OCTOPUS ENERGY GENERATION NO.3 LIMITED

Uk House 5th Floor Uk House 5th Floor, London, W1D 1NN, United Kingdom
StatusACTIVE
Company No.08869318
CategoryPrivate Limited Company
Incorporated30 Jan 2014
Age10 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

OCTOPUS ENERGY GENERATION NO.3 LIMITED is an active private limited company with number 08869318. It was incorporated 10 years, 4 months, 5 days ago, on 30 January 2014. The company address is Uk House 5th Floor Uk House 5th Floor, London, W1D 1NN, United Kingdom.



Company Fillings

Change person director company with change date

Date: 14 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Zoisa Leah North-Bond

Change date: 2024-04-24

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

New date: 2024-04-30

Made up date: 2023-04-30

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2023

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-24

Psc name: The Farm Energy Parnership Llp

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Lars Mackay Snape

Termination date: 2023-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashleigh Chalmers Gray

Appointment date: 2023-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zoisa Leah North-Bond

Appointment date: 2023-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Pluess

Termination date: 2023-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2023

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-24

Psc name: Octopus Energy Generation Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2023

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-24

Psc name: Darren Pluess

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Address

Type: AD01

Old address: The Goods Shed Jubilee Way Faversham Kent ME13 8GD England

New address: Uk House 5th Floor 164-182 Oxford Street London W1D 1NN

Change date: 2023-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-04-30

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed farm energy (woodlands) LIMITED\certificate issued on 28/11/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Lars Mackay Snape

Change date: 2023-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-03

Old address: 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom

New address: The Goods Shed Jubilee Way Faversham Kent ME13 8GD

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-01-30

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Lars Mackay Snape

Change date: 2023-03-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088693180001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren Pluess

Change date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mr Darren Pluess

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-03

Officer name: Ian Mcleod

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bedford Pace

Termination date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

Old address: Mall House the Mall Faversham ME13 8JL

New address: 2 Jubilee Way Faversham Kent ME13 8GD

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-03

Officer name: Mr Ian Mcleod

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Farm Energy Parnership Llp

Notification date: 2017-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Pluess

Notification date: 2017-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2017

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Bedford Pace

Cessation date: 2017-01-30

Documents

View document PDF

Confirmation statement

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Original description: 30/01/17 Statement of Capital gbp 100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Louise Pluess

Termination date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Bedford Pace

Change date: 2015-02-12

Documents

View document PDF

Capital name of class of shares

Date: 02 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Louise Pluess

Appointment date: 2014-08-01

Documents

View document PDF

Change account reference date company current shortened

Date: 13 May 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088693180001

Documents

View document PDF

Incorporation company

Date: 30 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK EXEC CARS LTD

79 CHESTNUT AVENUE,PETERBOROUGH,PE1 4JA

Number:11213468
Status:ACTIVE
Category:Private Limited Company

CC FREEHOLD REAL ESTATE LTD

13 TREGUNTER ROAD,LONDON,SW10 9LS

Number:11660918
Status:ACTIVE
Category:Private Limited Company

EIP MANAGEMENT LIMITED

WILLIAM HOUSE,NUNEATON,CV11 5EG

Number:06938684
Status:ACTIVE
Category:Private Limited Company

GUARDEX PROJECTS L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL023402
Status:ACTIVE
Category:Limited Partnership

HEREWARD FALCONRY UK LIMITED

34 OFFICE SUITE HATTON GARDEN,LONDON,EC1N 8JY

Number:10742071
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JA & KD PROPERTIES LIMITED

30 STATION ROAD,WOODBRIDGE,IP12 4AU

Number:05785600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source