- Company Overview for OST ENERGY LIMITED (06632693)
- Filing history for OST ENERGY LIMITED (06632693)
- People for OST ENERGY LIMITED (06632693)
- Charges for OST ENERGY LIMITED (06632693)
- More for OST ENERGY LIMITED (06632693)
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) |
---|---|---|---|
06 Dec 2019 | CAP-SS | Solvency Statement dated 25/11/19 | |
06 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
19 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
19 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
06 Aug 2019 | AP01 | Appointment of Mr Leonardo Brunori as a director on 1 August 2019 | |
06 Aug 2019 | AP01 | Appointment of Mrs Annelie Du Plessis as a director on 1 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Fabio Bagnoli as a director on 1 August 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from Era Building Cleeve Road Leatherhead Surrey KT22 7SA England to Rina Consulting Building Cleeve Road Leatherhead KT22 7SA on 17 July 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
01 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
02 Aug 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jan 2018 | AP01 | Appointment of Fabio Bagnoli as a director on 24 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Oliver Michael Leonard Soper as a director on 24 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Simon Andrew Turner as a director on 23 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of James Hunt as a director on 23 January 2018 | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
06 Jul 2017 | PSC02 | Notification of Rina Consulting Ltd as a person with significant control on 6 April 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Gavin Stewart Higgins as a director on 28 November 2016 | |
12 Sep 2016 | AA01 | Current accounting period extended from 19 October 2016 to 31 December 2016 | |
31 Aug 2016 | MR04 | Satisfaction of charge 066326930003 in full | |
31 Aug 2016 | MR04 | Satisfaction of charge 066326930004 in full |