Background WavePink WaveYellow Wave

OIL SPILL RESPONSE (CAPPING) LIMITED (07968910)

OIL SPILL RESPONSE (CAPPING) LIMITED (07968910) is an active UK company. incorporated on 29 February 2012. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OIL SPILL RESPONSE (CAPPING) LIMITED has been registered for 14 years. Current directors include DE STEFANI, Vania, Dr, MORRISH, Richard John, MYERS, Andrew Roderick.

Company Number
07968910
Status
active
Type
ltd
Incorporated
29 February 2012
Age
14 years
Address
3, Waterside Place 3rd Floor, Southampton, SO14 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DE STEFANI, Vania, Dr, MORRISH, Richard John, MYERS, Andrew Roderick
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OIL SPILL RESPONSE (CAPPING) LIMITED

OIL SPILL RESPONSE (CAPPING) LIMITED is an active company incorporated on 29 February 2012 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OIL SPILL RESPONSE (CAPPING) LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07968910

LTD Company

Age

14 Years

Incorporated 29 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

3, Waterside Place 3rd Floor Town Quay Southampton, SO14 2AQ,

Previous Addresses

Oil Spill Response Limited Lower William Street Southampton SO14 5QE England
From: 31 July 2015To: 2 April 2025
1 Great Cumberland Place London W1H 7AL
From: 29 February 2012To: 31 July 2015
Timeline

15 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 15
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Jul 19
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Jul 22
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DOWLING, Denis John

Active
3rd Floor, SouthamptonSO14 2AQ
Secretary
Appointed 24 Jun 2025

DE STEFANI, Vania, Dr

Active
3rd Floor, SouthamptonSO14 2AQ
Born April 1975
Director
Appointed 09 Feb 2023

MORRISH, Richard John

Active
3rd Floor, SouthamptonSO14 2AQ
Born November 1979
Director
Appointed 05 Jun 2019

MYERS, Andrew Roderick

Active
3rd Floor, SouthamptonSO14 2AQ
Born September 1975
Director
Appointed 30 Sept 2020

CLEMENTS, Matthew

Resigned
Lower William Street, SouthamptonSO14 5QE
Born October 1977
Director
Appointed 24 Jun 2015
Resigned 30 Sept 2020

LIMB, Robert Martin

Resigned
Lower William Street, SouthamptonSO14 5QE
Born February 1957
Director
Appointed 13 Mar 2013
Resigned 09 Feb 2023

PREST, Anthony Richard

Resigned
Lower William Street, SouthamptonSO14 5QE
Born December 1956
Director
Appointed 29 Feb 2012
Resigned 05 Jun 2019

SMITH, Archibald Frederick

Resigned
Great Cumberland Place, LondonW1H 7AL
Born April 1949
Director
Appointed 29 Feb 2012
Resigned 13 Mar 2013

Persons with significant control

4

1 Active
3 Ceased
Lower William Street, SouthamptonSO14 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2018

Mr Matthew Clements

Ceased
Lower William Street, SouthamptonSO14 5QE
Born October 1977

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 01 Jun 2017

Mr Anthony Richard Prest

Ceased
Lower William Street, SouthamptonSO14 5QE
Born December 1956

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 01 Jun 2017

Mr Robert Martin Limb

Ceased
Lower William Street, SouthamptonSO14 5QE
Born February 1957

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Made Up Date
21 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Account Reference Date Company Current Shortened
22 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 February 2012
NEWINCIncorporation