Advanced company searchLink opens in new window

OFFSHORE WIND POWER LIMITED

Company number SC605260

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)
18 Jan 2021 MA Memorandum and Articles of Association
18 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2021 RP04AP01 Second filing for the appointment of Mr Mark Angus Giulianotti as a director
22 Dec 2020 PSC02 Notification of Tne Holdco 1 Limited as a person with significant control on 8 December 2020
22 Dec 2020 AP01 Appointment of Ole Bigum Nielsen as a director on 8 December 2020
22 Dec 2020 TM01 Termination of appointment of Adam Cade Nancarrow as a director on 8 December 2020
22 Dec 2020 PSC05 Change of details for Green Investment Group Investments Limited as a person with significant control on 8 December 2020
22 Dec 2020 AP01 Appointment of Grégoire Philippe Jacques De Saivre as a director on 8 December 2020
22 Dec 2020 AP01 Appointment of Vanessa Godefroy as a director on 8 December 2020
22 Dec 2020 AP01 Appointment of Olivier Terneaud as a director on 8 December 2020
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
19 May 2020 CC04 Statement of company's objects
14 May 2020 MA Memorandum and Articles of Association
14 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2020 PSC02 Notification of Green Investment Group Investments Limited as a person with significant control on 1 May 2020
13 May 2020 PSC07 Cessation of Ridg Projects Ltd as a person with significant control on 1 May 2020
07 May 2020 MA Memorandum and Articles of Association
07 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2020 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX
06 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 100
05 May 2020 TM01 Termination of appointment of Keith Williamson as a director on 1 May 2020
05 May 2020 TM01 Termination of appointment of Jack Farnham as a director on 1 May 2020
05 May 2020 AP01 Appointment of Mr Mark Angus Giulianotti as a director on 1 May 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 07/01/2021
05 May 2020 AP01 Appointment of Mr Adam Cade Nancarrow as a director on 1 May 2020