OCTOPUS ENERGY GENERATION NO.3 LIMITED
Status | ACTIVE |
Company No. | 08869318 |
Category | Private Limited Company |
Incorporated | 30 Jan 2014 |
Age | 10 years, 4 months, 5 days |
Jurisdiction | England 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
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
Capital name of class of shares
Date: 12 Dec 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 22 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088693180001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 02 Sep 2014
Category: Capital
Type: SH08
Documents
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
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
Mortgage create with deed with charge number
Date: 28 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088693180001
Documents
Some Companies
79 CHESTNUT AVENUE,PETERBOROUGH,PE1 4JA
Number: | 11213468 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 TREGUNTER ROAD,LONDON,SW10 9LS
Number: | 11660918 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAM HOUSE,NUNEATON,CV11 5EG
Number: | 06938684 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL023402 |
Status: | ACTIVE |
Category: | Limited Partnership |
34 OFFICE SUITE HATTON GARDEN,LONDON,EC1N 8JY
Number: | 10742071 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
30 STATION ROAD,WOODBRIDGE,IP12 4AU
Number: | 05785600 |
Status: | ACTIVE |
Category: | Private Limited Company |