Advanced company searchLink opens in new window

OCTOPUS ENERGY LIMITED

Company number 09263424

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)
18 Jul 2016 AA Full accounts made up to 31 October 2015
12 Feb 2016 AP03 Appointment of Tracey Jane Spevack as a secretary on 25 January 2016
22 Jan 2016 AA01 Current accounting period shortened from 31 October 2016 to 30 April 2016
11 Jan 2016 AP01 Appointment of Mr Christopher Robert Hulatt as a director on 11 January 2016
11 Jan 2016 AP01 Appointment of Simon Andrew Rogerson as a director on 11 January 2016
11 Jan 2016 AP01 Appointment of Mr Stuart Keith Jackson as a director on 11 January 2016
11 Jan 2016 AP01 Appointment of Mr Greg Sean Jackson as a director on 11 January 2016
11 Jan 2016 AP01 Appointment of Mr James Andrew Eddison as a director on 11 January 2016
22 Dec 2015 MR01 Registration of charge 092634240001, created on 18 December 2015
04 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
21 Aug 2015 CERTNM Company name changed mercury energy supply LIMITED\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-21
21 Aug 2015 AD01 Registered office address changed from 33 Holburn London EC1N 2HT England to 6th Floor 33 Holborn London EC1N 2HT on 21 August 2015
13 Aug 2015 TM01 Termination of appointment of Steven Paul Gosling as a director on 13 August 2015
13 Aug 2015 TM02 Termination of appointment of Steven Paul Gosling as a secretary on 13 August 2015
13 Aug 2015 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 13 August 2015
13 Aug 2015 AP01 Appointment of Mr Samuel Handfield-Jones as a director on 13 August 2015
13 Aug 2015 AD01 Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to 33 Holburn London EC1N 2HT on 13 August 2015
14 Oct 2014 AD01 Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 14 October 2014
14 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted