 Jan 2022 CH01 Director's details changed for Mr Andrew James Nussbaum on 8 September 2021