ORIGEN POWER LTD
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Registration of charge 085805540003, created on 2025-08-22 |
25/06/2525 June 2025 | Termination of appointment of Kirren Ben Senivassen as a director on 2025-06-17 |
20/05/2520 May 2025 | Accounts for a small company made up to 2024-12-31 |
11/04/2511 April 2025 | Confirmation statement made on 2025-03-27 with updates |
03/04/253 April 2025 | Notification of a person with significant control statement |
03/04/253 April 2025 | Cessation of Timothy James Ronald Kruger as a person with significant control on 2025-01-09 |
21/03/2521 March 2025 | Director's details changed for Mr Benjamin Edward Turner on 2023-02-22 |
20/02/2520 February 2025 | Appointment of Dustin Pool as a director on 2025-02-05 |
19/02/2519 February 2025 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-02-19 |
03/02/253 February 2025 | Statement of capital following an allotment of shares on 2025-01-09 |
30/01/2530 January 2025 | Resolutions |
30/01/2530 January 2025 | Memorandum and Articles of Association |
22/01/2522 January 2025 | Termination of appointment of Blake Dell as a director on 2025-01-09 |
21/01/2521 January 2025 | Appointment of Kirren Ben Senivassen as a director on 2025-01-09 |
21/01/2521 January 2025 | Termination of appointment of Charles Robert George Curtis as a director on 2025-01-09 |
21/01/2521 January 2025 | Termination of appointment of Timothy James Ronald Kruger as a director on 2025-01-09 |
21/01/2521 January 2025 | Appointment of Dr Staffan Alexander Qvist as a director on 2025-01-09 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/12/246 December 2024 | Director's details changed for Mr Charles Robert George Curtis on 2021-08-20 |
20/11/2420 November 2024 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
20/11/2420 November 2024 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
25/09/2425 September 2024 | Statement of capital following an allotment of shares on 2024-07-28 |
01/08/241 August 2024 | Satisfaction of charge 085805540002 in full |
31/07/2431 July 2024 | Statement of capital following an allotment of shares on 2024-07-12 |
12/07/2412 July 2024 | Resolutions |
12/07/2412 July 2024 | Resolutions |
12/07/2412 July 2024 | Resolutions |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-12-31 |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
12/04/2412 April 2024 | Registration of charge 085805540002, created on 2024-04-11 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-27 with updates |
28/02/2428 February 2024 | Appointment of Mr Leonard De Bruijn as a director on 2024-02-14 |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Satisfaction of charge 085805540001 in full |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-12-31 |
21/06/2321 June 2023 | Resolutions |
21/06/2321 June 2023 | Resolutions |
21/06/2321 June 2023 | Resolutions |
21/06/2321 June 2023 | Resolutions |
20/06/2320 June 2023 | Memorandum and Articles of Association |
19/06/2319 June 2023 | Registration of charge 085805540001, created on 2023-06-19 |
13/06/2313 June 2023 | Termination of appointment of Rupert Lascelles Pennant-Rea as a director on 2023-02-08 |
10/04/2310 April 2023 | Termination of appointment of Christel Croft as a director on 2023-03-09 |
10/04/2310 April 2023 | Confirmation statement made on 2023-03-27 with updates |
10/04/2310 April 2023 | Appointment of Mr Blake Dell as a director on 2023-03-27 |
06/04/236 April 2023 | Statement of capital following an allotment of shares on 2023-03-24 |
02/03/232 March 2023 | Statement of capital following an allotment of shares on 2023-02-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-31 |
03/05/223 May 2022 | Appointment of Dr Christel Croft as a director on 2022-04-01 |
05/04/225 April 2022 | Resolutions |
05/04/225 April 2022 | Resolutions |
05/04/225 April 2022 | Resolutions |
24/03/2224 March 2022 | Resolutions |
02/02/222 February 2022 | Change of details for Mr Timothy James Ronald Kruger as a person with significant control on 2021-05-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Statement of capital following an allotment of shares on 2021-12-22 |
29/11/2129 November 2021 | Statement of capital following an allotment of shares on 2021-11-10 |
03/08/213 August 2021 | Second filing of a statement of capital following an allotment of shares on 2021-04-01 |
03/08/213 August 2021 | Second filing of a statement of capital following an allotment of shares on 2021-05-14 |
03/08/213 August 2021 | Second filing of a statement of capital following an allotment of shares on 2021-04-09 |
28/07/2128 July 2021 | Appointment of Mr Martin David Haworth as a director on 2021-07-27 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/05/2118 May 2021 | Statement of capital following an allotment of shares on 2021-05-14 |
17/05/2117 May 2021 | Statement of capital following an allotment of shares on 2021-04-09 |
01/04/211 April 2021 | Statement of capital following an allotment of shares on 2021-04-01 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/05/2015 May 2020 | 03/04/20 STATEMENT OF CAPITAL GBP 11.70768 |
07/05/207 May 2020 | ADOPT ARTICLES 24/03/2020 |
07/05/207 May 2020 | ARTICLES OF ASSOCIATION |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
13/01/2013 January 2020 | DIRECTOR APPOINTED MR ALAN REZIGH |
20/12/1920 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
17/11/1917 November 2019 | DIRECTOR APPOINTED MR BENJAMIN EDWARD TURNER |
17/11/1917 November 2019 | DIRECTOR APPOINTED MR ROBERT LLOYD MCLEOD |
31/07/1931 July 2019 | APPOINTMENT TERMINATED, DIRECTOR NICOLA CHAMBERS |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
11/07/1911 July 2019 | 12/04/19 STATEMENT OF CAPITAL GBP 11.40 |
11/07/1911 July 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 11.07 |
08/07/198 July 2019 | ARTICLES OF ASSOCIATION |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/04/1925 April 2019 | ADOPT ARTICLES 28/02/2019 |
09/04/199 April 2019 | 07/03/19 STATEMENT OF CAPITAL GBP 10.77 |
05/02/195 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | 10/08/18 STATEMENT OF CAPITAL GBP 10.45 |
19/07/1819 July 2018 | DIRECTOR APPOINTED NICOLA JANE CHAMBERS |
19/07/1819 July 2018 | DIRECTOR APPOINTED MR CHARLES ROBERT GEORGE CURTIS |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | SUB-DIVISION 11/06/18 |
05/01/185 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES RONALD KRUGER |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/07/1629 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/11/153 November 2015 | COMPANY NAME CHANGED COGENT HEAT ENERGY STORAGE SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/11/15 |
17/08/1517 August 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/08/1414 August 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1324 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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