Advanced company searchLink opens in new window

OHM ENERGY LIMITED

Company number 07617337

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
16 May 2023 SH02 Sub-division of shares on 7 March 2023
28 Apr 2023 SH06 Cancellation of shares. Statement of capital on 6 March 2023
  • GBP 60
28 Apr 2023 SH03 Purchase of own shares.
13 Apr 2023 SH06 Cancellation of shares. Statement of capital on 6 August 2022
  • GBP 64
13 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 February 2022
  • GBP 108
13 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 10 February 2022
13 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 31 January 2022
29 Mar 2023 SH08 Change of share class name or designation
24 Mar 2023 CS01 10/02/23 Statement of Capital gbp 108
16 Mar 2023 AD01 Registered office address changed from , 24 Hawthorn Road, Eastbourne, East Sussex, BN23 6QA to A2 Ropemaker Park Diplocks Way Hailsham BN27 3GU on 16 March 2023
01 Feb 2023 MR01 Registration of charge 076173370002, created on 30 January 2023
25 Jan 2023 AA01 Previous accounting period extended from 30 April 2022 to 31 October 2022
07 Dec 2022 MR01 Registration of charge 076173370001, created on 2 December 2022
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 108
  • ANNOTATION Clarification a second filed SH01 was registered on 13/04/2023.
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/04/23
10 Feb 2022 PSC07 Cessation of Terrence Walters as a person with significant control on 8 February 2022
08 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/04/2023
03 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
03 Feb 2022 TM01 Termination of appointment of Terry James Walters as a director on 3 February 2022
23 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
18 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
17 Sep 2020 CH01 Director's details changed for Mr Terry James Walters on 17 September 2020
17 Sep 2020 PSC04 Change of details for Mr Terrence Walters as a person with significant control on 17 September 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates