OCTOPUS ENERGY GENERATION NO. 2 LIMITED
Status | ACTIVE |
Company No. | 10247315 |
Category | Private Limited Company |
Incorporated | 23 Jun 2016 |
Age | 7 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
OCTOPUS ENERGY GENERATION NO. 2 LIMITED is an active private limited company with number 10247315. It was incorporated 7 years, 11 months, 11 days ago, on 23 June 2016. 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
Accounts with accounts type audit exemption subsiduary
Date: 02 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Legacy
Date: 02 Feb 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23
Documents
Legacy
Date: 02 Feb 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23
Documents
Legacy
Date: 02 Feb 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23
Documents
Termination director company with name termination date
Date: 21 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-20
Officer name: Helen Louise Ansell
Documents
Appoint person director company with name date
Date: 21 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ashleigh Chalmers Gray
Appointment date: 2023-11-20
Documents
Change to a person with significant control
Date: 11 Sep 2023
Action Date: 07 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-08-07
Psc name: Octopus Energy Generation Holdco Limited
Documents
Confirmation statement with updates
Date: 07 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type small
Date: 02 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 18 Oct 2022
Action Date: 19 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Octopus Energy Generation Holdco Limited
Change date: 2022-07-19
Documents
Change person director company with change date
Date: 18 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Louise Ansell
Change date: 2022-10-11
Documents
Change person director company with change date
Date: 18 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-11
Officer name: Ms Zoisa Leah North-Bond
Documents
Change person director company with change date
Date: 07 Sep 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Louise Ansell
Change date: 2022-07-15
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-19
Old address: 6th Floor 33 Holborn London EC1N 2HT England
New address: Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN
Documents
Move registers to sail company with new address
Date: 15 Jul 2022
Category: Address
Type: AD03
New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
Documents
Change sail address company with new address
Date: 14 Jul 2022
Category: Address
Type: AD02
New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
Documents
Accounts with accounts type small
Date: 02 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Change person director company with change date
Date: 16 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zoisa Leah Walton
Change date: 2021-02-03
Documents
Mortgage satisfy charge full
Date: 09 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102473150001
Documents
Change account reference date company current extended
Date: 05 Nov 2020
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-30
Made up date: 2020-12-31
Documents
Resolution
Date: 04 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 04 Nov 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-10-30
Psc name: Octopus Energy Generation Holdco Limited
Documents
Cessation of a person with significant control
Date: 04 Nov 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Northwick Power Services Limited
Cessation date: 2020-10-30
Documents
Cessation of a person with significant control
Date: 04 Nov 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-30
Psc name: G2 Energy Developments Limited
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Address
Type: AD01
New address: 6th Floor 33 Holborn London EC1N 2HT
Old address: 25 Osier Way Olney MK46 5FP England
Change date: 2020-11-04
Documents
Appoint person director company with name date
Date: 04 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zoisa Leah Walton
Appointment date: 2020-10-30
Documents
Appoint person director company with name date
Date: 04 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Louise Ansell
Appointment date: 2020-10-30
Documents
Termination director company with name termination date
Date: 04 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-30
Officer name: Kelvin John Ruck
Documents
Termination director company with name termination date
Date: 04 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Gay
Termination date: 2020-10-30
Documents
Termination director company with name termination date
Date: 04 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-30
Officer name: Harry Piers Shaw Bond
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 14 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 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: 10 May 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: 10 May 2019
Action Date: 10 May 2019
Category: Address
Type: AD01
Old address: 1 Olney Office Park Osier Way Olney MK46 5FP England
New address: 25 Osier Way Olney MK46 5FP
Change date: 2019-05-10
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-05
New address: 1 Olney Office Park Osier Way Olney MK46 5FP
Old address: C/O Temporis Wind Limited Berger House Berkeley Square London W1J 5AE United Kingdom
Documents
Appoint person director company with name date
Date: 19 Jan 2018
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-06
Officer name: Mr Kelvin John Ruck
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-06
Officer name: Nicholas Mark Cooke
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
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: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 22 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2016
Action Date: 22 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102473150001
Charge creation date: 2016-11-22
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Capital allotment shares
Date: 29 Sep 2016
Action Date: 21 Sep 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-09-21
Documents
Capital allotment shares
Date: 21 Sep 2016
Action Date: 31 Aug 2016
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2016-08-31
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-06
Officer name: Mr Nick Cooke
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Gay
Appointment date: 2016-09-06
Documents
Some Companies
AMBLER BLACKBURN FINANCIAL PLANNING LTD
20 MANNIN WAY,LANCASTER,LA1 3SW
Number: | 09348569 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALVERTON HOUSE, 1 KELLER CLOSE,MILTON KEYNES,MK11 3LL
Number: | 05737242 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 EXETER DRIVE,BIRMINGHAM,B37 5NQ
Number: | 07971643 |
Status: | ACTIVE |
Category: | Private Limited Company |
401 WESTERN AVENUE,CARDIFF,CF5 2BD
Number: | 07586747 |
Status: | ACTIVE |
Category: | Private Limited Company |
147/C 1ST FLOOR 12TH MAIN 3RD BLOCK KORAMANGLA,BANGALORE,
Number: | FC028834 |
Status: | ACTIVE |
Category: | Other company type |
THE COMBAT ACADEMY (BARNSLEY) LLP
60 CLAYFIELD ROAD,MEXBOROUGH,S64 0HW
Number: | OC412268 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |