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)
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
15 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2021
  • GBP 639,996.13
08 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
08 Feb 2023 AP03 Appointment of Adrian Graham Crockett as a secretary on 6 February 2023
08 Feb 2023 TM02 Termination of appointment of Mark Fraser Williams as a secretary on 6 February 2023
30 Jan 2023 TM01 Termination of appointment of Elizabeth Rhiannon Quigley as a director on 27 January 2023
19 Jan 2023 AP01 Appointment of Mr Adrian Graham Crockett as a director on 18 January 2023
18 Jan 2023 AP01 Appointment of Elizabeth Rhiannon Quigley as a director on 18 January 2023
05 Jan 2023 AD01 Registered office address changed from Heaton House Cams Estate Fareham Hampshire PO16 8AA United Kingdom to 1650 Arlington Business Park Theale Reading RG7 4SA on 5 January 2023
01 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 May 2022 AA Group of companies' accounts made up to 31 December 2021
28 Apr 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
13 Apr 2022 AP01 Appointment of Mr Mark Fraser Williams as a director on 11 April 2022
08 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Apr 2022 MA Memorandum and Articles of Association
14 Mar 2022 AP03 Appointment of Mr Mark Fraser Williams as a secretary on 14 March 2022
14 Mar 2022 TM02 Termination of appointment of Graham David Ellis as a secretary on 14 March 2022
02 Mar 2022 AUDS Auditor's statement
02 Mar 2022 CERT5 Certificate of re-registration from Private to Public Limited Company
02 Mar 2022 BS Balance Sheet
02 Mar 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Mar 2022 MAR Re-registration of Memorandum and Articles
02 Mar 2022 AUDR Auditor's report