Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OUR POWER ENERGY SUPPLY LIMITED
Company Information for

OUR POWER ENERGY SUPPLY LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
09134997
Private Limited Company
In Administration

Company Overview

About Our Power Energy Supply Ltd
OUR POWER ENERGY SUPPLY LIMITED was founded on 2014-07-17 and has its registered office in London. The organisation's status is listed as "In Administration". Our Power Energy Supply Limited is a Private Limited Company registered in 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
OUR POWER ENERGY SUPPLY LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in PR6
 
Previous Names
RHODIUM ENERGY SUPPLY LIMITED16/07/2015
Filing Information
Company Number 09134997
Company ID Number 09134997
Date formed 2014-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-06 21:11:44
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 OUR POWER ENERGY SUPPLY LIMITED

Current Directors
Officer Role Date Appointed
DAWN ANN MUSPRATT
Company Secretary 2015-07-08
KAY CATHERINE ANDERSON
Director 2017-06-14
JACK MARSHALL
Director 2015-09-10
DAWN ANN MUSPRATT
Director 2015-07-08
COLIN WILLIAM REID
Director 2016-11-10
ANDREW DAVID RILEY
Director 2016-04-29
WILLIAM ALISTER STEELE
Director 2015-07-08
KARTHIK SUBRAMANYA
Director 2017-09-27
PRINCE ALBERT TUCKER
Director 2015-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE CHARLES BARRETT
Director 2015-09-10 2017-09-27
NAREEN OWENS
Director 2017-06-14 2017-07-18
GRAEME ALEXANDER BRUCE
Director 2015-09-21 2016-04-16
COLIN WILLIAM REID
Director 2015-09-21 2016-03-23
CARRON ANN GARMORY
Director 2015-07-08 2015-09-21
STEVEN PAUL GOSLING
Company Secretary 2014-07-17 2015-07-08
STEVEN PAUL GOSLING
Director 2014-07-17 2015-07-08
MATTHEW CHRISTOPHER HIRST
Director 2014-07-17 2015-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY CATHERINE ANDERSON OUR POWER (ENERGY) LTD Director 2017-08-24 CURRENT 2014-03-17 Active - Proposal to Strike off
JACK MARSHALL OUR POWER (ENERGY) LTD Director 2015-02-11 CURRENT 2014-03-17 Active - Proposal to Strike off
JACK MARSHALL NETWORKING KEY SERVICES LIMITED Director 2009-11-09 CURRENT 2002-01-14 Active
DAWN ANN MUSPRATT OUR POWER (GENERATION) LTD Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
DAWN ANN MUSPRATT OUR POWER (HEAT) LTD Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
DAWN ANN MUSPRATT OUR POWER (GROUP) LTD Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
DAWN ANN MUSPRATT OUR POWER (METERS) LTD Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
DAWN ANN MUSPRATT OUR POWER (ENERGY) LTD Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
DAWN ANN MUSPRATT THE VITAL SPARK INCUBATION LTD Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
COLIN WILLIAM REID OUR POWER (ENERGY) LTD Director 2017-08-24 CURRENT 2014-03-17 Active - Proposal to Strike off
ANDREW DAVID RILEY OUR POWER (ENERGY) LTD Director 2017-08-24 CURRENT 2014-03-17 Active - Proposal to Strike off
ANDREW DAVID RILEY ADRI LIMITED Director 2007-10-01 CURRENT 2007-09-26 Dissolved 2017-04-30
WILLIAM ALISTER STEELE OUR POWER (GENERATION) LTD Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
WILLIAM ALISTER STEELE OUR POWER (HEAT) LTD Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
WILLIAM ALISTER STEELE OUR POWER (GROUP) LTD Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
WILLIAM ALISTER STEELE OUR POWER (METERS) LTD Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
WILLIAM ALISTER STEELE OUR POWER (ENERGY) LTD Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
WILLIAM ALISTER STEELE THE VITAL SPARK INCUBATION LTD Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
WILLIAM ALISTER STEELE QUEEN'S HALL (EDINBURGH) LIMITED (THE) Director 2010-12-03 CURRENT 1978-03-20 Active
KARTHIK SUBRAMANYA OUR POWER (ENERGY) LTD Director 2017-09-27 CURRENT 2014-03-17 Active - Proposal to Strike off
PRINCE ALBERT TUCKER OUR POWER (ENERGY) LTD Director 2015-02-11 CURRENT 2014-03-17 Active - Proposal to Strike off
PRINCE ALBERT TUCKER KARMA DRINKS UK LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
PRINCE ALBERT TUCKER THE RENEWABLE POWER EXCHANGE LTD Director 2010-06-17 CURRENT 2010-06-17 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
2024-03-02Administrator's progress report
2024-02-02liquidation-in-administration-extension-of-period
2023-03-08Administrator's progress report
2023-02-13liquidation-in-administration-extension-of-period
2022-12-21Administrator's progress report
2022-08-30Administrator's progress report
2022-08-30AM10Administrator's progress report
2022-03-16AM10Administrator's progress report
2022-02-03liquidation-in-administration-extension-of-period
2022-02-03AM19liquidation-in-administration-extension-of-period
2022-01-02REGISTERED OFFICE CHANGED ON 02/01/22 FROM 10 Fleet Place London EC4M 7QS
2022-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/22 FROM 10 Fleet Place London EC4M 7QS
2021-12-31REGISTERED OFFICE CHANGED ON 31/12/21 FROM 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2021-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/21 FROM 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2021-12-18liquidation-in-administration-extension-of-period
2021-12-18AM19liquidation-in-administration-extension-of-period
2021-09-04AM10Administrator's progress report
2021-03-09AM10Administrator's progress report
2020-09-07AM10Administrator's progress report
2020-03-03AM10Administrator's progress report
2020-02-20TM02Termination of appointment of Dawn Ann Muspratt on 2020-01-21
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID RILEY
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAM REID
2020-01-11AM19liquidation-in-administration-extension-of-period
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALISTER STEELE
2019-05-07AM06Notice of deemed approval of proposals
2019-04-11AM03Statement of administrator's proposal
2019-03-20AM02Liquidation statement of affairs AM02SOA
2019-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/19 FROM 6th Floor One London Wall London EC2Y 5EB England
2019-02-18AM01Appointment of an administrator
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KAY CATHERINE ANDERSON
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-06-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AP01DIRECTOR APPOINTED MR KARTHIK SUBRAMANYA
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE CHARLES BARRETT
2017-07-26CH01Director's details changed for Mr Laurence Charles Barratt on 2017-07-26
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR NAREEN OWENS
2017-06-27AP01DIRECTOR APPOINTED MRS NAREEN OWENS
2017-06-27AP01DIRECTOR APPOINTED KAY ANDERSON
2017-05-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11AP01DIRECTOR APPOINTED MR COLIN WILLIAM REID
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN REID
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BRUCE
2016-05-16AP01DIRECTOR APPOINTED MR ANDREW DAVID RILEY
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09AA01Previous accounting period extended from 31/07/15 TO 31/12/15
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN ANN MUSPRATT / 26/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARSHALL JACK / 10/09/2015
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CARRON ANN GARMORY
2015-10-15AP01DIRECTOR APPOINTED MR COLIN WILLIAM REID
2015-10-15AP01DIRECTOR APPOINTED MR PRINCE ALBERT TUCKER
2015-10-14AP01DIRECTOR APPOINTED MR MARSHALL JACK
2015-10-14AP01DIRECTOR APPOINTED MR GRAEME ALEXANDER BRUCE
2015-10-14AP01DIRECTOR APPOINTED MR LAURENCE CHARLES BARRATT
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 091349970001
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-26AR0117/07/15 FULL LIST
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIRST
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GOSLING
2015-07-23AP03SECRETARY APPOINTED DAWN ANN MUSPRATT
2015-07-23AP01DIRECTOR APPOINTED MS DAWN ANN MUSPRATT
2015-07-23AP01DIRECTOR APPOINTED MR WILLIAM ALISTER STEELE
2015-07-23AP01DIRECTOR APPOINTED MS CARRON ANN GARMORY
2015-07-23TM02APPOINTMENT TERMINATED, SECRETARY STEVEN GOSLING
2015-07-16RES15CHANGE OF NAME 08/07/2015
2015-07-16CERTNMCOMPANY NAME CHANGED RHODIUM ENERGY SUPPLY LIMITED CERTIFICATE ISSUED ON 16/07/15
2015-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM ALLIANCE HOUSE LIBRARY ROAD CLAYTON LE WOODS CHORLEY LANCS PR6 7EN ENGLAND
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM ALLIANCE HOUSE LIBRARY ROAD CAYTON LE WOODS CHORLEY LANCS PR6 7EN ENGLAND
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-07-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to OUR POWER ENERGY SUPPLY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-06
Fines / Sanctions
No fines or sanctions have been issued against OUR POWER ENERGY SUPPLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OUR POWER ENERGY SUPPLY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OUR POWER ENERGY SUPPLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OUR POWER ENERGY SUPPLY LIMITED
Trademarks
We have not found any records of OUR POWER ENERGY SUPPLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUR POWER ENERGY SUPPLY 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 (47990 - Other retail sale not in stores, stalls or markets) as OUR POWER ENERGY SUPPLY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OUR POWER ENERGY SUPPLY 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyOUR POWER ENERGY SUPPLY LIMITEDEvent Date2019-02-06
In the High Court of Justice Court Number: CR-2019-000660 OUR POWER ENERGY SUPPLY LIMITED (Company Number 09134997 ) Nature of Business: Supply of electricity and gas Registered office: 6th Floor Oneā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OUR POWER ENERGY SUPPLY 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 OUR POWER ENERGY SUPPLY 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.