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)
08 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 10,850
06 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Dec 2014 AD01 Registered office address changed from 2Nd Floor Offices Nile Hourse, Nile Street Brighton BN1 1HW England to 2Nd Floor Offices Nile House Nile Street Brighton BN1 1HW on 11 December 2014
10 Oct 2014 AD01 Registered office address changed from 2Nd Floor Offices 2Nd Floor Offices, Nile House Nile Street Brighton East Sussex BN1 1HW United Kingdom to 2Nd Floor Offices Nile Hourse, Nile Street Brighton BN1 1HW on 10 October 2014
01 Oct 2014 AD01 Registered office address changed from Suite 1 - Floor 9 Tower Point 44 North Road Brighton BN1 1YR to 2Nd Floor Offices 2Nd Floor Offices, Nile House Nile Street Brighton East Sussex BN1 1HW on 1 October 2014
30 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,450
22 May 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 10,450
16 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Aug 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
15 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 April 2013
  • GBP 1,030
15 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 September 2012
  • GBP 1,030
12 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 June 2012
01 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
11 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Nov 2012 AD01 Registered office address changed from , 6 the Offices, 10 Fleet Street, Brighton, East Sussex, BN1 4GS, United Kingdom on 21 November 2012
17 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/08/2013
09 Jul 2012 CH01 Director's details changed for Mr Oliver Michael Leonard Soper on 27 June 2012
09 Jul 2012 CH01 Director's details changed for Mr James Hunt on 27 June 2012
17 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 09/09/2011
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 6 September 2011
  • GBP 1,030
  • ANNOTATION A second filing SH01 was registered on 01/08/13.
07 Sep 2011 AD01 Registered office address changed from , Tower Point 44 North Road, Brighton, East Sussex, BN1 1YR on 7 September 2011