Advanced company searchLink opens in new window

OPEN ENERGI LIMITED

Company number 03838585

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 4,928,713.5076
08 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
08 Sep 2017 PSC03 Notification of Ombu Ltd as a person with significant control on 22 November 2016
08 Sep 2017 PSC07 Cessation of Ombu Oe Ltd as a person with significant control on 22 November 2016
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 85,116.3215
21 Jul 2017 AD01 Registered office address changed from Lincoln House 300 High Holborn London WC1V 7JH to 239 Old Marylebone Road London NW1 5QT on 21 July 2017
26 May 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 83,016.3215
13 Mar 2017 AA Accounts for a small company made up to 30 September 2016
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 January 2017
  • GBP 80,916.3215
24 Jan 2017 AP01 Appointment of Mr Richard George Andrew Haddon as a director on 16 January 2017
24 Jan 2017 TM01 Termination of appointment of Mark Andrew King as a director on 23 January 2017
24 Jan 2017 TM01 Termination of appointment of Ged Holmes as a director on 23 January 2017
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 78,816.32
16 Nov 2016 MR04 Satisfaction of charge 2 in full
16 Nov 2016 MR04 Satisfaction of charge 1 in full
11 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Capatlise £10578.3176 30/09/2016
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 19 October 2016
  • GBP 767,163,215
06 Nov 2016 SH10 Particulars of variation of rights attached to shares
06 Nov 2016 SH08 Change of share class name or designation
13 Oct 2016 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
23 Sep 2016 AP01 Appointment of Mr Ged Holmes as a director on 21 September 2016
23 Sep 2016 TM01 Termination of appointment of David Stevenson as a director on 21 September 2016