- Company Overview for OGPW NO.1 LIMITED (09131579)
- Filing history for OGPW NO.1 LIMITED (09131579)
- People for OGPW NO.1 LIMITED (09131579)
- Charges for OGPW NO.1 LIMITED (09131579)
- More for OGPW NO.1 LIMITED (09131579)
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) |
---|---|---|---|
17 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
01 Aug 2018 | PSC05 | Change of details for Gvo Wind Limited as a person with significant control on 13 July 2018 | |
31 Jul 2018 | PSC07 | Cessation of Offgrid Power Wind Limited as a person with significant control on 15 December 2017 | |
31 Jul 2018 | PSC05 | Change of details for Gvo Wind Limited as a person with significant control on 13 July 2018 | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | MR01 | Registration of charge 091315790001, created on 28 March 2018 | |
16 Mar 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 16 March 2018 | |
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2018 | TM01 | Termination of appointment of Ian Douglas Rosen as a director on 28 February 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Kuno Paul Sutter Schreiber as a director on 28 February 2018 | |
09 Mar 2018 | AP01 | Appointment of Suriati Asmah Abdullah as a director on 28 February 2018 | |
09 Mar 2018 | AP01 | Appointment of Khairunnizam Naharudin as a director on 28 February 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Harry Piers Shaw Bond as a director on 28 February 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Paul William Mccormack as a director on 15 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Matthew Robert Snell as a director on 15 December 2017 | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
27 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
26 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
05 Feb 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 December 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
14 Jul 2015 | AP01 | Appointment of Mr Ian Douglas Rosen as a director on 5 June 2015 | |
14 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2015
|
|
14 Jul 2015 | AP01 | Appointment of Mr Paul William Mccormack as a director on 5 June 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Kuno Paul Sutter Schreiber as a director on 5 June 2015 |