Advanced company searchLink opens in new window

OCTOPUS ENERGY GENERATION NO. 1 LIMITED

Company number 09022683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
31 Jan 2022 AA Accounts for a small company made up to 30 April 2021
13 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
16 Feb 2021 CH01 Director's details changed for Zoisa Leah Walton on 3 February 2021
05 Nov 2020 AA01 Current accounting period extended from 31 December 2020 to 30 April 2021
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
04 Nov 2020 PSC02 Notification of Octopus Energy Generation Holdco Limited as a person with significant control on 30 October 2020
04 Nov 2020 PSC07 Cessation of Georg Von Opel as a person with significant control on 30 October 2020
04 Nov 2020 AD01 Registered office address changed from C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 6th Floor 33 Holborn London EC1N 2HT on 4 November 2020
04 Nov 2020 AP01 Appointment of Zoisa Leah Walton as a director on 30 October 2020
04 Nov 2020 AP01 Appointment of Helen Louise Ansell as a director on 30 October 2020
04 Nov 2020 TM01 Termination of appointment of Harry Piers Shaw Bond as a director on 30 October 2020
04 Nov 2020 TM01 Termination of appointment of Bernd Michael Kussner as a director on 30 October 2020
02 Nov 2020 AA Accounts for a small company made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
07 Feb 2020 CH01 Director's details changed for Mr Bernd Michael Kussner on 31 January 2020
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
20 May 2019 RP04AP01 Second filing for the appointment of Harry Piers Shaw Bond as a director
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
25 Apr 2019 PSC04 Change of details for Mr Georg Von Opel as a person with significant control on 25 April 2019
06 Nov 2018 AD01 Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE to C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 6 November 2018
06 Nov 2018 TM01 Termination of appointment of Kuno Paul Sutter Schreiber as a director on 4 October 2018
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
14 Jun 2018 PSC04 Change of details for Mr Georg Von Opel as a person with significant control on 3 November 2017
23 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates