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)
03 Mar 2015 AP04 Appointment of Radius (Europe)Limited as a secretary on 1 February 2015
03 Mar 2015 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 3 March 2015
03 Mar 2015 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 February 2015
07 Nov 2014 AA Full accounts made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
23 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
15 May 2013 AA Full accounts made up to 31 December 2012
07 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
12 Apr 2012 AP01 Appointment of Thomas Gullaksen Kramer as a director
16 Sep 2011 AP01 Appointment of Alexander Laskey as a director
23 Aug 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 1,000.00
23 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Aug 2011 AP01 Appointment of Daniel Yates as a director
23 Aug 2011 TM01 Termination of appointment of Huntsmoor Limited as a director
23 Aug 2011 TM01 Termination of appointment of Richard Bursby as a director
23 Aug 2011 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
11 Jul 2011 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
08 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted