Advanced company searchLink opens in new window

OST ENERGY LIMITED

Company number 06632693

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)
06 Dec 2019 CAP-SS Solvency Statement dated 25/11/19
06 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 25/11/2019
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