Advanced company searchLink opens in new window

OGMORE POWER LIMITED

Company number 09128094

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)
03 Nov 2016 TM01 Termination of appointment of Christopher Carlson as a director on 2 November 2016
03 Nov 2016 TM01 Termination of appointment of Edward Keelan as a director on 2 November 2016
01 Nov 2016 MR01 Registration of charge 091280940002, created on 31 October 2016
04 Oct 2016 AP01 Appointment of Christopher Carlson as a director on 3 October 2016
04 Oct 2016 TM01 Termination of appointment of Petrus Lodewikus Van Der Merwe as a director on 3 October 2016
17 Aug 2016 AP01 Appointment of Mr Alastair Douglas Fraser as a director on 9 August 2016
27 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
25 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016
18 Feb 2016 AP01 Appointment of Petrus Lodewikus Van Der Merwe as a director on 18 February 2016
17 Feb 2016 SH02 Sub-division of shares on 23 December 2015
20 Jan 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
18 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Jan 2016 SH08 Change of share class name or designation
11 Jan 2016 MR01 Registration of charge 091280940001, created on 7 January 2016
07 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
06 Jan 2016 AP02 Appointment of Ocs Services Limited as a director on 23 December 2015
06 Jan 2016 AP01 Appointment of Edward Keelan as a director on 23 December 2015
06 Jan 2016 TM01 Termination of appointment of Matthew Tucker as a director on 23 December 2015
06 Jan 2016 TM01 Termination of appointment of Tim Senior as a director on 23 December 2015
06 Jan 2016 TM01 Termination of appointment of Alastair Douglas Fraser as a director on 23 December 2015
06 Jan 2016 AD01 Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ to 6th Floor 33 Holborn London EC1N 2HT on 6 January 2016
12 Aug 2015 AP01 Appointment of Mr Alastair Douglas Fraser as a director on 12 August 2015
17 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
18 Dec 2014 AP01 Appointment of Mr Tim Senior as a director on 20 November 2014