UKBizDB.co.uk

OFFSHORE RENEWABLE ENERGY CATAPULT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Offshore Renewable Energy Catapult. The company was founded 21 years ago and was given the registration number 04659351. The firm's registered office is in BLYTH. You can find them at Offshore House, Albert Street, Blyth, Northumberland. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:OFFSHORE RENEWABLE ENERGY CATAPULT
Company Number:04659351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Offshore House, Albert Street, Blyth, Northumberland, NE24 1LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Offshore House, Albert Street, Blyth, NE24 1LZ

Secretary27 August 2021Active
Offshore Renewable Energy Catapult, Inovo,, 121 George Street, Glasgow, United Kingdom, G1 1RD

Director01 January 2019Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Director01 June 2021Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Director10 December 2020Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Director01 April 2016Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Director20 March 2015Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Director31 March 2014Active
Offshore Renewable Energy Catapult, Inovo, 121 George Street, Glasgow, United Kingdom, G1 1RD

Director01 July 2018Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Director09 January 2020Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Director01 March 2022Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Director01 June 2021Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Director24 June 2021Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Secretary01 November 2019Active
93 Nuns Moor Road, Fenham, Newcastle Upon Tyne, NE4 9BA

Secretary30 May 2003Active
Inovo, George Street, Glasgow, Scotland, G1 1RD

Secretary09 February 2015Active
Inovo, George Street, Glasgow, Scotland, G1 1RD

Secretary16 April 2014Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Secretary01 August 2017Active
11 Wolsingham Road, Gosforth, Newcastle Upon Tyne, NE3 4RP

Secretary03 March 2003Active
Offshore House, Albert Street, Blyth, England, NE24 1LZ

Secretary28 June 2006Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Secretary11 February 2019Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Secretary20 March 2015Active
Inovo, Inovo, 121 George Street, Glasgow, Scotland, G1 1RD

Secretary02 February 2015Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary07 February 2003Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Director01 November 2019Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Director01 November 2019Active
Offshore House, Albert Street, Blyth, England, NE24 1LZ

Director06 May 2011Active
The Woodlands, 1017 Blackburn Road, Bolton, BL1 7LG

Director15 April 2003Active
29 Rectory Terrace, Gosforth, Newcastle Upon Tyne, NE3 1YB

Director07 February 2003Active
Offshore House, Albert Street, Blyth, England, NE24 1LZ

Director01 June 2012Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Director31 March 2014Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Director31 March 2014Active
Eddie Ferguson House, Ridley Street, Blyth, NE24 3AG

Director27 April 2011Active
39 Phillipson Memorial Building, Princess Mary Court, Jesmond, Newcastle Upon Tyne, NE2 3BG

Director27 June 2003Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Director20 March 2015Active
Offshore House, Albert Street, Blyth, NE24 1LZ

Director31 March 2014Active

People with Significant Control

Mr Colin William Hood
Notified on:01 June 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Offshore House, Albert Street, Blyth, NE24 1LZ
Nature of control:
  • Significant influence or control
Mr Andrew John Jamieson
Notified on:01 June 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Offshore House, Albert Street, Blyth, NE24 1LZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type group.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type group.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-08-30Officers

Appoint person secretary company with name date.

Download
2021-08-30Officers

Termination secretary company with name termination date.

Download
2021-08-30Officers

Termination director company with name termination date.

Download
2021-07-21Accounts

Accounts with accounts type group.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-04-28Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Persons with significant control

Cessation of a person with significant control.

Download
2020-12-13Persons with significant control

Cessation of a person with significant control.

Download
2020-12-13Officers

Appoint person director company with name date.

Download
2020-10-20Incorporation

Memorandum articles.

Download
2020-10-20Resolution

Resolution.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.