Active
Company Information for OCTOPUS ENERGY GENERATION NO.3 LIMITED
UK HOUSE 5TH FLOOR, 164-182 OXFORD STREET, LONDON, W1D 1NN,
|
Company Registration Number
08869318
Private Limited Company
Active |
Company Name | ||
---|---|---|
OCTOPUS ENERGY GENERATION NO.3 LIMITED | ||
Legal Registered Office | ||
UK HOUSE 5TH FLOOR 164-182 OXFORD STREET LONDON W1D 1NN Other companies in ME13 | ||
Previous Names | ||
|
Company Number | 08869318 | |
---|---|---|
Company ID Number | 08869318 | |
Date formed | 2014-01-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/01/2025 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 21:08:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES BEDFORD PACE |
||
DARREN PLUESS |
||
NIGEL LARS MACKAY SNAPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATE LOUISE PLUESS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TORRAN HOLDINGS LIMITED | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
WANTSUM SELF STORAGE LTD | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active | |
EBBSFLEET POWER LIMITED | Director | 2016-07-22 | CURRENT | 2016-07-22 | Active - Proposal to Strike off | |
EDGE POWER LIMITED | Director | 2016-04-09 | CURRENT | 2016-04-08 | Active | |
SUNSAVE 54 LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Dissolved 2017-04-04 | |
SUNSAVE 55 LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Dissolved 2017-08-08 | |
SUNSAVE 56 LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Dissolved 2017-08-08 | |
SUNSAVE 57 LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Dissolved 2017-08-08 | |
SUNSAVE 58 LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Dissolved 2017-08-08 | |
COMMUNITY ENERGY MARSHBOROUGH C.I.C. | Director | 2015-06-17 | CURRENT | 2015-06-17 | Dissolved 2016-06-28 | |
COMMUNITY ENERGY GREAT HOUNDBEARE 2 C.I.C. | Director | 2015-06-17 | CURRENT | 2015-06-17 | Dissolved 2016-11-22 | |
COMMUNITY ENERGY TWEMLOWS 2 C.I.C. | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active | |
COMMUNITY ENERGY TWEMLOWS C.I.C. | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active | |
FARM BIOGAS PARTNERSHIP LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Dissolved 2016-09-27 | |
SUNSAVE 51 LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Dissolved 2017-04-04 | |
SUNSAVE 52 LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Dissolved 2017-04-04 | |
SUNSAVE 53 LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Dissolved 2017-04-04 | |
MOLEHILL SOLAR FARM LIMITED | Director | 2014-11-21 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
SUNSAVE 48 LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Dissolved 2017-04-04 | |
SUNSAVE 50 LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Dissolved 2017-04-04 | |
SUNSAVE 49 (GREAT HOUNDBEARE) LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active - Proposal to Strike off | |
SUNSAVE HOLDCO 1 LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2017-04-04 | |
SUNSAVE 47 LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2018-01-09 | |
SUNSAVE 40 LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Dissolved 2017-04-04 | |
SUNSAVE 41 (UPPER DELVES FARM) LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Dissolved 2017-04-04 | |
SUNSAVE 39 (KISLINGBURY) LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Dissolved 2017-10-10 | |
SUNSAVE 35 HOLDCO (SEAVILLE SOUTH) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Dissolved 2017-04-04 | |
SUNSAVE 37 (SOULTON HALL) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Dissolved 2017-10-10 | |
SUNSAVE 36 HOLDCO (CARN NICOLAS) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active - Proposal to Strike off | |
BAVINGTON MOUNT ENERGY LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
TCL 2014 LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
SNCL LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Liquidation | |
ACRE ENERGY LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Active | |
SUNSAVE 27 (TWEMLOWS) LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active - Proposal to Strike off | |
SUNSAVE 22 (PAGEHURST FARM) LIMITED | Director | 2013-04-30 | CURRENT | 2013-04-30 | Active - Proposal to Strike off | |
MARSHBOROUGH SOLAR PARK LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Active - Proposal to Strike off | |
TORRAN TRADING LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Dissolved 2015-09-08 | |
SUNSAVE 5 (SPENNY LANE) LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2017-04-04 | |
SUNSAVE 3 (QUEX PARK) LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2017-04-04 | |
SUNSAVE 8 (PLUCKLEY) LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2017-11-14 | |
SUNSAVE 1 LIMITED | Director | 2011-06-06 | CURRENT | 2010-10-28 | Active | |
GREEN ISLAND ENERGY LTD | Director | 2011-01-28 | CURRENT | 2011-01-28 | Active | |
WAKELEY BROTHERS(RAINHAM,KENT),LIMITED | Director | 2010-01-04 | CURRENT | 1897-05-17 | Active | |
ST. NICHOLAS COURT FARMS LIMITED | Director | 2008-03-11 | CURRENT | 2008-01-15 | Active | |
BELLE ISLE FARMS LIMITED | Director | 2008-01-17 | CURRENT | 2008-01-17 | Active | |
PQW FOUNDRY LIMITED | Director | 2007-10-19 | CURRENT | 2007-07-19 | Liquidation | |
FINN'S (1865) LTD | Director | 2005-10-24 | CURRENT | 1996-07-30 | Active | |
TORRAN CONSTRUCTION LIMITED | Director | 2004-06-17 | CURRENT | 2003-10-20 | Active | |
ST. NICHOLAS CONSTRUCTION LIMITED | Director | 2004-06-17 | CURRENT | 2004-06-17 | Active | |
THE FARM ENERGY COMPANY LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
HENDRE BRYN CYFFO RENEWABLES LTD | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
HOCKLEY INVESTMENTS LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active - Proposal to Strike off | |
BAVINGTON MOUNT ENERGY LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
ACRE ENERGY LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 30/04/23 TO 30/04/24 | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
CESSATION OF THE FARM ENERGY PARNERSHIP LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DARREN PLUESS AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Octopus Energy Generation Limited as a person with significant control on 2023-11-24 | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN PLUESS | ||
DIRECTOR APPOINTED MS ZOISA LEAH NORTH-BOND | ||
DIRECTOR APPOINTED ASHLEIGH CHALMERS GRAY | ||
APPOINTMENT TERMINATED, DIRECTOR NIGEL LARS MACKAY SNAPE | ||
Company name changed farm energy (woodlands) LIMITED\certificate issued on 28/11/23 | ||
Previous accounting period shortened from 31/12/23 TO 30/04/23 | ||
REGISTERED OFFICE CHANGED ON 28/11/23 FROM The Goods Shed Jubilee Way Faversham Kent ME13 8GD England | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES | ||
Director's details changed for Mr Nigel Lars Mackay Snape on 2023-09-20 | ||
REGISTERED OFFICE CHANGED ON 03/08/23 FROM 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom | ||
Director's details changed for Mr Nigel Lars Mackay Snape on 2023-03-22 | ||
Director's details changed for Mr Nigel Lars Mackay Snape on 2023-03-22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088693180001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088693180001 | ||
Director's details changed for Mr Darren Pluess on 2022-10-01 | ||
Change of details for Mr Darren Pluess as a person with significant control on 2022-10-01 | ||
CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Darren Pluess as a person with significant control on 2022-10-01 | |
CH01 | Director's details changed for Mr Darren Pluess on 2022-10-01 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BEDFORD PACE | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/19 FROM Mall House the Mall Faversham ME13 8JL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN MCLEOD | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of The Farm Energy Parnership Llp as a person with significant control on 2017-01-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PLUESS | |
PSC07 | CESSATION OF JAMES BEDFORD PACE AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/04/23 | ||
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE LOUISE PLUESS | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Bedford Pace on 2015-02-12 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 02/09/14 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MRS KATE LOUISE PLUESS | |
AA01 | Current accounting period shortened from 31/01/15 TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088693180001 | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCTOPUS ENERGY GENERATION NO.3 LIMITED
The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as OCTOPUS ENERGY GENERATION NO.3 LIMITED are:
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. |