Advanced company searchLink opens in new window

OCEAN HARVEST TECHNOLOGY GROUP PLC

Company number 13411717

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)
29 Apr 2024 TM01 Termination of appointment of Hadden Graham as a director on 25 April 2024
29 Apr 2024 TM01 Termination of appointment of Thomas David Onions as a director on 25 April 2024
12 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with updates
26 Jan 2024 AP03 Appointment of Mr Christopher Scott as a secretary on 15 January 2024
25 Jan 2024 TM02 Termination of appointment of Michael John Andrew Cox as a secretary on 15 January 2024
25 Jan 2024 AP01 Appointment of Mr Christopher Benedict Scott as a director on 15 January 2024
09 Jan 2024 AD01 Registered office address changed from 1650 Waterside Drive Arlington Business Park Theale Reading RG7 4SA England to 41 London Road Reigate RH2 9RJ on 9 January 2024
08 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 23/06/2023
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2023 AP03 Appointment of Mr Michael John Andrew Cox as a secretary on 12 June 2023
13 Jun 2023 TM01 Termination of appointment of Adrian Graham Crockett as a director on 9 June 2023
13 Jun 2023 TM02 Termination of appointment of Adrian Graham Crockett as a secretary on 9 June 2023
07 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
03 May 2023 AP01 Appointment of Mr Stephen John Walker as a director on 24 April 2023
21 Apr 2023 CH01 Director's details changed for Mr Hadden Alexander Graham on 21 April 2023
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 1,258,556.97
11 Apr 2023 AP01 Appointment of Mr Hadden Alexander Graham as a director on 28 March 2023
11 Apr 2023 TM01 Termination of appointment of Graham David Ellis as a director on 29 March 2023
11 Apr 2023 TM01 Termination of appointment of Jason Robert Butler as a director on 29 March 2023
11 Apr 2023 TM01 Termination of appointment of Stuart James Heaton Waring as a director on 29 March 2023
11 Apr 2023 TM01 Termination of appointment of Andrei Tretyakov as a director on 29 March 2023
11 Apr 2023 AP01 Appointment of Mr David Frank Tilston as a director on 28 March 2023
11 Apr 2023 AP01 Appointment of Professor Christine Adair Maggs as a director on 28 March 2023
17 Mar 2023 MA Memorandum and Articles of Association
17 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2023 AD01 Registered office address changed from 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to 1650 Waterside Drive Arlington Business Park Theale Reading RG7 4SA on 13 March 2023