Advanced company searchLink opens in new window

OCTOPUS ENERGY OPERATIONS 2 LIMITED

Company number 05070887

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)
06 Jul 2020 TM01 Termination of appointment of Bianca Swanston as a director on 27 June 2020
06 Apr 2020 TM01 Termination of appointment of Brian Charles Davis as a director on 6 April 2020
16 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 55,002
10 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2020 TM01 Termination of appointment of Louise Mary Mooney as a director on 1 January 2020
02 Jan 2020 AP01 Appointment of Mrs Bianca Swanston as a director on 1 January 2020
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 42,002
18 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 AP01 Appointment of Mr Robert Joseph Henderson as a director on 31 July 2019
31 Jul 2019 TM01 Termination of appointment of Susannah Dallison Collier as a director on 31 July 2019
12 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
22 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-22
22 Mar 2019 AD01 Registered office address changed from Columbus House Westwood Business Park Coventry CV4 8HS England to Shell Energy House Westwood Business Park Westwood Way Coventry CV4 8HS on 22 March 2019
01 Feb 2019 AP01 Appointment of Miss Louise Mary Mooney as a director on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Thomas Paul Stokes as a director on 1 February 2019
05 Oct 2018 AA Full accounts made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
16 Mar 2018 PSC05 Change of details for Impello Limited as a person with significant control on 18 December 2017
16 Mar 2018 PSC05 Change of details for Impello Plc as a person with significant control on 13 September 2017
16 Mar 2018 PSC05 Change of details for Impello Plc as a person with significant control on 6 April 2016
07 Mar 2018 AP01 Appointment of Thomas Paul Stokes as a director on 28 February 2018
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