Advanced company searchLink opens in new window

OGPW NO.1 LIMITED

Company number 09131579

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)
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
  • RES13 ‐ Transactions. Disapply article re count or voting 23/03/2018
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200
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
  • GBP 200
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