OCTOPUS ENERGY GENERATION NO. 2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 New

View Document

03/06/253 June 2025 New

View Document

03/06/253 June 2025 NewStatement of capital on 2025-06-03

View Document

03/06/253 June 2025 NewResolutions

View Document

10/03/2510 March 2025 Change of details for Octopus Energy Generation Limited as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

06/02/256 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Resolutions

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Resolutions

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

17/01/2517 January 2025 Appointment of Mr Alexander David Kelson Brierley as a director on 2025-01-17

View Document

17/01/2517 January 2025 Termination of appointment of Paul Michael Loran as a director on 2025-01-17

View Document

23/08/2423 August 2024 Appointment of Paul Michael Loran as a director on 2024-08-08

View Document

21/08/2421 August 2024 Termination of appointment of Ashleigh Chalmers Gray as a director on 2024-08-08

View Document

21/08/2421 August 2024 Termination of appointment of Zoisa Leah North-Bond as a director on 2024-08-08

View Document

21/08/2421 August 2024 Appointment of Matthew Davies as a director on 2024-08-08

View Document

14/05/2414 May 2024 Director's details changed for Ms Zoisa Leah North-Bond on 2024-04-24

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024

View Document

21/11/2321 November 2023 Termination of appointment of Helen Louise Ansell as a director on 2023-11-20

View Document

21/11/2321 November 2023 Appointment of Ashleigh Chalmers Gray as a director on 2023-11-20

View Document

11/09/2311 September 2023 Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 2023-08-07

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-04-30

View Document

18/10/2218 October 2022 Director's details changed for Helen Louise Ansell on 2022-10-11

View Document

18/10/2218 October 2022 Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 2022-07-19

View Document

18/10/2218 October 2022 Director's details changed for Ms Zoisa Leah North-Bond on 2022-10-11

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-04-30

View Document

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 1 OLNEY OFFICE PARK OSIER WAY OLNEY MK46 5FP ENGLAND

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM C/O TEMPORIS WIND LIMITED BERGER HOUSE BERKELEY SQUARE LONDON W1J 5AE UNITED KINGDOM

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR KELVIN JOHN RUCK

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOKE

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102473150001

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 21/09/16 STATEMENT OF CAPITAL GBP 2

View Document

21/09/1621 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 1

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR GARY GAY

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR NICK COOKE

View Document

23/06/1623 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company