UKBizDB.co.uk

OIL SPILL RESPONSE (CAPPING) LIMITED

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

This company is commonly known as Oil Spill Response (capping) Limited. The company was founded 12 years ago and was given the registration number 07968910. The firm's registered office is in SOUTHAMPTON. You can find them at Oil Spill Response Limited, Lower William Street, Southampton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:OIL SPILL RESPONSE (CAPPING) LIMITED
Company Number:07968910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Oil Spill Response Limited, Lower William Street, Southampton, England, SO14 5QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oil Spill Response Limited, Lower William Street, Southampton, England, SO14 5QE

Director09 February 2023Active
Oil Spill Response Limited, Lower William Street, Southampton, England, SO14 5QE

Director05 June 2019Active
Oil Spill Response Limited, Lower William Street, Southampton, England, SO14 5QE

Director30 September 2020Active
Oil Spill Response Limited, Lower William Street, Southampton, England, SO14 5QE

Director24 June 2015Active
Oil Spill Response Limited, Lower William Street, Southampton, England, SO14 5QE

Director13 March 2013Active
Oil Spill Response Limited, Lower William Street, Southampton, England, SO14 5QE

Director29 February 2012Active
1, Great Cumberland Place, London, United Kingdom, W1H 7AL

Director29 February 2012Active

People with Significant Control

Oil Spill Response Limited
Notified on:10 August 2018
Status:Active
Country of residence:England
Address:Lower William Street, Lower William Street, Southampton, England, SO14 5QE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Clements
Notified on:01 June 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Oil Spill Response Limited, Lower William Street, Southampton, England, SO14 5QE
Nature of control:
  • Significant influence or control
Mr Robert Martin Limb
Notified on:01 June 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Oil Spill Response Limited, Lower William Street, Southampton, England, SO14 5QE
Nature of control:
  • Significant influence or control
Mr Anthony Richard Prest
Notified on:01 June 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Oil Spill Response Limited, Lower William Street, Southampton, England, SO14 5QE
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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type group.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type group.

Download
2022-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-09-25Accounts

Accounts with accounts type group.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type group.

Download
2019-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.