Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIVE OAKS SOLAR PARK LIMITED
Company Information for

FIVE OAKS SOLAR PARK LIMITED

THE LONG BARN MANOR COURTYARD, STRATTON-ON-THE-FOSSE, RADSTOCK, BA3 4QF,
Company Registration Number
07470468
Private Limited Company
Active

Company Overview

About Five Oaks Solar Park Ltd
FIVE OAKS SOLAR PARK LIMITED was founded on 2010-12-15 and has its registered office in Radstock. The organisation's status is listed as "Active". Five Oaks Solar Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FIVE OAKS SOLAR PARK LIMITED
 
Legal Registered Office
THE LONG BARN MANOR COURTYARD
STRATTON-ON-THE-FOSSE
RADSTOCK
BA3 4QF
Other companies in WC2B
 
Previous Names
GROVEBELL INVESTMENTS LIMITED12/09/2011
Filing Information
Company Number 07470468
Company ID Number 07470468
Date formed 2010-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 16:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIVE OAKS SOLAR PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIVE OAKS SOLAR PARK LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2016-11-30
CHRISTOPHER JAMES TANNER
Director 2012-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN FERRIDAY
Director 2012-07-03 2017-01-25
PHILIP NAYLOR
Company Secretary 2015-09-04 2016-11-30
MARIA LEWIS
Company Secretary 2012-10-29 2015-09-04
ANDREW KEITH HARMER
Director 2012-07-03 2014-04-03
PETER JOSEPH MANSEL DAVIES
Director 2011-10-03 2012-07-03
STEPHEN PATRICK THORNTON
Director 2011-10-03 2012-07-03
MARK ROBERT WAKEFORD
Director 2011-10-03 2012-07-03
ALAN ADAMS MURRAY
Company Secretary 2011-06-21 2011-10-03
STEPHEN WILLIAM BOND
Director 2011-06-21 2011-10-03
ALAN ADAMS MURRAY
Director 2011-06-21 2011-10-03
BARBARA KAHAN
Director 2010-12-15 2011-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES TANNER VULCAN RENEWABLES LIMITED Director 2017-08-25 CURRENT 2011-11-21 Active
CHRISTOPHER JAMES TANNER SHOALS HOOK SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2014-05-30 Active
CHRISTOPHER JAMES TANNER SPOWER HOLDCO 1 (UK) LTD. Director 2017-06-02 CURRENT 2015-08-03 Active
CHRISTOPHER JAMES TANNER GOLDEN HILL SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2010-02-23 Active
CHRISTOPHER JAMES TANNER CRUG MAWR SOLAR FARM LIMITED Director 2017-06-02 CURRENT 2012-02-07 Active
CHRISTOPHER JAMES TANNER GOLDEN HILL SOLAR LIMITED Director 2017-06-02 CURRENT 2014-01-14 Active
CHRISTOPHER JAMES TANNER HIGHER TREGARNE SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2010-10-29 Active
CHRISTOPHER JAMES TANNER SPOWER FINCO 1 (UK) LTD. Director 2017-06-02 CURRENT 2015-06-02 Active
CHRISTOPHER JAMES TANNER CWMNI GWYNT TEG CYF Director 2017-05-19 CURRENT 1998-04-14 Active
CHRISTOPHER JAMES TANNER CGT INVESTMENTS LIMITED Director 2017-05-19 CURRENT 2012-11-05 Active
CHRISTOPHER JAMES TANNER MOELOGAN 2 C.C.C. Director 2017-04-19 CURRENT 2006-03-27 Active
CHRISTOPHER JAMES TANNER MOELOGAN 2 (HOLDINGS) CYFYNGEDIG Director 2017-04-19 CURRENT 2008-02-28 Active
CHRISTOPHER JAMES TANNER CSGH SOLAR (1) LTD Director 2017-02-09 CURRENT 2017-02-09 Active
CHRISTOPHER JAMES TANNER CSGH SOLAR LTD Director 2017-01-19 CURRENT 2017-01-19 Active
CHRISTOPHER JAMES TANNER EASTON PV LTD Director 2016-03-16 CURRENT 2016-02-08 Active
CHRISTOPHER JAMES TANNER JLEAG WIND HOLDING LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
CHRISTOPHER JAMES TANNER JLEAG WIND LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
CHRISTOPHER JAMES TANNER RESIDENTIAL PV TRADING LIMITED Director 2015-11-13 CURRENT 2010-09-29 Active
CHRISTOPHER JAMES TANNER ANGEL SOLAR LIMITED Director 2015-11-13 CURRENT 2009-11-12 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER SOUTH-WESTERN FARMS SOLAR LIMITED Director 2015-11-13 CURRENT 2011-10-14 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER TOR SOLAR PV LIMITED Director 2015-11-13 CURRENT 2012-02-20 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER DOMESTIC SOLAR LIMITED Director 2015-10-30 CURRENT 2010-01-27 Active
CHRISTOPHER JAMES TANNER HILL SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER CROFT SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER SHARE SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER ECOSSOL LIMITED Director 2015-10-30 CURRENT 2011-05-27 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER CROSS SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-01-06 Active
CHRISTOPHER JAMES TANNER JLEAG SOLAR 1 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
CHRISTOPHER JAMES TANNER FROME SOLAR LIMITED Director 2015-07-31 CURRENT 2013-11-27 Active
CHRISTOPHER JAMES TANNER MONKSHAM POWER LTD Director 2015-07-31 CURRENT 2013-01-24 Active
CHRISTOPHER JAMES TANNER CARSCREUGH (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2013-04-19 Dissolved 2018-01-09
CHRISTOPHER JAMES TANNER CARSCREUGH RENEWABLE ENERGY PARK LIMITED Director 2015-03-31 CURRENT 2006-10-27 Active
CHRISTOPHER JAMES TANNER KS SPV 3 LIMITED Director 2015-03-31 CURRENT 2010-06-25 Active
CHRISTOPHER JAMES TANNER KS SPV 4 LIMITED Director 2015-03-31 CURRENT 2010-06-25 Active
CHRISTOPHER JAMES TANNER BRANDEN SOLAR PARKS (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2012-10-24 Active
CHRISTOPHER JAMES TANNER BRANDEN SOLAR PARKS LIMITED Director 2015-03-31 CURRENT 2012-10-25 Active
CHRISTOPHER JAMES TANNER CATCHMENT TAY HOLDINGS LIMITED Director 2014-04-01 CURRENT 1998-06-08 Active
CHRISTOPHER JAMES TANNER CATCHMENT TAY LIMITED Director 2014-04-01 CURRENT 1998-06-08 Active
CHRISTOPHER JAMES TANNER JL HALL FARM HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-10-04 Dissolved 2018-01-09
CHRISTOPHER JAMES TANNER HALL FARM WIND FARM LTD Director 2014-03-31 CURRENT 2009-02-11 Active
CHRISTOPHER JAMES TANNER SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Director 2014-03-31 CURRENT 2003-03-18 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER HWT LIMITED Director 2014-03-31 CURRENT 1998-06-30 Active
CHRISTOPHER JAMES TANNER JLEN ENVIRONMENTAL ASSETS GROUP (UK) LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
CHRISTOPHER JAMES TANNER JOHN LAING CAPITAL MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2004-05-19 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER FRYINGDOWN SOLAR PARK LIMITED Director 2012-08-01 CURRENT 2010-12-15 Active
CHRISTOPHER JAMES TANNER AMBER SOLAR PARKS LIMITED Director 2012-07-03 CURRENT 2012-05-25 Active
CHRISTOPHER JAMES TANNER AMBER SOLAR PARKS (HOLDINGS) LIMITED Director 2012-07-03 CURRENT 2012-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Unaudited abridged accounts made up to 2023-03-31
2023-12-12CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-02AD02Register inspection address changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM The Long Barn Stratton-on-the-Fosse Manor Courtyard Radstock BA3 4QF England
2020-04-15AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Unit 8 White Oak Square London Road Swanley Kent BR8 7AG
2019-11-06TM02Termination of appointment of Hcp Management Services Limited on 2019-10-31
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 2000
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN FERRIDAY
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-19AP03Appointment of Teresa Sarah Hedges as company secretary
2016-12-18TM02Termination of appointment of Philip Naylor on 2016-11-30
2016-12-18AD02Register inspection address changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
2016-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/16 FROM 8 White Oak Square London Road Swanley BR8 7AG England
2016-12-16TM02Termination of appointment of Philip Naylor on 2016-11-30
2016-12-16AP03Appointment of Ms Teresa Sarah Hedges as company secretary on 2016-11-30
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN
2016-12-10DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2000
2015-12-17AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-07TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-10-07AP03Appointment of Philip Naylor as company secretary on 2015-09-04
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-18AR0115/12/14 ANNUAL RETURN FULL LIST
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARMER
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-19AR0115/12/13 FULL LIST
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AUDAUDITOR'S RESIGNATION
2012-12-24AR0115/12/12 FULL LIST
2012-12-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-24AD02SAIL ADDRESS CHANGED FROM: COLPMANS FARM ISLIP KETTERING NORTHAMPTON NORTHANTS NN14 3LT UNITED KINGDOM
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 1 KINGSWAY LONDON WC2B 6AN
2012-11-08AP03SECRETARY APPOINTED MARIA LEWIS
2012-10-18RES01ALTER ARTICLES 04/10/2012
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW
2012-07-11AP01DIRECTOR APPOINTED RICHARD JOHN FERRIDAY
2012-07-11AP01DIRECTOR APPOINTED MR ANDREW KEITH HARMER
2012-07-11AP01DIRECTOR APPOINTED CHRISTOPHER JAMES TANNER
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAKEFORD
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNTON
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES
2012-01-12AR0115/12/11 FULL LIST
2012-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-01-12AD02SAIL ADDRESS CREATED
2011-11-25AP01DIRECTOR APPOINTED MR MARK ROBERT WAKEFORD
2011-11-25AP01DIRECTOR APPOINTED MR PETER JOSEPH MANSEL DAVIES
2011-11-25SH0103/10/11 STATEMENT OF CAPITAL GBP 1999
2011-11-24TM02APPOINTMENT TERMINATED, SECRETARY ALAN MURRAY
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOND
2011-10-14AP01DIRECTOR APPOINTED MR STEPHEN PATRICK THORNTON
2011-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-12RES15CHANGE OF NAME 12/09/2011
2011-09-12CERTNMCOMPANY NAME CHANGED GROVEBELL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/09/11
2011-07-18AP03SECRETARY APPOINTED MR ALAN ADAMS MURRAY
2011-07-18AP01DIRECTOR APPOINTED MR ALAN ADAMS MURRAY
2011-07-18AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM BOND
2011-07-18AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM BOND
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2010-12-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to FIVE OAKS SOLAR PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIVE OAKS SOLAR PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-05 Satisfied NORDDEUTSCHE LANDESBANK GIROZENTRALE, LONDON BRANCH
Intangible Assets
Patents
We have not found any records of FIVE OAKS SOLAR PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIVE OAKS SOLAR PARK LIMITED
Trademarks
We have not found any records of FIVE OAKS SOLAR PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIVE OAKS SOLAR PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as FIVE OAKS SOLAR PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIVE OAKS SOLAR PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIVE OAKS SOLAR PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIVE OAKS SOLAR PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.