Advanced company searchLink opens in new window

ONEIRO ENERGY PLC

Company number 13139365

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)
23 Sep 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
18 Sep 2024 TM01 Termination of appointment of Peter Roderick Gordon Murray as a director on 6 September 2024
06 Sep 2024 TM01 Termination of appointment of Robert Francis Edwin Jones as a director on 6 September 2024
11 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: report andaccounts, reappointment of auditors and remuneration, notice of general meetings 31/01/2024
08 Jul 2024 AA Full accounts made up to 31 January 2024
13 May 2024 CS01 Confirmation statement made on 21 April 2024 with updates
17 Jan 2024 AD01 Registered office address changed from 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 January 2024
17 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reappointment dirctors, recieve the audited accounts , reappointed auditors, auditors remuneration 24/10/2023
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 378,420
02 Nov 2023 AP01 Appointment of Mr Andrew Robert Yeo as a director on 5 September 2023
02 Nov 2023 TM02 Termination of appointment of Simon Mark Bristow as a secretary on 1 November 2023
02 Nov 2023 AP04 Appointment of Silvertree Partners Llp as a secretary on 1 November 2023
01 Sep 2023 AA Full accounts made up to 31 January 2023
24 Aug 2023 AUD Auditor's resignation
08 Aug 2023 PSC08 Notification of a person with significant control statement
01 Aug 2023 PSC07 Cessation of Peter Roderick Gordon Murray as a person with significant control on 24 October 2022
01 Aug 2023 PSC07 Cessation of Robert Francis Edwin Jones as a person with significant control on 24 October 2022
01 Aug 2023 PSC07 Cessation of Adam Michael Dziubinski as a person with significant control on 24 October 2022
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 357,000
15 May 2023 CH01 Director's details changed for Mr Robert Francis Edwin Jones on 15 May 2023
15 May 2023 PSC04 Change of details for Mr Robert Francis Edwin Jones as a person with significant control on 15 May 2023
29 Apr 2023 TM02 Termination of appointment of Peter Roderick Gordon Murray as a secretary on 28 April 2023
24 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
06 Feb 2023 CH01 Director's details changed for Mr Robert Francis Edwin Jones on 1 February 2023
01 Feb 2023 PSC04 Change of details for Mr Peter Roderick Gordon Murray as a person with significant control on 1 February 2023