OEE TOPCO SOUTHAMPTON LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Andrew Stuart Wolfe as a director on 2025-07-10

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

23/04/2423 April 2024 Secretary's details changed for Crestbridge Corporate Services Limited on 2024-04-16

View Document

17/10/2317 October 2023 Appointment of Crestbridge Corporate Services Limited as a secretary on 2023-10-10

View Document

17/10/2317 October 2023 Termination of appointment of Crestbridge Uk Limited as a secretary on 2023-10-10

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

06/07/236 July 2023 Termination of appointment of Anthony John Dawes as a director on 2023-05-15

View Document

06/07/236 July 2023 Appointment of Mr Andrew Stuart Wolfe as a director on 2023-05-15

View Document

03/05/233 May 2023 Notification of Brookfield Asset Management Limited as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Notification of Brookfield Corporation as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Cessation of Oee Investco Trium Limited as a person with significant control on 2023-05-03

View Document

10/11/2210 November 2022 Certificate of change of name

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Change of details for Brookfield Asset Management Inc. as a person with significant control on 2021-12-23

View Document

31/03/2231 March 2022 Satisfaction of charge 135266730001 in full

View Document

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

View Document

21/02/2221 February 2022 Appointment of Crestbridge Uk Limited as a secretary on 2022-02-14

View Document

26/01/2226 January 2022 Cessation of Daniel James Rubin as a person with significant control on 2021-12-23

View Document

26/01/2226 January 2022 Notification of Brookfield Asset Management Inc. as a person with significant control on 2021-12-23

View Document

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

View Document

14/01/2214 January 2022 Appointment of Mr Anthony John Dawes as a director on 2021-12-23

View Document

14/01/2214 January 2022 Appointment of Ms Rose Belle Claire Meller as a director on 2021-12-23

View Document

14/01/2214 January 2022 Termination of appointment of Daniel James Rubin as a director on 2021-12-23

View Document

14/01/2214 January 2022 Appointment of Ms Paula Cook Dinan as a director on 2021-12-23

View Document

14/01/2214 January 2022 Termination of appointment of Keith Brian Partridge as a secretary on 2021-12-23

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

24/12/2124 December 2021 Registration of charge 135266730002, created on 2021-12-23

View Document

23/07/2123 July 2021 Incorporation

View Document


More Company Information


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