Advanced company searchLink opens in new window

OCTOPUS ENERGY OPERATIONS 2 LIMITED

Company number 05070887

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)
02 Mar 2018 AP03 Appointment of Malcolm Victor Henchley as a secretary on 28 February 2018
02 Mar 2018 TM01 Termination of appointment of Ed John Kamm as a director on 28 February 2018
02 Mar 2018 TM01 Termination of appointment of Bill Wilkins as a director on 28 February 2018
02 Mar 2018 TM01 Termination of appointment of Martin Moir as a director on 28 February 2018
02 Mar 2018 AP01 Appointment of Colin Andrew Crooks as a director on 28 February 2018
02 Mar 2018 TM01 Termination of appointment of Mark Daeche as a director on 28 February 2018
02 Mar 2018 AP01 Appointment of Susannah Dallison Collier as a director on 28 February 2018
02 Mar 2018 TM01 Termination of appointment of Darren Spencer Braham as a director on 28 February 2018
02 Mar 2018 AP01 Appointment of Mr Brian Charles Davis as a director on 28 February 2018
18 Dec 2017 AD01 Registered office address changed from Point 3 Opus 40 Business Park Haywood Road Warwick CV34 5AH to Columbus House Westwood Business Park Coventry CV4 8HS on 18 December 2017
18 Oct 2017 TM01 Termination of appointment of Ian Mccaig as a director on 5 October 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
29 Mar 2016 CH01 Director's details changed for Mark Daeche on 29 March 2016
29 Mar 2016 CH03 Secretary's details changed for Mr. Terence John Maguire on 29 March 2016
13 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 2
13 May 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
19 Jun 2014 AA Full accounts made up to 31 December 2013
14 Mar 2014 TM01 Termination of appointment of Dave Darcy as a director
14 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
24 Dec 2013 MR01 Registration of charge 050708870007
14 Dec 2013 MR04 Satisfaction of charge 5 in full
14 Dec 2013 MR04 Satisfaction of charge 6 in full