OCTOPUS ENERGY OPERATIONS 2 LIMITED
Company number 05070887
- Company Overview for OCTOPUS ENERGY OPERATIONS 2 LIMITED (05070887)
- Filing history for OCTOPUS ENERGY OPERATIONS 2 LIMITED (05070887)
- People for OCTOPUS ENERGY OPERATIONS 2 LIMITED (05070887)
- Charges for OCTOPUS ENERGY OPERATIONS 2 LIMITED (05070887)
- More for OCTOPUS ENERGY OPERATIONS 2 LIMITED (05070887)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Mar 2018 | TM01 | Termination of appointment of Terence John Maguire as a director on 28 February 2018 | |
02 Mar 2018 | TM02 | Termination of appointment of Terence John Maguire as a secretary on 28 February 2018 | |
02 Mar 2018 | AP03 | Appointment of Malcolm Victor Henchley as a secretary on 28 February 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Ed John Kamm as a director on 28 February 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Bill Wilkins as a director on 28 February 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Martin Moir as a director on 28 February 2018 | |
02 Mar 2018 | AP01 | Appointment of Colin Andrew Crooks as a director on 28 February 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Mark Daeche as a director on 28 February 2018 | |
02 Mar 2018 | AP01 | Appointment of Susannah Dallison Collier as a director on 28 February 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Darren Spencer Braham as a director on 28 February 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr Brian Charles Davis as a director on 28 February 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from Point 3 Opus 40 Business Park Haywood Road Warwick CV34 5AH to Columbus House Westwood Business Park Coventry CV4 8HS on 18 December 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Ian Mccaig as a director on 5 October 2017 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Mar 2016 | CH01 | Director's details changed for Mark Daeche on 29 March 2016 | |
29 Mar 2016 | CH03 | Secretary's details changed for Mr. Terence John Maguire on 29 March 2016 | |
13 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
|
|
13 May 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
19 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Mar 2014 | TM01 | Termination of appointment of Dave Darcy as a director | |
14 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
24 Dec 2013 | MR01 | Registration of charge 050708870007 |