ORIGEN POWER LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewRegistration of charge 085805540003, created on 2025-08-22

View Document

25/06/2525 June 2025 Termination of appointment of Kirren Ben Senivassen as a director on 2025-06-17

View Document

20/05/2520 May 2025 Accounts for a small company made up to 2024-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

03/04/253 April 2025 Notification of a person with significant control statement

View Document

03/04/253 April 2025 Cessation of Timothy James Ronald Kruger as a person with significant control on 2025-01-09

View Document

21/03/2521 March 2025 Director's details changed for Mr Benjamin Edward Turner on 2023-02-22

View Document

20/02/2520 February 2025 Appointment of Dustin Pool as a director on 2025-02-05

View Document

19/02/2519 February 2025 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-02-19

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2025-01-09

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Memorandum and Articles of Association

View Document

22/01/2522 January 2025 Termination of appointment of Blake Dell as a director on 2025-01-09

View Document

21/01/2521 January 2025 Appointment of Kirren Ben Senivassen as a director on 2025-01-09

View Document

21/01/2521 January 2025 Termination of appointment of Charles Robert George Curtis as a director on 2025-01-09

View Document

21/01/2521 January 2025 Termination of appointment of Timothy James Ronald Kruger as a director on 2025-01-09

View Document

21/01/2521 January 2025 Appointment of Dr Staffan Alexander Qvist as a director on 2025-01-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Director's details changed for Mr Charles Robert George Curtis on 2021-08-20

View Document

20/11/2420 November 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

20/11/2420 November 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

25/09/2425 September 2024 Statement of capital following an allotment of shares on 2024-07-28

View Document

01/08/241 August 2024 Satisfaction of charge 085805540002 in full

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/04/2412 April 2024 Registration of charge 085805540002, created on 2024-04-11

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

28/02/2428 February 2024 Appointment of Mr Leonard De Bruijn as a director on 2024-02-14

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Satisfaction of charge 085805540001 in full

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

20/06/2320 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Registration of charge 085805540001, created on 2023-06-19

View Document

13/06/2313 June 2023 Termination of appointment of Rupert Lascelles Pennant-Rea as a director on 2023-02-08

View Document

10/04/2310 April 2023 Termination of appointment of Christel Croft as a director on 2023-03-09

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

10/04/2310 April 2023 Appointment of Mr Blake Dell as a director on 2023-03-27

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Appointment of Dr Christel Croft as a director on 2022-04-01

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

24/03/2224 March 2022 Resolutions

View Document

02/02/222 February 2022 Change of details for Mr Timothy James Ronald Kruger as a person with significant control on 2021-05-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

03/08/213 August 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-01

View Document

03/08/213 August 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-14

View Document

03/08/213 August 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-09

View Document

28/07/2128 July 2021 Appointment of Mr Martin David Haworth as a director on 2021-07-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/05/2118 May 2021 Statement of capital following an allotment of shares on 2021-05-14

View Document

17/05/2117 May 2021 Statement of capital following an allotment of shares on 2021-04-09

View Document

01/04/211 April 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 03/04/20 STATEMENT OF CAPITAL GBP 11.70768

View Document

07/05/207 May 2020 ADOPT ARTICLES 24/03/2020

View Document

07/05/207 May 2020 ARTICLES OF ASSOCIATION

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR ALAN REZIGH

View Document

20/12/1920 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

17/11/1917 November 2019 DIRECTOR APPOINTED MR BENJAMIN EDWARD TURNER

View Document

17/11/1917 November 2019 DIRECTOR APPOINTED MR ROBERT LLOYD MCLEOD

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA CHAMBERS

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

11/07/1911 July 2019 12/04/19 STATEMENT OF CAPITAL GBP 11.40

View Document

11/07/1911 July 2019 05/04/19 STATEMENT OF CAPITAL GBP 11.07

View Document

08/07/198 July 2019 ARTICLES OF ASSOCIATION

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 ADOPT ARTICLES 28/02/2019

View Document

09/04/199 April 2019 07/03/19 STATEMENT OF CAPITAL GBP 10.77

View Document

05/02/195 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 10/08/18 STATEMENT OF CAPITAL GBP 10.45

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED NICOLA JANE CHAMBERS

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR CHARLES ROBERT GEORGE CURTIS

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 SUB-DIVISION 11/06/18

View Document

05/01/185 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES RONALD KRUGER

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1629 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 COMPANY NAME CHANGED COGENT HEAT ENERGY STORAGE SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/11/15

View Document

17/08/1517 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1324 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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