Advanced company searchLink opens in new window

AVISTA OIL SERVICES (UK) LTD

Company number 07239275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2018 SH08 Change of share class name or designation
11 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
04 May 2018 MR04 Satisfaction of charge 072392750004 in full
04 May 2018 MR04 Satisfaction of charge 072392750006 in full
01 May 2018 AP01 Appointment of Mr Mark Warner Olpin as a director on 30 April 2018
01 May 2018 PSC02 Notification of Slicker Recycling Limited as a person with significant control on 30 April 2018
01 May 2018 PSC07 Cessation of Avista Oil Ag as a person with significant control on 30 April 2018
01 May 2018 AD01 Registered office address changed from Acumen House Headlands Lane Knottingley West Yorkshire WF11 0LA to Lombard House Worcester Road Stourport-on-Severn Worcestershire DY13 9BZ on 1 May 2018
01 May 2018 AP01 Appointment of David Alan Dinwoodie as a director on 30 April 2018
01 May 2018 TM01 Termination of appointment of Mario Majic as a director on 30 April 2018
01 May 2018 TM01 Termination of appointment of Tommi Antero Jarvinen as a director on 30 April 2018
26 Apr 2018 MR04 Satisfaction of charge 072392750005 in full
26 Apr 2018 MR04 Satisfaction of charge 072392750003 in full
17 Apr 2018 TM01 Termination of appointment of Kristian David Sutton as a director on 12 April 2018
17 Apr 2018 TM01 Termination of appointment of Andrew Crossley as a director on 12 April 2018
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017
12 Jul 2017 PSC02 Notification of Avista Oil Ag as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates
17 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 83,772
05 Apr 2016 AP01 Appointment of Mr Mario Majic as a director on 5 April 2016
05 Apr 2016 TM01 Termination of appointment of Thomas Knigge as a director on 5 April 2016
15 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
11 Nov 2015 CERTNM Company name changed acumen energy LIMITED\certificate issued on 11/11/15
  • RES15 ‐ Change company name resolution on 2015-10-29