Advanced company searchLink opens in new window

OUR POWER ENERGY SUPPLY LIMITED

Company number 09134997

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)
16 Nov 2015 TM01 Termination of appointment of Carron Ann Garmory as a director on 21 September 2015
15 Oct 2015 AP01 Appointment of Mr Colin William Reid as a director on 21 September 2015
15 Oct 2015 AP01 Appointment of Mr Prince Albert Tucker as a director on 10 September 2015
14 Oct 2015 AP01 Appointment of Mr Marshall Jack as a director on 10 September 2015
14 Oct 2015 AP01 Appointment of Mr Graeme Alexander Bruce as a director on 21 September 2015
14 Oct 2015 AP01 Appointment of Mr Laurence Charles Barratt as a director on 10 September 2015
23 Sep 2015 MR01 Registration of charge 091349970001, created on 10 September 2015
26 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
23 Jul 2015 TM01 Termination of appointment of Steven Paul Gosling as a director on 8 July 2015
23 Jul 2015 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 8 July 2015
23 Jul 2015 AP03 Appointment of Dawn Ann Muspratt as a secretary on 8 July 2015
23 Jul 2015 AP01 Appointment of Ms Dawn Ann Muspratt as a director on 6 July 2015
23 Jul 2015 AP01 Appointment of Mr William Alister Steele as a director on 8 July 2015
23 Jul 2015 AP01 Appointment of Ms Carron Ann Garmory as a director on 8 July 2015
23 Jul 2015 TM02 Termination of appointment of Steven Paul Gosling as a secretary on 8 July 2015
16 Jul 2015 CERTNM Company name changed rhodium energy supply LIMITED\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-07-08
16 Jul 2015 CONNOT Change of name notice
15 Jul 2015 AD01 Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to 6th Floor One London Wall London EC2Y 5EB on 15 July 2015
24 Jul 2014 AD01 Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 24 July 2014
17 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted