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)
02 Mar 2022 RR01 Re-registration from a private company to a public company
02 Feb 2022 PSC08 Notification of a person with significant control statement
21 Jan 2022 PSC07 Cessation of Heaton Holdings Limited as a person with significant control on 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 639,996.13
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2023
26 Nov 2021 AP03 Appointment of Mr Graham David Ellis as a secretary on 22 November 2021
25 Nov 2021 AP01 Appointment of Mr Andrei Tretyakov as a director on 22 November 2021
25 Nov 2021 AP01 Appointment of Mr Thomas David Onions as a director on 22 November 2021
25 Nov 2021 AP01 Appointment of Ashley John Head as a director on 22 November 2021
25 Nov 2021 AP01 Appointment of Mr Graham David Ellis as a director on 22 November 2021
25 Nov 2021 AP01 Appointment of Mr. Jason Robert Butler as a director on 23 November 2021
23 Nov 2021 CERTNM Company name changed bluemeadow LIMITED\certificate issued on 23/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-22
05 Nov 2021 TM01 Termination of appointment of Robert Edward Johnson as a director on 4 November 2021
05 Nov 2021 AP01 Appointment of Mr Stuart James Heaton Waring as a director on 4 November 2021
05 Nov 2021 PSC07 Cessation of Robert Edward Johnson as a person with significant control on 4 November 2021
05 Nov 2021 PSC02 Notification of Heaton Holdings Limited as a person with significant control on 4 November 2021
05 Nov 2021 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to Heaton House Cams Estate Fareham Hampshire PO16 8AA on 5 November 2021
07 Sep 2021 PSC07 Cessation of Claire Ann Machin Rogers as a person with significant control on 27 August 2021
07 Sep 2021 AP01 Appointment of Robert Edward Johnson as a director on 27 August 2021
07 Sep 2021 TM01 Termination of appointment of Claire Ann Machin Rogers as a director on 27 August 2021
07 Sep 2021 PSC01 Notification of Robert Edward Johnson as a person with significant control on 27 August 2021
20 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-20
  • GBP 1