OCEAN FLOW ENERGY LTD
Overview
Company Name | OCEAN FLOW ENERGY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04283382 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OCEAN FLOW ENERGY LTD?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is OCEAN FLOW ENERGY LTD located?
Registered Office Address | 15 Millview Drive NE30 2PR North Shields Tyne And Wear United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OCEAN FLOW ENERGY LTD?
Company Name | From | Until |
---|---|---|
OVERBERG LIMITED | May 28, 2002 | May 28, 2002 |
BETA 9 LIMITED | Sep 07, 2001 | Sep 07, 2001 |
What are the latest accounts for OCEAN FLOW ENERGY LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OCEAN FLOW ENERGY LTD?
Last Confirmation Statement Made Up To | Sep 07, 2025 |
---|---|
Next Confirmation Statement Due | Sep 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 07, 2024 |
Overdue | No |
What are the latest filings for OCEAN FLOW ENERGY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Henna Mackie as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Hotspur House 15 East Percy Street North Shields NE30 1DT United Kingdom to 15 Millview Drive North Shields Tyne and Wear NE30 2PR on Apr 24, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Frederik Wilhelm Mowinckel as a director on Feb 07, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Hotspur House Floor 2, Suite 2 East Percy Street North Shields Tyne and Wear NE30 1DT to Hotspur House 15 East Percy Street North Shields NE30 1DT on Sep 07, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 07, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Who are the officers of OCEAN FLOW ENERGY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACKIE, Graeme Charles | Secretary | 15 Millview Drive NE30 2PR North Shields Tyne & Wear | British | Company Director | 120209350001 | |||||
HEWITT, Alan David | Director | 9 Loughbrow Park NE46 2QD Hexham Northumberland | England | British | Director And General Manager | 25616040001 | ||||
MACKIE, Graeme Charles | Director | 15 Millview Drive NE30 2PR North Shields Tyne & Wear | United Kingdom | British | Consultant | 120209350001 | ||||
DEAN, Debra | Nominee Secretary | 3 Pembroke Gardens NE63 9SU Ashington Northumberland | British | 900022430001 | ||||||
MACKIE, Henna | Secretary | 15 Millview Drive NE30 2PR North Shields Tyne & Wear | British | 82163530001 | ||||||
HAAG, Matthias | Director | Forbes Road EH10 4EG Edinburgh 17 | United Kingdom | German | Engineer | 134872540001 | ||||
MACKIE, Henna | Director | 15 Millview Drive NE30 2PR North Shields Tyne & Wear | United Kingdom | British | Admin Assistant | 82163530001 | ||||
MOWINCKEL, Frederik Wilhelm | Director | Hobury Street Chelsea SW10 0JB London 15 United Kingdom | England | Norwegian | Director | 46054230003 | ||||
WELDON, Violet Lesley | Nominee Director | 10 Taylor Avenue NE63 9JW Ashington Northumberland | British | 900022420001 |
Who are the persons with significant control of OCEAN FLOW ENERGY LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Graeme Charles Mackie | Apr 06, 2016 | Millview Drive NE30 2PR North Shields 15 Tyne And Wear United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0