Active
Company Information for OLLERTON SOLAR LIMITED
15 DIDDENHAM COURT LAMBWOOD HILL, GRAZELEY, READING, RG7 1JQ,
|
Company Registration Number
09047281
Private Limited Company
Active |
Company Name | ||
---|---|---|
OLLERTON SOLAR LIMITED | ||
Legal Registered Office | ||
15 DIDDENHAM COURT LAMBWOOD HILL GRAZELEY READING RG7 1JQ Other companies in RG7 | ||
Previous Names | ||
|
Company Number | 09047281 | |
---|---|---|
Company ID Number | 09047281 | |
Date formed | 2014-05-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 23:06:54 |
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 |
---|---|---|
CHARLES JOHN GORE HAZELWOOD |
||
SURINDER SINGH TOOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN CLIFFORD MOUATT |
Director | ||
CHRISTOPHER GEORGE MUTTER |
Director | ||
STEPHEN FRANK SHINE |
Director | ||
JEREMY DAVID CROSS |
Company Secretary | ||
JEREMY DAVID CROSS |
Director | ||
DELVIN MARTIN LANE |
Director | ||
TIMOTHY PAYNE |
Director | ||
ADRIAN JOHN PIKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIREBOLT RB HOLDINGS LIMITED | Director | 2018-04-25 | CURRENT | 2016-09-19 | Active | |
ARJUN INFRASTRUCTURE PARTNERS VII LIMITED | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active | |
ARJUN INFRASTRUCTURE PARTNERS V LIMITED | Director | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
ARJUN INFRASTRUCTURE PARTNERS VI LIMITED | Director | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
ARJUN GP | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
ARJUN INFRASTRUCTURE PARTNERS MIDCO LIMITED | Director | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
FALCON ACQUISITIONS LIMITED | Director | 2017-07-07 | CURRENT | 2007-05-04 | Active | |
SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED | Director | 2017-07-07 | CURRENT | 1861-09-10 | Active | |
RED FUNNEL LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
WELCOME BREAK HOLDINGS (2) LIMITED. | Director | 2017-05-23 | CURRENT | 2002-02-22 | Active | |
APPIA EUROPE LIMITED | Director | 2017-05-23 | CURRENT | 2008-01-31 | Active | |
WELCOME BREAK GROUP LIMITED | Director | 2017-05-23 | CURRENT | 1996-01-18 | Active | |
WELCOME BREAK NO. 2 LIMITED | Director | 2017-05-23 | CURRENT | 2012-12-14 | Active | |
WELCOME BREAK NO. 1 LIMITED | Director | 2017-05-23 | CURRENT | 2012-12-14 | Active | |
WELCOME BREAK LIMITED | Director | 2017-05-23 | CURRENT | 1983-06-30 | Active | |
WELCOME BREAK HOLDINGS LIMITED | Director | 2017-05-23 | CURRENT | 1996-12-11 | Active | |
WELCOME BREAK SERVICES LIMITED | Director | 2017-05-23 | CURRENT | 2000-10-31 | Active | |
WELCOME BREAK HOLDINGS (1) LIMITED | Director | 2017-05-23 | CURRENT | 2000-10-31 | Active | |
HYDE FARM SOLAR LIMITED | Director | 2017-04-05 | CURRENT | 2015-10-23 | Active | |
ROCHESTER 006 LIMITED | Director | 2017-04-05 | CURRENT | 2014-09-09 | Active | |
MOSS THORN SOLAR LIMITED | Director | 2017-04-05 | CURRENT | 2014-12-17 | Active | |
VERTO ENERGY DEVELOPMENTS LIMITED | Director | 2017-04-05 | CURRENT | 2015-01-21 | Active | |
BLACKWELL GRANGE SOLAR FARM LIMITED | Director | 2017-04-05 | CURRENT | 2013-08-19 | Active | |
ASHTON SOLAR FARM LIMITED | Director | 2017-04-05 | CURRENT | 2014-06-19 | Active | |
SPRING LANE SOLAR FARM LIMITED | Director | 2017-04-05 | CURRENT | 2016-02-05 | Active | |
CHESTERFIELD COMMUNITY ENERGY LIMITED | Director | 2017-01-20 | CURRENT | 2015-06-01 | Active | |
AEE RENEWABLES UK 18 LIMITED | Director | 2017-01-12 | CURRENT | 2010-11-29 | Active | |
AEE RENEWABLES UK 33 LIMITED | Director | 2017-01-12 | CURRENT | 2011-01-26 | Active | |
LUMICITY 4 LIMITED | Director | 2017-01-12 | CURRENT | 2012-04-02 | Active | |
AIP ACQUISITIONS III LIMITED | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
ARJUN INFRASTRUCTURE PARTNERS II LIMITED | Director | 2016-12-15 | CURRENT | 2015-02-09 | Active | |
ARJUN INFRASTRUCTURE PARTNERS LIMITED | Director | 2015-12-11 | CURRENT | 2015-02-10 | Active | |
DIZYGOTIC LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Active | |
ICOGEN TRADING LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Dissolved 2013-10-08 | |
ICOGEN GUARANTEE LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-14 | Dissolved 2013-10-08 | |
FIRSTGEN POWER PLC | Director | 2012-05-18 | CURRENT | 2011-10-31 | Dissolved 2014-04-01 | |
ARJUN GP | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
ARJUN INFRASTRUCTURE PARTNERS MIDCO LIMITED | Director | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
KEV SCOTT BUILDINGS LIMITED | Director | 2017-08-14 | CURRENT | 2016-12-02 | Active | |
WELCOME BREAK HOLDINGS (2) LIMITED. | Director | 2017-05-23 | CURRENT | 2002-02-22 | Active | |
APPIA EUROPE LIMITED | Director | 2017-05-23 | CURRENT | 2008-01-31 | Active | |
WELCOME BREAK GROUP LIMITED | Director | 2017-05-23 | CURRENT | 1996-01-18 | Active | |
WELCOME BREAK NO. 2 LIMITED | Director | 2017-05-23 | CURRENT | 2012-12-14 | Active | |
WELCOME BREAK NO. 1 LIMITED | Director | 2017-05-23 | CURRENT | 2012-12-14 | Active | |
WELCOME BREAK LIMITED | Director | 2017-05-23 | CURRENT | 1983-06-30 | Active | |
WELCOME BREAK HOLDINGS LIMITED | Director | 2017-05-23 | CURRENT | 1996-12-11 | Active | |
WELCOME BREAK SERVICES LIMITED | Director | 2017-05-23 | CURRENT | 2000-10-31 | Active | |
WELCOME BREAK HOLDINGS (1) LIMITED | Director | 2017-05-23 | CURRENT | 2000-10-31 | Active | |
HYDE FARM SOLAR LIMITED | Director | 2017-04-05 | CURRENT | 2015-10-23 | Active | |
ROCHESTER 006 LIMITED | Director | 2017-04-05 | CURRENT | 2014-09-09 | Active | |
MOSS THORN SOLAR LIMITED | Director | 2017-04-05 | CURRENT | 2014-12-17 | Active | |
VERTO ENERGY DEVELOPMENTS LIMITED | Director | 2017-04-05 | CURRENT | 2015-01-21 | Active | |
BLACKWELL GRANGE SOLAR FARM LIMITED | Director | 2017-04-05 | CURRENT | 2013-08-19 | Active | |
ASHTON SOLAR FARM LIMITED | Director | 2017-04-05 | CURRENT | 2014-06-19 | Active | |
SPRING LANE SOLAR FARM LIMITED | Director | 2017-04-05 | CURRENT | 2016-02-05 | Active | |
CHESTERFIELD COMMUNITY ENERGY LIMITED | Director | 2017-01-20 | CURRENT | 2015-06-01 | Active | |
AEE RENEWABLES UK 18 LIMITED | Director | 2017-01-12 | CURRENT | 2010-11-29 | Active | |
AEE RENEWABLES UK 33 LIMITED | Director | 2017-01-12 | CURRENT | 2011-01-26 | Active | |
LUMICITY 4 LIMITED | Director | 2017-01-12 | CURRENT | 2012-04-02 | Active | |
AIP ACQUISITIONS III LIMITED | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
ARJUN INFRASTRUCTURE PARTNERS II LIMITED | Director | 2016-12-15 | CURRENT | 2015-02-09 | Active | |
AIP ACQUISITIONS II LIMITED | Director | 2016-12-15 | CURRENT | 2015-02-10 | Active | |
ARJUN INFRASTRUCTURE PARTNERS LIMITED | Director | 2015-06-17 | CURRENT | 2015-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 090472810003 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID HILDYARD | ||
DIRECTOR APPOINTED MR CHRISTIAN JAMES-MILROSE | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090472810002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/20 FROM 15 Lambwood Hill Grazeley Reading RG7 1JQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/20 FROM Loddon Reach Reading Road Arborfield Reading RG2 9HU England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN GORE HAZELWOOD | |
AP01 | DIRECTOR APPOINTED MR JULIAN NORMAN THOMAS SKINNER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AD02 | Register inspection address changed to 33 st. James's Square St. James's Square London SW1Y 4JS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 24/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/17 FROM Easter Park Benyon Road Silchester Reading Berkshire RG7 2PQ | |
AA01 | Previous accounting period shortened from 31/05/17 TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090472810001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MOUATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUTTER | |
AP01 | DIRECTOR APPOINTED MR SURINDER SINGH TOOR | |
AP01 | DIRECTOR APPOINTED MR CHARLES JOHN GORE HAZELWOOD | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Stephqen Frank Shine on 2016-12-14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY CROSS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GEORGE MUTTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY CROSS | |
AP01 | DIRECTOR APPOINTED MR STEPHQEN FRANK SHINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DELVIN LANE | |
AP01 | DIRECTOR APPOINTED MR DELVIN MARTIN LANE | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAYNE | |
AP01 | DIRECTOR APPOINTED MR KEVIN CLIFFORD MOUATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/15 FULL LIST | |
RES15 | CHANGE OF NAME 04/11/2014 | |
CERTNM | COMPANY NAME CHANGED ANESCO ASSET MANAGEMENT TWELVE LIMITED CERTIFICATE ISSUED ON 04/11/14 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 OLLERTON SOLAR LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as OLLERTON SOLAR 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. |