OEE TOPCO SOUTHAMPTON LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Termination of appointment of Andrew Stuart Wolfe as a director on 2025-07-10 |
04/08/254 August 2025 New | Confirmation statement made on 2025-07-22 with no updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-12-31 |
06/08/246 August 2024 | Total exemption full accounts made up to 2023-12-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
23/04/2423 April 2024 | Secretary's details changed for Crestbridge Corporate Services Limited on 2024-04-16 |
17/10/2317 October 2023 | Appointment of Crestbridge Corporate Services Limited as a secretary on 2023-10-10 |
17/10/2317 October 2023 | Termination of appointment of Crestbridge Uk Limited as a secretary on 2023-10-10 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-12-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-22 with no updates |
06/07/236 July 2023 | Termination of appointment of Anthony John Dawes as a director on 2023-05-15 |
06/07/236 July 2023 | Appointment of Mr Andrew Stuart Wolfe as a director on 2023-05-15 |
03/05/233 May 2023 | Notification of Brookfield Asset Management Limited as a person with significant control on 2023-05-03 |
03/05/233 May 2023 | Notification of Brookfield Corporation as a person with significant control on 2023-05-03 |
03/05/233 May 2023 | Cessation of Oee Investco Trium Limited as a person with significant control on 2023-05-03 |
10/11/2210 November 2022 | Certificate of change of name |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
09/05/229 May 2022 | Change of details for Brookfield Asset Management Inc. as a person with significant control on 2021-12-23 |
31/03/2231 March 2022 | Satisfaction of charge 135266730001 in full |
24/02/2224 February 2022 | Registered office address changed from 5 Churchill Place, 10th Floor London E14 5HU England to 8 Sackville Street London W1S 3DG on 2022-02-24 |
21/02/2221 February 2022 | Appointment of Crestbridge Uk Limited as a secretary on 2022-02-14 |
26/01/2226 January 2022 | Cessation of Daniel James Rubin as a person with significant control on 2021-12-23 |
26/01/2226 January 2022 | Notification of Brookfield Asset Management Inc. as a person with significant control on 2021-12-23 |
14/01/2214 January 2022 | Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to 5 Churchill Place, 10th Floor London E14 5HU on 2022-01-14 |
14/01/2214 January 2022 | Appointment of Mr Anthony John Dawes as a director on 2021-12-23 |
14/01/2214 January 2022 | Appointment of Ms Rose Belle Claire Meller as a director on 2021-12-23 |
14/01/2214 January 2022 | Termination of appointment of Daniel James Rubin as a director on 2021-12-23 |
14/01/2214 January 2022 | Appointment of Ms Paula Cook Dinan as a director on 2021-12-23 |
14/01/2214 January 2022 | Termination of appointment of Keith Brian Partridge as a secretary on 2021-12-23 |
11/01/2211 January 2022 | Memorandum and Articles of Association |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
24/12/2124 December 2021 | Registration of charge 135266730002, created on 2021-12-23 |
23/07/2123 July 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company