Advanced company searchLink opens in new window

OPB ENERGY LIMITED

Company number 09788698

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)
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
  • GBP 775.5
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
  • RES13 ‐ Sub division 29/10/2015
25 Nov 2015 SH02 Sub-division of shares on 29 October 2015
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 733.1
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
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-22
  • GBP 1