Advanced company searchLink opens in new window

OPOWER-UK

Company number 07698422

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2017 DS01 Application to strike the company off the register
28 Sep 2017 MAR Re-registration of Memorandum and Articles
28 Sep 2017 FOA-RR Re-registration assent
28 Sep 2017 CERT3 Certificate of re-registration from Limited to Unlimited
28 Sep 2017 RR05 Re-registration from a private limited company to a private unlimited company
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
07 Nov 2016 AA Accounts for a small company made up to 31 December 2015
22 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
28 Jun 2016 AD01 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 28 June 2016
27 Jun 2016 TM01 Termination of appointment of Thomas Gullaksen Kramer as a director on 24 June 2016
27 Jun 2016 TM01 Termination of appointment of Alexander Laskey as a director on 24 June 2016
27 Jun 2016 TM01 Termination of appointment of Daniel Yates as a director on 24 June 2016
27 Jun 2016 AP01 Appointment of Mr David James Hudson as a director on 24 June 2016
27 Jun 2016 AP02 Appointment of Oracle Corporation Nominees Limited as a director on 24 June 2016
27 Jun 2016 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 27 June 2016
23 Jun 2016 AUD Auditor's resignation
09 Feb 2016 AP04 Appointment of Radius Commercial Services Limited as a secretary on 9 February 2016
09 Feb 2016 TM02 Termination of appointment of Radius (Europe)Limited as a secretary on 9 February 2016
12 Nov 2015 AA Accounts for a small company made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
08 Jul 2015 CH01 Director's details changed for Thomas Gullaksen Kramer on 3 March 2015
08 Jul 2015 CH01 Director's details changed for Daniel Yates on 3 March 2015
08 Jul 2015 CH01 Director's details changed for Alexander Laskey on 3 March 2015