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

OCTOPUS ENERGY GROUP LIMITED

UK HOUSE, 5TH FLOOR, 164-182 OXFORD STREET, LONDON, W1D 1NN,
Company Registration Number
09718624
Private Limited Company
Active

Company Overview

About Octopus Energy Group Ltd
OCTOPUS ENERGY GROUP LIMITED was founded on 2015-08-05 and has its registered office in London. The organisation's status is listed as "Active". Octopus Energy Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OCTOPUS ENERGY GROUP LIMITED
 
Legal Registered Office
UK HOUSE, 5TH FLOOR
164-182 OXFORD STREET
LONDON
W1D 1NN
 
Previous Names
OCTOPUS ENERGY HOLDINGS LIMITED20/10/2020
OCTOPUS ENERGY LIMITED10/08/2015
Filing Information
Company Number 09718624
Company ID Number 09718624
Date formed 2015-08-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 
Return next due 02/09/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 20:08:17
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.
Companies with same name OCTOPUS ENERGY GROUP LIMITED
The following companies were found which have the same name as OCTOPUS ENERGY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCTOPUS ENERGY GROUP HOLDINGS LIMITED 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT Active - Proposal to Strike off Company formed on the 2016-02-11

Company Officers of OCTOPUS ENERGY GROUP LIMITED

Current Directors
Officer Role Date Appointed
SHARNA LUDLOW
Company Secretary 2016-11-04
JAMES ANDREW EDDISON
Director 2016-04-11
CHRISTOPHER ROBERT HULATT
Director 2015-08-05
GREG SEAN JACKSON
Director 2015-12-11
STUART KEITH JACKSON
Director 2015-12-11
MARTIN CHARLES LAWRENCE
Director 2017-11-09
SIMON ANDREW ROGERSON
Director 2015-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
KAMALIKA RIA BANERJEE
Company Secretary 2017-10-30 2018-02-19
SAMUEL HANDFIELD-JONES
Director 2015-12-11 2017-04-13
TRACEY JANE SPEVACK
Company Secretary 2016-01-25 2016-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW EDDISON OCTOPUS ELECTRIC VEHICLES LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JAMES ANDREW EDDISON OCTOPUS ENERGY LIMITED Director 2016-01-11 CURRENT 2014-10-14 Active
JAMES ANDREW EDDISON CONSULTANT CONNECT LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
JAMES ANDREW EDDISON NETJAM ENTERPRISES LTD Director 2013-11-29 CURRENT 2013-11-29 Liquidation
JAMES ANDREW EDDISON DURAND GARDENS MANAGEMENT COMPANY LIMITED Director 2004-11-16 CURRENT 1993-12-16 Active
CHRISTOPHER ROBERT HULATT ONLINE GIVING LTD Director 2018-02-28 CURRENT 2009-04-23 Active
CHRISTOPHER ROBERT HULATT OCTOPUS ELECTRIC VEHICLES LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
CHRISTOPHER ROBERT HULATT OCTOPUS PAYMENT SERVICES LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS INSTITUTIONAL DEPOSITS LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT CLEARLY SO LIMITED Director 2016-04-28 CURRENT 2008-09-02 Liquidation
CHRISTOPHER ROBERT HULATT OCTOPUS ENERGY GROUP HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS FIRST LOSS LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
CHRISTOPHER ROBERT HULATT OCTOPUS ENERGY LIMITED Director 2016-01-11 CURRENT 2014-10-14 Active
CHRISTOPHER ROBERT HULATT OCTOPUS CO-LEND LIMITED Director 2015-09-25 CURRENT 2014-02-26 Active
CHRISTOPHER ROBERT HULATT OCTOPUS P2P LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
CHRISTOPHER ROBERT HULATT OCTOPUS ENERGY FINANCE LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS ENERGY HOLDCO LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
CHRISTOPHER ROBERT HULATT OCTOPUS ADMINISTRATIVE SERVICES FINANCIAL LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
CHRISTOPHER ROBERT HULATT OCTOPUS CAPITAL HEALTHCARE BIDCO LIMITED Director 2014-10-01 CURRENT 2014-06-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS CAPITAL HEALTHCARE MIDCO LIMITED Director 2014-10-01 CURRENT 2014-06-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS CAPITAL HEALTHCARE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2014-06-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT RANNOCH TRADING LIMITED Director 2014-09-11 CURRENT 2008-02-06 Dissolved 2017-04-25
CHRISTOPHER ROBERT HULATT OCTOPUS CAPITAL FINCO LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCHHL JSOP LIMITED Director 2014-06-25 CURRENT 2014-06-19 Active
CHRISTOPHER ROBERT HULATT COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
CHRISTOPHER ROBERT HULATT OCTOPUS AIF MANAGEMENT LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
CHRISTOPHER ROBERT HULATT GOLDEN GATE CAPITAL LIMITED Director 2013-10-29 CURRENT 2008-05-09 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT PLATINUM GATE HOLDINGS LIMITED Director 2013-10-29 CURRENT 2011-07-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS SIP TRUSTEE LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active
CHRISTOPHER ROBERT HULATT OCTOPUS TITAN VCT 2 LIMITED Director 2012-01-17 CURRENT 2010-08-17 Dissolved 2015-10-13
CHRISTOPHER ROBERT HULATT OCTOPUS FP1 LIMITED Director 2011-03-07 CURRENT 2007-05-25 Dissolved 2015-06-30
CHRISTOPHER ROBERT HULATT OCTOPUS GP 1 LIMITED Director 2011-03-07 CURRENT 2007-05-25 Dissolved 2015-06-30
CHRISTOPHER ROBERT HULATT OCTOPUS PROPERTY LENDING LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS INVESTMENTS GENERAL PARTNER LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS VENTURES NOMINEES LIMITED Director 2010-07-01 CURRENT 2004-07-19 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS CFE GENERAL PARTNER LIMITED Director 2009-03-25 CURRENT 2009-03-25 Liquidation
CHRISTOPHER ROBERT HULATT OCTOPUS ASSET MANAGEMENT LIMITED Director 2008-09-10 CURRENT 2006-07-26 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS TRUSTEES LIMITED Director 2008-06-04 CURRENT 2008-06-04 Active
CHRISTOPHER ROBERT HULATT BRACKEN (AIRCRAFT) LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS VENTURES LIMITED Director 2007-10-16 CURRENT 1999-09-16 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCS SERVICES LIMITED Director 2006-06-16 CURRENT 2006-06-16 Active
CHRISTOPHER ROBERT HULATT OCTOPUS INVESTMENTS NOMINEES LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
CHRISTOPHER ROBERT HULATT OCTOPUS ADMINISTRATIVE SERVICES LIMITED Director 2000-05-09 CURRENT 2000-04-17 Active
CHRISTOPHER ROBERT HULATT OCTOPUS NOMINEES LIMITED Director 2000-04-26 CURRENT 2000-04-17 Active
CHRISTOPHER ROBERT HULATT OCTOPUS CAPITAL LIMITED Director 2000-04-26 CURRENT 2000-04-19 Active
CHRISTOPHER ROBERT HULATT OCTOPUS INVESTMENTS LIMITED Director 2000-03-08 CURRENT 2000-03-08 Active
GREG SEAN JACKSON OCTOPUS ELECTRIC VEHICLES LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
GREG SEAN JACKSON OCTOPUS ENERGY LIMITED Director 2016-01-11 CURRENT 2014-10-14 Active
GREG SEAN JACKSON CONSULTANT CONNECT LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
GREG SEAN JACKSON AUTONOMOUS TECHNOLOGIES LTD Director 2013-11-18 CURRENT 2013-11-18 Active - Proposal to Strike off
GREG SEAN JACKSON LABOURLIST LIMITED Director 2013-04-16 CURRENT 2009-08-20 Active
GREG SEAN JACKSON ONLINE BUSINESS INNOVATION LTD Director 2011-12-22 CURRENT 2011-12-22 Dissolved 2017-05-07
STUART KEITH JACKSON OCTOPUS ELECTRIC VEHICLES LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
STUART KEITH JACKSON OCTOPUS ENERGY LIMITED Director 2016-01-11 CURRENT 2014-10-14 Active
STUART KEITH JACKSON ONLINE BUSINESS INNOVATION LTD Director 2011-12-22 CURRENT 2011-12-22 Dissolved 2017-05-07
STUART KEITH JACKSON STRATEGIC CHOICE CONSULTING LIMITED Director 2011-10-28 CURRENT 2011-10-28 Dissolved 2017-12-13
SIMON ANDREW ROGERSON OCTOPUS ELECTRIC VEHICLES LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
SIMON ANDREW ROGERSON OCTOPUS PAYMENT SERVICES LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
SIMON ANDREW ROGERSON OCTOPUS INSTITUTIONAL DEPOSITS LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
SIMON ANDREW ROGERSON OCTOPUS FIRST LOSS LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
SIMON ANDREW ROGERSON OCTOPUS ENERGY LIMITED Director 2016-01-11 CURRENT 2014-10-14 Active
SIMON ANDREW ROGERSON OCTOPUS CO-LEND LIMITED Director 2015-12-03 CURRENT 2014-02-26 Active
SIMON ANDREW ROGERSON OCTOPUS ADMINISTRATIVE SERVICES FINANCIAL LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
SIMON ANDREW ROGERSON OCTOPUS CAPITAL FINCO LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
SIMON ANDREW ROGERSON OCTOPUS SIP TRUSTEE LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active
SIMON ANDREW ROGERSON OCTOPUS VENTURES NOMINEES LIMITED Director 2010-07-01 CURRENT 2004-07-19 Active - Proposal to Strike off
SIMON ANDREW ROGERSON OCTOPUS CFE GENERAL PARTNER LIMITED Director 2009-03-25 CURRENT 2009-03-25 Liquidation
SIMON ANDREW ROGERSON OCTOPUS CFE FP LIMITED Director 2009-03-18 CURRENT 2009-03-18 Liquidation
SIMON ANDREW ROGERSON OCTOPUS TRUSTEES LIMITED Director 2008-06-04 CURRENT 2008-06-04 Active
SIMON ANDREW ROGERSON OCTOPUS VENTURES LIMITED Director 2007-10-16 CURRENT 1999-09-16 Active - Proposal to Strike off
SIMON ANDREW ROGERSON OCS SERVICES LIMITED Director 2006-06-16 CURRENT 2006-06-16 Active
SIMON ANDREW ROGERSON OCTOPUS INVESTMENTS NOMINEES LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
SIMON ANDREW ROGERSON OCTOPUS ADMINISTRATIVE SERVICES LIMITED Director 2000-05-09 CURRENT 2000-04-17 Active
SIMON ANDREW ROGERSON OCTOPUS NOMINEES LIMITED Director 2000-04-26 CURRENT 2000-04-17 Active
SIMON ANDREW ROGERSON OCTOPUS CAPITAL LIMITED Director 2000-04-26 CURRENT 2000-04-19 Active
SIMON ANDREW ROGERSON OCTOPUS INVESTMENTS LIMITED Director 2000-03-08 CURRENT 2000-03-08 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
2024-04-29Change of share class name or designation
2024-04-29Particulars of variation of rights attached to shares
2024-04-2311/04/24 STATEMENT OF CAPITAL GBP 47077.75745
2024-02-06REGISTRATION OF A CHARGE / CHARGE CODE 097186240014
2024-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE 097186240013
2023-08-22CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-07-12REGISTRATION OF A CHARGE / CHARGE CODE 097186240012
2023-06-20APPOINTMENT TERMINATED, DIRECTOR WALEED ELGOHARY
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097186240004
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097186240005
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097186240003
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 097186240011
2023-02-16Director's details changed for Mr Greg Sean Jackson on 2022-10-20
2023-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-1611/01/23 STATEMENT OF CAPITAL GBP 41652.53
2023-01-16SH0111/01/23 STATEMENT OF CAPITAL GBP 41652.53
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 097186240010
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 097186240010
2022-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 097186240009
2022-10-18CH01Director's details changed for Mr James Andrew Eddison on 2022-10-10
2022-10-17CH01Director's details changed for Mr Greg Sean Jackson on 2022-10-11
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-12AP01DIRECTOR APPOINTED MR WALEED ELGOHARY
2022-08-12SH0109/08/22 STATEMENT OF CAPITAL GBP 40974.57
2022-08-11RES10Resolutions passed:
  • Resolution of allotment of securities
2022-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/22 FROM 6th Floor 33 Holborn London England EC1N 2HT England
2022-07-15AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2022-07-14AD02Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2022-05-30TM02Termination of appointment of Octopus Company Secretarial Services Limited on 2022-05-25
2022-04-26CH04SECRETARY'S DETAILS CHNAGED FOR OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-26
2022-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-13Particulars of variation of rights attached to shares
2022-01-13Change of share class name or designation
2022-01-13SH08Change of share class name or designation
2022-01-13SH10Particulars of variation of rights attached to shares
2022-01-1123/12/21 STATEMENT OF CAPITAL GBP 37852.7924
2022-01-11SH0123/12/21 STATEMENT OF CAPITAL GBP 37852.7924
2021-12-22Change of details for Octopus Energy Holdco Limited as a person with significant control on 2021-12-16
2021-12-22PSC05Change of details for Octopus Energy Holdco Limited as a person with significant control on 2021-12-16
2021-12-20Resolutions passed:<ul><li>Resolution on securities</ul>
2021-12-20RES10Resolutions passed:
  • Resolution of allotment of securities
2021-12-1616/12/21 STATEMENT OF CAPITAL GBP 36639.54065
2021-12-1616/12/21 STATEMENT OF CAPITAL GBP 36639.54065
2021-12-16SH0116/12/21 STATEMENT OF CAPITAL GBP 36639.54065
2021-11-17SH10Particulars of variation of rights attached to shares
2021-11-17SH08Change of share class name or designation
2021-11-16SH0118/10/21 STATEMENT OF CAPITAL GBP 35291.48315
2021-11-15SH0118/10/21 STATEMENT OF CAPITAL GBP 32847.75155
2021-11-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-11-08MEM/ARTSARTICLES OF ASSOCIATION
2021-10-29AP01DIRECTOR APPOINTED MR THOMAS BARTEE HODGES
2021-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 097186240008
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-08-23CH01Director's details changed for Mr Stuart Keith Jackson on 2021-07-13
2021-06-04PSC05Change of details for Octopus Energy Holdco Limited as a person with significant control on 2021-03-09
2021-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-04-19SH0109/03/21 STATEMENT OF CAPITAL GBP 32820.63925
2021-04-19RES12Resolution of varying share rights or name
2021-04-19SH08Change of share class name or designation
2021-04-19SH10Particulars of variation of rights attached to shares
2021-03-26SH0109/03/21 STATEMENT OF CAPITAL GBP 28959.6105
2021-02-24SH02Sub-division of shares on 2020-11-26
2021-02-23RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-16MEM/ARTSARTICLES OF ASSOCIATION
2020-12-16RES12Resolution of varying share rights or name
2020-11-06PSC05Change of details for Octopus Energy Holdco Limited as a person with significant control on 2020-10-20
2020-10-27PSC05Change of details for Octopus Energy Group Limited as a person with significant control on 2020-10-20
2020-10-20CERTNMCompany name changed octopus energy holdings LIMITED\certificate issued on 20/10/20
2020-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097186240006
2020-09-19CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-08-06MEM/ARTSARTICLES OF ASSOCIATION
2020-08-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Execution and delivery of relevant documents be approved 28/04/2020
  • Resolution of adoption of Articles of Association
2020-06-30SH19Statement of capital on 2020-06-30 GBP 28,953.79
2020-06-30RES13Resolutions passed:
  • Reduce share premium account 18/06/2020
2020-06-30SH20Statement by Directors
2020-06-30CAP-SSSolvency Statement dated 18/06/20
2020-06-19RES12Resolution of varying share rights or name
2020-06-19SH08Change of share class name or designation
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 097186240007
2020-06-16SH0109/06/20 STATEMENT OF CAPITAL GBP 28953.92
2020-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 097186240006
2020-06-05MR05All of the property or undertaking has been released from charge for charge number 097186240001
2020-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097186240001
2020-06-03CH01Director's details changed for Mr Johnathan Briskin on 2020-05-01
2020-06-03SH0101/05/20 STATEMENT OF CAPITAL GBP 28953.79
2020-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 097186240005
2020-05-12AP01DIRECTOR APPOINTED MR JOHNATHAN BRISKIN
2020-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 097186240004
2020-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 097186240003
2020-03-17SH0105/03/20 STATEMENT OF CAPITAL GBP 23490.04
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-27RES01ADOPT ARTICLES 27/12/19
2019-12-16RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution to purchase shares
2019-12-16SH08Change of share class name or designation
2019-12-10RES12Resolution of varying share rights or name
2019-12-09SH0106/12/19 STATEMENT OF CAPITAL GBP 23460.04
2019-12-06SH20Statement by Directors
2019-12-06SH19Statement of capital on 2019-12-06 GBP 23,030.71
2019-12-06CAP-SSSolvency Statement dated 06/12/19
2019-12-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-28SH0108/09/19 STATEMENT OF CAPITAL GBP 23038.65
2019-09-20RES01ADOPT ARTICLES 20/09/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-08SH0120/05/19 STATEMENT OF CAPITAL GBP 22978.9
2019-08-07SH0120/05/19 STATEMENT OF CAPITAL GBP 22953.9
2019-02-01AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-03AP04Appointment of Octopus Company Secretarial Services Limited as company secretary on 2018-11-15
2018-11-15TM02Termination of appointment of Sharna Ludlow on 2018-11-15
2018-11-13PSC07CESSATION OF STUART KEITH JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2018-08-15LATEST SOC15/08/18 STATEMENT OF CAPITAL;GBP 22928.9
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 097186240002
2018-02-22TM02Termination of appointment of Kamalika Ria Banerjee on 2018-02-19
2018-02-02AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-10AP01DIRECTOR APPOINTED MR MARTIN CHARLES LAWRENCE
2017-10-30AP03Appointment of Kamalika Ria Banerjee as company secretary on 2017-10-30
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 22862.81
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-09-12SH0126/04/16 STATEMENT OF CAPITAL GBP 63945.180
2017-09-12SH0126/04/16 STATEMENT OF CAPITAL GBP 22049.180
2017-09-12SH0126/04/16 STATEMENT OF CAPITAL GBP 20625.000
2017-09-04RP04CS01Second filing of Confirmation Statement dated 04/08/2016
2017-09-04RP04SH01Second filing of capital allotment of shares GBP18,125.00
2017-09-04ANNOTATIONClarification
2017-07-13CH01Director's details changed for Mr Simon Andrew Rogerson on 2017-06-23
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HANDFIELD-JONES
2017-02-28AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-10AP03Appointment of Sharna Ludlow as company secretary on 2016-11-04
2016-11-10TM02Termination of appointment of Tracey Jane Spevack on 2016-11-04
2016-08-15CS01Clarification A second filed CS01 (Standard industrial classification code, Statement of capital and Shareholder Information) was registered on 04/09/2017.
2016-04-12AP01DIRECTOR APPOINTED MR JAMES ANDREW EDDISON
2016-02-12AP03Appointment of Tracey Jane Spevack as company secretary on 2016-01-25
2016-01-14SH0111/12/15 STATEMENT OF CAPITAL GBP 20625
2016-01-14SH02CONSOLIDATION 11/12/15
2016-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-14RES01ADOPT ARTICLES 11/12/2015
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 20612.5
2016-01-12SH0111/12/15 STATEMENT OF CAPITAL GBP 20612.5
2016-01-12SH0111/12/15 STATEMENT OF CAPITAL GBP 20612.5
2016-01-05SH0111/12/15 STATEMENT OF CAPITAL GBP 0.05
2015-12-22AP01DIRECTOR APPOINTED MR GREG SEAN JACKSON
2015-12-22AP01DIRECTOR APPOINTED SIMON ANDREW ROGERSON
2015-12-22AP01DIRECTOR APPOINTED SAMUEL HANDFIELD-JONES
2015-12-22AP01DIRECTOR APPOINTED MR STUART KEITH JACKSON
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 097186240001
2015-08-13AA01CURRSHO FROM 31/08/2016 TO 30/04/2016
2015-08-10RES15CHANGE OF NAME 10/08/2015
2015-08-10CERTNMCOMPANY NAME CHANGED OCTOPUS ENERGY LIMITED CERTIFICATE ISSUED ON 10/08/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP .01
2015-08-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-08-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to OCTOPUS ENERGY GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of OCTOPUS ENERGY GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OCTOPUS ENERGY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCTOPUS ENERGY GROUP LIMITED
Trademarks
We have not found any records of OCTOPUS ENERGY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCTOPUS ENERGY GROUP 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 (64205 - Activities of financial services holding companies) as OCTOPUS ENERGY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCTOPUS ENERGY GROUP 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 GROUP 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 GROUP 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.