Company NameOffshore Production Operators Ltd
Company StatusDissolved
Company NumberSC474896
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Director

Director NameJonathan Lewis
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hayfield Cresent
Aberdeen
AB24 4JW
Scotland

Location

Registered AddressSc474896 - Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

1 at £1Karen Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,437
Cash£30
Current Liabilities£11,467

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
20 May 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
30 May 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
5 February 2019Registered office address changed from PO Box 24072 Sc474896: Companies House Default Address Edinburgh EH3 1FD to 2 Hayfield Crescent Aberdeen AB24 4JW on 5 February 2019 (2 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
20 July 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 July 2017Notification of Jonathan Lewis as a person with significant control on 12 July 2016 (2 pages)
20 July 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 July 2017Notification of Jonathan Lewis as a person with significant control on 12 July 2016 (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 September 2016Registered office address changed to PO Box 24072, Sc474896: Companies House Default Address, Edinburgh, EH3 1FD on 1 September 2016 (1 page)
1 September 2016Registered office address changed to PO Box 24072, Sc474896: Companies House Default Address, Edinburgh, EH3 1FD on 1 September 2016 (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
(26 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
(26 pages)