OFFSET ENERGY MANAGEMENT LIMITED

Tagus House Tagus House, Southampton, SO14 3TJ, Hampshire, United Kingdom
StatusACTIVE
Company No.08233587
CategoryPrivate Limited Company
Incorporated28 Sep 2012
Age11 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

OFFSET ENERGY MANAGEMENT LIMITED is an active private limited company with number 08233587. It was incorporated 11 years, 8 months, 17 days ago, on 28 September 2012. The company address is Tagus House Tagus House, Southampton, SO14 3TJ, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry John Gould

Change date: 2022-05-20

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terence John Gould

Change date: 2022-11-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Firgrove Holdings Limited

Change date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-12

New address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ

Old address: C/O Hjs Chartered Accoutants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-10

Officer name: Mr Terry John Gould

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terence John Gould

Change date: 2020-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jul 2019

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: Crigglestone Industrial Estate High Street Crigglestone Wakefield West Yorkshire WF4 3HT

New address: C/O Hjs Chartered Accoutants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry John Gould

Change date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Firgrove Holdings Limited

Notification date: 2018-07-09

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2018

Action Date: 09 Jul 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Jones

Termination date: 2018-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-14

Officer name: Michael Lewis Jobson

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-27

Psc name: Mr Terence John Gould

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-27

Psc name: Michael Lewis Jobson

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-27

Psc name: Paul Richard Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-27

Officer name: Peter Ramsden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Address

Type: AD01

Old address: Unit 5 Flanshaw Court Flanshaw Way Wakefield West Yorkshire WF2 9LP

Change date: 2013-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Incorporation company

Date: 28 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKFRIAR HOLDINGS LTD

DUART HOUSE STRATHCLYDE BUSINESS PARK,BELLSHILL,ML3 3PR

Number:SC608692
Status:ACTIVE
Category:Private Limited Company

FITNESS SQUAD LIMITED

84 HIGH STREET,LONDON,NW10 4SJ

Number:10576161
Status:ACTIVE
Category:Private Limited Company

LIGHTFOOT PICTURES LIMITED

105 NIGHTINGALE LANE,LONDON,N8 7QY

Number:06284794
Status:ACTIVE
Category:Private Limited Company

LISBURN GLASS (HOLDINGS) LIMITED

C/O HNH GROUP JEFFERSON HOUSE,BELFAST,BT1 6HL

Number:NI016900
Status:LIQUIDATION
Category:Private Limited Company

MINEHEAD OLD TOWN HALL INVESTMENTS LIMITED

FIVEWAYS,POTTERS BAR,EN6 1HS

Number:09521069
Status:ACTIVE
Category:Private Limited Company

ROUSE GARAGE LIMITED

UNIT 1 STATION ROAD INDUSTRIAL ESTATE VALLEY ROAD,BARNSLEY,S73 0BS

Number:08153182
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source