Advanced company searchLink opens in new window

OCTOPUS RENEWABLES LIMITED

Company number 05857926

Filter by category

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)
17 Oct 2022 CH01 Director's details changed for Mr Timothy David Heal on 11 October 2022
15 Jul 2022 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
14 Jul 2022 AD02 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
26 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with updates
09 Jun 2022 TM02 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 25 May 2022
26 Apr 2022 CH04 Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022
14 Mar 2022 AP01 Appointment of Ms Zoisa Leah North-Bond as a director on 28 February 2022
14 Mar 2022 AP01 Appointment of Mr Timothy David Heal as a director on 10 February 2022
11 Oct 2021 PSC02 Notification of Octopus Energy Generation Holdco Limited as a person with significant control on 2 July 2021
11 Oct 2021 PSC07 Cessation of Octopus Healthcare Sub Holdings Ltd as a person with significant control on 2 July 2021
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 4
27 Sep 2021 AA Full accounts made up to 30 April 2021
08 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 3
25 Mar 2021 TM01 Termination of appointment of Kevin Thomas Beirne as a director on 13 January 2021
23 Mar 2021 TM01 Termination of appointment of Michael William Adams as a director on 13 January 2021
23 Mar 2021 TM01 Termination of appointment of Benjamin Thomas Kidd Davis as a director on 13 January 2021
19 Feb 2021 MR04 Satisfaction of charge 058579260001 in full
16 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-13
15 Feb 2021 AP01 Appointment of Mr Christopher Robert Hulatt as a director on 13 January 2021
15 Feb 2021 AP01 Appointment of Mr Alexander David Kelson Brierley as a director on 13 January 2021
15 Feb 2021 AP01 Appointment of Mr Matthew George Setchell as a director on 13 January 2021
30 Sep 2020 AA Full accounts made up to 30 April 2020
14 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
29 Jan 2020 CH01 Director's details changed for Mr Benjamin Thomas Kidd Davis on 1 September 2019