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)
21 Apr 2010 AD01 Registered office address changed from 4Th Floor 75-76 Shoe Lane London EC4A 3BQ United Kingdom on 21 April 2010
10 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
28 Oct 2009 AP01 Appointment of Stephen Henry Ralph Brooke as a director
20 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
13 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2009 TM01 Termination of appointment of Andrew Newman as a director
07 Oct 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 2,672,361.44
07 Oct 2009 MISC Form 123
02 Sep 2009 122 Div
02 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Aug 2009 123 Gbp nc 2270597/3846307\05/08/09
28 Aug 2009 123 Gbp nc 2269248/2270597\05/08/09
30 Jul 2009 AA Full accounts made up to 30 September 2008
16 Jul 2009 288b Appointment terminated director david slater
16 Jul 2009 88(2) Ad 16/07/09-16/07/09\gbp si 930@0.01=9.3\gbp ic 2268186.28/2268195.58\
06 Mar 2009 88(2) Ad 03/03/09-03/03/09\gbp si 179641@1=179641\gbp ic 2088545.28/2268186.28\
06 Mar 2009 88(2) Ad 07/10/08-07/10/08\gbp si 1292856@1=1292856\gbp ic 795689.28/2088545.28\
27 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2009 288a Director appointed andrew jonathan charles newman
19 Jan 2009 288a Director appointed paul lazarevic
15 Jan 2009 287 Registered office changed on 15/01/2009 from 1ST floor holborn gate 330 high holborn london WC1V 7QT
22 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Nov 2008 288b Appointment terminated director david hirst
21 Oct 2008 123 Gbp nc 796751/2269248\22/09/08
24 Sep 2008 363a Return made up to 09/09/08; full list of members