Advanced company searchLink opens in new window

OFFSHORE PRODUCTS INTERNATIONAL LIMITED

Company number SC194454

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2021 TM02 Termination of appointment of Grant Smith Law Practice Limited as a secretary on 22 July 2021
22 Jul 2021 AD01 Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN to Alpha Business Services Limited Inverebrie Ellon AB41 8PX on 22 July 2021
08 Apr 2021 MR04 Satisfaction of charge 4 in full
01 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
11 Mar 2021 MR04 Satisfaction of charge SC1944540005 in full
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
09 Jan 2019 AA Micro company accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 19 March 2018 with updates
09 May 2018 AP01 Appointment of Mrs Wendy Mary Cadger as a director on 22 August 2017
23 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 19 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
14 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
15 Dec 2014 AAMD Amended total exemption small company accounts made up to 31 March 2014
31 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
07 Mar 2014 466(Scot) Alterations to floating charge 4
08 Feb 2014 MR01 Registration of charge 1944540005