Advanced company searchLink opens in new window

OCTOPUS RENEWABLES LIMITED

Company number 05857926

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)
27 Feb 2024 TM01 Termination of appointment of Timothy David Heal as a director on 21 February 2024
09 Jan 2024 CH01 Director's details changed for Mr Alexander David Kelson Brierley on 9 January 2024
06 Dec 2023 AD02 Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to External Services Limited 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
05 Dec 2023 AD04 Register(s) moved to registered office address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN
05 Dec 2023 PSC02 Notification of Octopus Energy Generation Fund Management Holdings Limited as a person with significant control on 11 October 2023
05 Dec 2023 PSC07 Cessation of Octopus Energy Generation Limited as a person with significant control on 11 October 2023
11 Sep 2023 PSC05 Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 7 August 2023
08 Aug 2023 AA Full accounts made up to 30 April 2023
03 Aug 2023 CH04 Secretary's details changed for Oegen Company Secretary Limited on 26 July 2023
03 Aug 2023 CH01 Director's details changed for Laura Gemma Halstead on 26 July 2023
03 Aug 2023 TM01 Termination of appointment of Christopher Robert Hulatt as a director on 18 July 2023
03 Aug 2023 AP01 Appointment of Laura Gemma Halstead as a director on 26 July 2023
03 Aug 2023 AP04 Appointment of Oegen Company Secretary Limited as a secretary on 26 July 2023
03 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
02 Feb 2023 AA Full accounts made up to 30 April 2022
21 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2022 MA Memorandum and Articles of Association
21 Oct 2022 CC04 Statement of company's objects
18 Oct 2022 AD01 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 18 October 2022
18 Oct 2022 PSC05 Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 19 July 2022
18 Oct 2022 CH01 Director's details changed for Mr Alexander David Kelson Brierley on 11 October 2022
18 Oct 2022 CH01 Director's details changed for Mr Matthew George Setchell on 11 October 2022
18 Oct 2022 CH01 Director's details changed for Ms Zoisa Leah North-Bond on 11 October 2022
18 Oct 2022 CH01 Director's details changed for Mr Christopher Robert Hulatt on 11 October 2022