TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED

C/O Biogen Milton Parc C/O Biogen Milton Parc, Bedford, MK44 1YU, England
StatusACTIVE
Company No.09090190
CategoryPrivate Limited Company
Incorporated17 Jun 2014
Age9 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED is an active private limited company with number 09090190. It was incorporated 9 years, 10 months, 27 days ago, on 17 June 2014. The company address is C/O Biogen Milton Parc C/O Biogen Milton Parc, Bedford, MK44 1YU, England.



Company Fillings

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Feneley

Appointment date: 2024-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-08

Officer name: Robert Joseph Parker

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jan 2023

Category: Address

Type: AD02

New address: Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE

Old address: Elgin House Billing Road Northampton NN1 5AU England

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 29 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 29 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 14 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 14 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Musther

Change date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Joseph Parker

Change date: 2021-02-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090901900003

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 09 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Feneley

Termination date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Mr Robert Joseph Parker

Documents

View document PDF

Legacy

Date: 10 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-11

Officer name: Miss Cathryn Lister

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jun 2019

Category: Address

Type: AD02

New address: Elgin House Billing Road Northampton NN1 5AU

Old address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Jun 2019

Category: Address

Type: AD03

New address: Elgin House Billing Road Northampton NN1 5AU

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Peter Greenfield

Termination date: 2019-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cathryn Lister

Appointment date: 2018-12-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 02 Jan 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 02 Jan 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Peter Greenfield

Change date: 2018-02-14

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tamar Energy (Hermes Holdings) Limited

Change date: 2018-02-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090901900002

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-06

Officer name: Mr Simon Musther

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-06

Officer name: Mr Graeme Kenneth Charles Vincent

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-06

Officer name: Mr Adam Feneley

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Evan Hislop

Termination date: 2018-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-14

Old address: 3rd Floor 150 Waterloo Road London SE1 8SB

New address: C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Oct 2017

Category: Address

Type: AD04

New address: 3rd Floor 150 Waterloo Road London SE1 8SB

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tamar Energy (Hermes Holdings) Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Mr Stuart Peter Greenfield

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kindell

Termination date: 2016-11-18

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-26

Officer name: Mr Dean Evan Hislop

Documents

View document PDF

Auditors resignation company

Date: 08 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 03 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robin Cooper

Termination date: 2016-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-08

Old address: Two London Bridge London SE1 9RA

New address: 3rd Floor 150 Waterloo Road London SE1 8SB

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Kindell

Appointment date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robin Cooper

Appointment date: 2015-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Jacob Heller

Termination date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Mathew Alexander Stewart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jun 2015

Category: Address

Type: AD03

New address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jun 2015

Category: Address

Type: AD02

Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom

New address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2015

Action Date: 04 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090901900003

Charge creation date: 2015-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2015

Action Date: 06 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090901900002

Charge creation date: 2015-02-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090901900001

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susannah Clare Hilton Knox

Termination date: 2014-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2014

Action Date: 08 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-08

Charge number: 090901900001

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Jul 2014

Category: Address

Type: AD03

New address: Bridge House 4 Borough High Street London Bridge London SE1 9QR

Documents

View document PDF

Change sail address company with new address

Date: 22 Jul 2014

Category: Address

Type: AD02

New address: Bridge House 4 Borough High Street London Bridge London SE1 9QR

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Susannah Clare Hilton Knox

Appointment date: 2014-07-18

Documents

View document PDF

Incorporation company

Date: 17 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISZAROS LTD

33A ST WOOLOS ROAD,NEWPORT,NP20 4GN

Number:11039838
Status:ACTIVE
Category:Private Limited Company

ENVISIA LEARNING LTD.

6 CAXTON HOUSE BROAD STREET,CAMBRIDGE,CB23 6JN

Number:09173112
Status:ACTIVE
Category:Private Limited Company
Number:03305181
Status:ACTIVE
Category:Private Limited Company

RIGGERISE OB LIMITED

9 BOXTREE LANE,HARROW,HA3 6JU

Number:08911681
Status:ACTIVE
Category:Private Limited Company

SOLVAY INTEROX LIMITED

SOLVAY HOUSE,WARRINGTON,WA4 6HA

Number:01005238
Status:ACTIVE
Category:Private Limited Company

THANKS FOR LISTENING LTD

304 HIGH STREET,ORPINGTON,BR6 0NF

Number:07880593
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