Company NameOffshore Power Engineering Limited
Company StatusDissolved
Company Number07704615
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 8 months ago)
Dissolution Date2 October 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Niky Tomlinson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hawkers Close
Totton
Southampton
SO40 3GG

Contact

Websitewww.offshorepowerengineering.com/

Location

Registered Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Christopher Emmins
50.00%
Ordinary
1 at £1Paul Tomlinson
50.00%
Ordinary

Financials

Year2014
Net Worth£8,402
Cash£49,845
Current Liabilities£41,667

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 July 2015Director's details changed for Niky Rydzynski on 1 September 2014 (2 pages)
14 July 2015Director's details changed for Niky Rydzynski on 1 September 2014 (2 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Director's details changed for Niky Rydzynski on 1 September 2014 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 July 2014Registered office address changed from 2Nd and 3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH United Kingdom to 1 Station Court Station Approach Wickford Essex SS11 7AT on 22 July 2014 (1 page)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Registered office address changed from 2Nd and 3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH United Kingdom to 1 Station Court Station Approach Wickford Essex SS11 7AT on 22 July 2014 (1 page)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
4 September 2013Director's details changed for Niky Rydzynski on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
4 September 2013Director's details changed for Niky Rydzynski on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Niky Rydzynski on 1 September 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 October 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
24 October 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
4 October 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
4 October 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
22 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
8 September 2011Director's details changed for Niky Rydzynski on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Niky Rydzynski on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Niky Rydzynski on 8 September 2011 (2 pages)
14 July 2011Incorporation (44 pages)
14 July 2011Incorporation (44 pages)