Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCTOPUS ENERGY GENERATION NO.3 LIMITED
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 Overview

About Octopus Energy Generation No.3 Ltd
OCTOPUS ENERGY GENERATION NO.3 LIMITED was founded on 2014-01-30 and has its registered office in London. The organisation's status is listed as "Active". Octopus Energy Generation No.3 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
FARM ENERGY (WOODLANDS) LIMITED28/11/2023
Filing Information
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
Primary Source:Companies House
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 OCTOPUS ENERGY GENERATION NO.3 LIMITED

Current Directors
Officer Role Date Appointed
JAMES BEDFORD PACE
Director 2014-01-30
DARREN PLUESS
Director 2014-01-30
NIGEL LARS MACKAY SNAPE
Director 2014-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
KATE LOUISE PLUESS
Director 2014-08-01 2015-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BEDFORD PACE TORRAN HOLDINGS LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
JAMES BEDFORD PACE WANTSUM SELF STORAGE LTD Director 2017-06-01 CURRENT 2017-06-01 Active
JAMES BEDFORD PACE EBBSFLEET POWER LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
JAMES BEDFORD PACE EDGE POWER LIMITED Director 2016-04-09 CURRENT 2016-04-08 Active
JAMES BEDFORD PACE SUNSAVE 54 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 55 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 56 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 57 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 58 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE COMMUNITY ENERGY MARSHBOROUGH C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-06-28
JAMES BEDFORD PACE COMMUNITY ENERGY GREAT HOUNDBEARE 2 C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-11-22
JAMES BEDFORD PACE COMMUNITY ENERGY TWEMLOWS 2 C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Active
JAMES BEDFORD PACE COMMUNITY ENERGY TWEMLOWS C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Active
JAMES BEDFORD PACE FARM BIOGAS PARTNERSHIP LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2016-09-27
JAMES BEDFORD PACE SUNSAVE 51 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 52 LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 53 LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-04-04
JAMES BEDFORD PACE MOLEHILL SOLAR FARM LIMITED Director 2014-11-21 CURRENT 2013-08-07 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE 48 LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 50 LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 49 (GREAT HOUNDBEARE) LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE HOLDCO 1 LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 47 LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2018-01-09
JAMES BEDFORD PACE SUNSAVE 40 LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 41 (UPPER DELVES FARM) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 39 (KISLINGBURY) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-10-10
JAMES BEDFORD PACE SUNSAVE 35 HOLDCO (SEAVILLE SOUTH) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 37 (SOULTON HALL) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2017-10-10
JAMES BEDFORD PACE SUNSAVE 36 HOLDCO (CARN NICOLAS) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
JAMES BEDFORD PACE BAVINGTON MOUNT ENERGY LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
JAMES BEDFORD PACE TCL 2014 LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
JAMES BEDFORD PACE SNCL LIMITED Director 2014-03-19 CURRENT 2014-03-19 Liquidation
JAMES BEDFORD PACE ACRE ENERGY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
JAMES BEDFORD PACE SUNSAVE 27 (TWEMLOWS) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE 22 (PAGEHURST FARM) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
JAMES BEDFORD PACE MARSHBOROUGH SOLAR PARK LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
JAMES BEDFORD PACE TORRAN TRADING LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2015-09-08
JAMES BEDFORD PACE SUNSAVE 5 (SPENNY LANE) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 3 (QUEX PARK) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 8 (PLUCKLEY) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-11-14
JAMES BEDFORD PACE SUNSAVE 1 LIMITED Director 2011-06-06 CURRENT 2010-10-28 Active
JAMES BEDFORD PACE GREEN ISLAND ENERGY LTD Director 2011-01-28 CURRENT 2011-01-28 Active
JAMES BEDFORD PACE WAKELEY BROTHERS(RAINHAM,KENT),LIMITED Director 2010-01-04 CURRENT 1897-05-17 Active
JAMES BEDFORD PACE ST. NICHOLAS COURT FARMS LIMITED Director 2008-03-11 CURRENT 2008-01-15 Active
JAMES BEDFORD PACE BELLE ISLE FARMS LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
JAMES BEDFORD PACE PQW FOUNDRY LIMITED Director 2007-10-19 CURRENT 2007-07-19 Liquidation
JAMES BEDFORD PACE FINN'S (1865) LTD Director 2005-10-24 CURRENT 1996-07-30 Active
JAMES BEDFORD PACE TORRAN CONSTRUCTION LIMITED Director 2004-06-17 CURRENT 2003-10-20 Active
JAMES BEDFORD PACE ST. NICHOLAS CONSTRUCTION LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
NIGEL LARS MACKAY SNAPE THE FARM ENERGY COMPANY LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
NIGEL LARS MACKAY SNAPE HENDRE BRYN CYFFO RENEWABLES LTD Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
NIGEL LARS MACKAY SNAPE HOCKLEY INVESTMENTS LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
NIGEL LARS MACKAY SNAPE BAVINGTON MOUNT ENERGY LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
NIGEL LARS MACKAY SNAPE ACRE ENERGY LIMITED Director 2013-07-04 CURRENT 2013-07-04 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
2024-02-12Current accounting period extended from 30/04/23 TO 30/04/24
2023-12-12Change of share class name or designation
2023-12-09Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-12-07CESSATION OF THE FARM ENERGY PARNERSHIP LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06CESSATION OF DARREN PLUESS AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06Notification of Octopus Energy Generation Limited as a person with significant control on 2023-11-24
2023-12-06APPOINTMENT TERMINATED, DIRECTOR DARREN PLUESS
2023-12-06DIRECTOR APPOINTED MS ZOISA LEAH NORTH-BOND
2023-12-06DIRECTOR APPOINTED ASHLEIGH CHALMERS GRAY
2023-12-06APPOINTMENT TERMINATED, DIRECTOR NIGEL LARS MACKAY SNAPE
2023-11-28Company name changed farm energy (woodlands) LIMITED\certificate issued on 28/11/23
2023-11-28Previous accounting period shortened from 31/12/23 TO 30/04/23
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM The Goods Shed Jubilee Way Faversham Kent ME13 8GD England
2023-11-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-09-20Director's details changed for Mr Nigel Lars Mackay Snape on 2023-09-20
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
2023-03-22Director's details changed for Mr Nigel Lars Mackay Snape on 2023-03-22
2023-03-22Director's details changed for Mr Nigel Lars Mackay Snape on 2023-03-22
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088693180001
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088693180001
2022-10-13Director's details changed for Mr Darren Pluess on 2022-10-01
2022-10-13Change of details for Mr Darren Pluess as a person with significant control on 2022-10-01
2022-10-13CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-13PSC04Change of details for Mr Darren Pluess as a person with significant control on 2022-10-01
2022-10-13CH01Director's details changed for Mr Darren Pluess on 2022-10-01
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLEOD
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BEDFORD PACE
2021-12-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM Mall House the Mall Faversham ME13 8JL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-25AP01DIRECTOR APPOINTED MR IAN MCLEOD
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2018-01-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03PSC02Notification of The Farm Energy Parnership Llp as a person with significant control on 2017-01-30
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PLUESS
2017-10-03PSC07CESSATION OF JAMES BEDFORD PACE AS A PERSON OF SIGNIFICANT CONTROL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-30Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/04/23
2016-08-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11AR0130/01/16 ANNUAL RETURN FULL LIST
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KATE LOUISE PLUESS
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0130/01/15 ANNUAL RETURN FULL LIST
2015-02-12CH01Director's details changed for Mr James Bedford Pace on 2015-02-12
2014-09-02RES12VARYING SHARE RIGHTS AND NAMES
2014-09-02RES01ADOPT ARTICLES 02/09/14
2014-09-02SH08Change of share class name or designation
2014-08-01AP01DIRECTOR APPOINTED MRS KATE LOUISE PLUESS
2014-05-13AA01Current accounting period shortened from 31/01/15 TO 31/12/14
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 088693180001
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity




Licences & Regulatory approval
We could not find any licences issued to OCTOPUS ENERGY GENERATION NO.3 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 OCTOPUS ENERGY GENERATION NO.3 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
2014-03-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of OCTOPUS ENERGY GENERATION NO.3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCTOPUS ENERGY GENERATION NO.3 LIMITED
Trademarks
We have not found any records of OCTOPUS ENERGY GENERATION NO.3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCTOPUS ENERGY GENERATION NO.3 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 (35140 - Trade of electricity) as OCTOPUS ENERGY GENERATION NO.3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCTOPUS ENERGY GENERATION NO.3 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 OCTOPUS ENERGY GENERATION NO.3 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 OCTOPUS ENERGY GENERATION NO.3 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.