Advanced company searchLink opens in new window

OFFSHORE WIND INVESTMENTS GROUP 2 LIMITED

Company number 12525375

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)
19 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
08 Feb 2024 AP01 Appointment of Mr Edward Thomas Hunt as a director on 1 February 2024
10 Oct 2023 AA Full accounts made up to 31 December 2022
21 Aug 2023 TM01 Termination of appointment of Christopher Paul Gill as a director on 21 August 2023
21 Aug 2023 AP01 Appointment of Mr Minesh Kirtikumar Shah as a director on 21 August 2023
06 Apr 2023 TM01 Termination of appointment of Jonathan Mark Entract as a director on 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 13 January 2021
  • GBP 56,152,000
19 Jan 2021 AP03 Appointment of Mrs Emily Mendes as a secretary on 8 January 2021
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 56,151,000
29 Dec 2020 AP01 Appointment of Mr William Richard Crawford as a director on 29 December 2020
29 Dec 2020 AP01 Appointment of Mr Christopher Paul Gill as a director on 29 December 2020
29 Dec 2020 AP01 Appointment of Mr Jonathan Mark Entract as a director on 29 December 2020
05 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-05
05 Nov 2020 AP01 Appointment of Mr Philip Roger Perkins George as a director on 5 November 2020
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 November 2020
  • GBP 1,000
05 Nov 2020 PSC02 Notification of The Renewables Infrastructure Group Uk Investments Limited as a person with significant control on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of William George Henry Yuill as a director on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of Mitre Secretaries Limited as a director on 5 November 2020
05 Nov 2020 PSC07 Cessation of Mitre Secretaries Limited as a person with significant control on 5 November 2020
05 Nov 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020