Advanced company searchLink opens in new window

ORBITAL MARINE POWER LIMITED

Company number SC235066

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)
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 9,995.47
19 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 19 July 2016
  • GBP 9,495.48
16 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 December 2015
  • GBP 8,995.49
07 Jul 2016 AA Accounts for a small company made up to 31 December 2015
01 Jul 2016 MR01 Registration of charge SC2350660003, created on 17 June 2016
15 Jun 2016 AP01 Appointment of Sian Lee George as a director on 2 February 2016
23 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 8,995.49
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 16/08/2016
15 Mar 2016 AP01 Appointment of Simon De Pietro as a director on 14 December 2015
15 Mar 2016 AP01 Appointment of Maureen De Pietro as a director on 14 December 2015
27 Jan 2016 AAMD Amended accounts for a small company made up to 31 December 2014
22 Dec 2015 TM01 Termination of appointment of Jean-Marc Otero Del Val as a director on 14 December 2015
17 Dec 2015 SH10 Particulars of variation of rights attached to shares
17 Dec 2015 SH08 Change of share class name or designation
06 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 August 2015
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 4,777.51
06 Nov 2015 RP04 Second filing of SH01 previously delivered to Companies House
23 Oct 2015 TM01 Termination of appointment of Jeremy Dowler as a director on 13 October 2015
23 Oct 2015 TM01 Termination of appointment of Stephen Nigel Pears as a director on 13 October 2015
14 Sep 2015 MR04 Satisfaction of charge 1 in full
14 Sep 2015 MR04 Satisfaction of charge 2 in full
04 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4,777.51

Statement of capital on 2015-11-06
  • GBP 4,777.51
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2015.
27 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 3,920.39
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2015.