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)
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
18 Aug 2020 CH01 Director's details changed for Mr Richard Turnbull on 18 August 2020
18 Aug 2020 CH01 Director's details changed for Mr Andrew James Nussbaum on 18 August 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Sep 2019 MR04 Satisfaction of charge 079369730001 in full
19 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 CH01 Director's details changed for Mr Andrew James Nussbaum on 1 October 2018
08 Oct 2018 CH01 Director's details changed for Mr Richard Turnbull on 1 October 2018
10 Sep 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
05 Jul 2018 AD01 Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 15 Ground Floor Bowling Green Lane London EC1R 0BD on 5 July 2018
02 May 2018 MR01 Registration of charge 079369730001, created on 25 April 2018
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 AP01 Appointment of Mr Richard Turnbull as a director on 25 November 2017
06 Dec 2017 TM01 Termination of appointment of Richard Turnbull as a director on 24 November 2017
25 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
13 Feb 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
22 Aug 2016 CH01 Director's details changed for Mr Andrew James Nussbaum on 7 April 2016
12 May 2016 TM01 Termination of appointment of Philip John Davies as a director on 22 April 2016
09 Mar 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights