- Company Overview for OPB ENERGY LIMITED (09788698)
- Filing history for OPB ENERGY LIMITED (09788698)
- People for OPB ENERGY LIMITED (09788698)
- More for OPB ENERGY LIMITED (09788698)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2018 | DS01 | Application to strike the company off the register | |
25 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
17 Sep 2018 | PSC04 | Change of details for Mrs Alison Selwa as a person with significant control on 17 September 2018 | |
12 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
27 Apr 2018 | CH01 | Director's details changed for Simon John Loyns on 21 April 2017 | |
12 Feb 2018 | CH04 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 | |
08 Jan 2018 | CH01 | Director's details changed for Mr Ewan Craig Neilson on 5 January 2018 | |
28 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
06 Jul 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 July 2017 | |
11 Jan 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from C/O Stronachs Llp 1 Berkeley Street London W1J 8DJ England to 20-22 Bedford Row London WC1R 4JS on 25 October 2016 | |
14 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 7 January 2016
|
|
12 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
09 Dec 2015 | AP01 | Appointment of Mr John Stuart Woods as a director on 31 October 2015 | |
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | SH02 | Sub-division of shares on 29 October 2015 | |
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 31 October 2015
|
|
25 Nov 2015 | AP01 | Appointment of Simon John Loyns as a director on 31 October 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr David James Mcpherson as a director on 31 October 2015 | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-22
|