Advanced company searchLink opens in new window

OFFSITE ENGINEERED PRODUCTS UK LTD

Company number 11984034

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)
04 Apr 2024 TM02 Termination of appointment of Nicholas Moore as a secretary on 31 March 2024
25 Mar 2024 AD01 Registered office address changed from Unit 1 Oakenclough Mill Oakenclough Preston Lancashire PR3 1TB England to Units 3,4,5 Stalls Road Heysham Business Park Heysham Lancs LA3 3PP on 25 March 2024
26 Feb 2024 MR01 Registration of charge 119840340002, created on 21 February 2024
28 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
20 Sep 2022 TM01 Termination of appointment of David Michael Cowperthwaite as a director on 20 September 2022
20 Sep 2022 PSC02 Notification of Oep Holdings Ltd as a person with significant control on 20 September 2022
20 Sep 2022 PSC07 Cessation of Iain Edward Crabtree as a person with significant control on 20 September 2022
20 Sep 2022 PSC07 Cessation of David Michael Cowperthwaite as a person with significant control on 20 September 2022
08 Aug 2022 CH01 Director's details changed for Mr Iain Edward Crabtree on 8 August 2022
08 Aug 2022 CH01 Director's details changed for Mr David Michael Cowperthwaite on 8 August 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
10 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
05 Jan 2022 MR01 Registration of charge 119840340001, created on 17 December 2021
17 Dec 2021 AP01 Appointment of Mr Thomas James Dean-Betts as a director on 17 December 2021
29 Nov 2021 AP03 Appointment of Mr Nicholas Moore as a secretary on 1 November 2021
28 Oct 2021 AD01 Registered office address changed from 37 Sun Street Lancaster Lancashire LA1 1EW United Kingdom to Unit 1 Oakenclough Mill Oakenclough Preston Lancashire PR3 1TB on 28 October 2021
17 Aug 2021 AA Micro company accounts made up to 31 May 2021
10 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
26 Jan 2021 AA Accounts for a dormant company made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
08 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-08
  • GBP 90