ONPATH ENERGY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Termination of appointment of Ashley John Wright as a secretary on 2025-05-31

View Document

30/04/2530 April 2025

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

19/09/2419 September 2024 Registration of charge 023872160007, created on 2024-09-17

View Document

07/06/247 June 2024 Appointment of Mr Ashley John Wright as a secretary on 2024-06-07

View Document

07/06/247 June 2024 Termination of appointment of David Joseph Martin as a secretary on 2024-06-07

View Document

05/06/245 June 2024 Registered office address changed from Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL to Chase House 4 Mandarin Road Houghton-Le-Spring DH4 5RA on 2024-06-05

View Document

22/05/2422 May 2024 Full accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Notification of Brookfield Corporation as a person with significant control on 2023-12-14

View Document

26/02/2426 February 2024 Cessation of Banks Renewables Holdings Limited as a person with significant control on 2023-12-14

View Document

20/02/2420 February 2024 Certificate of change of name

View Document

11/01/2411 January 2024 Satisfaction of charge 023872160006 in full

View Document

15/12/2315 December 2023 Termination of appointment of Christopher John Gill as a director on 2023-12-14

View Document

15/12/2315 December 2023 Termination of appointment of Harry James Banks as a director on 2023-12-14

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

23/06/2323 June 2023 Full accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

25/04/2225 April 2022 Full accounts made up to 2021-09-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

26/06/2126 June 2021 Full accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Registration of charge 023872160006, created on 2021-06-04

View Document

16/06/2016 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / TIMEC 1638 LIMITED / 24/10/2018

View Document

04/09/194 September 2019 RE-APPOINT AUDTORS 21/08/2019

View Document

04/09/194 September 2019 AUDITOR'S RESIGNATION

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMEC 1638 LIMITED

View Document

21/08/1921 August 2019 CESSATION OF TIMEC 1638 LIMITED AS A PSC

View Document

21/08/1921 August 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMEC 1638 LIMITED

View Document

19/08/1919 August 2019 CESSATION OF THE BANKS GROUP LIMITED AS A PSC

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DUNKLEY / 07/04/2017

View Document

13/02/1713 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

21/11/1621 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DUNKLEY / 21/04/2016

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP DYKE

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KLEIN

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR ANDREW SIMON DAVID FISHER

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/11/1410 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/10/1316 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR STEPHEN RICHARD KLEIN

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TONKS

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW BROWN / 12/06/2012

View Document

31/05/1231 May 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/03/1214 March 2012 SECOND FILING WITH MUD 30/09/11 FOR FORM AR01

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/03/1214 March 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1

View Document

05/03/125 March 2012 ALTER ARTICLES 10/02/2012

View Document

05/03/125 March 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/1125 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DUNKLEY / 24/01/2011

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR COLIN ANDERSON

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR STEPHEN RICHARD TONKS

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LIONEL DYKE / 30/09/2010

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM INKERMAN HOUSE ST JOHNS ROAD MEADOWFIELD INDUSTRIAL ESTATE DURHAM DH7 8XL UNITED KINGDOM

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SMITH / 30/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES BANKS / 30/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DUNKLEY / 30/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW BROWN / 30/09/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MARTIN / 30/09/2010

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM WEST CORNFORTH FERRYHILL CO. DURHAM DL17 9EU

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DUNKLEY / 24/05/2010

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MORL

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED RICHARD JOHN DUNKLEY

View Document

21/10/0921 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

23/09/0923 September 2009 SECTION 519

View Document

24/08/0924 August 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DICKENSON

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED GRAHAM SMITH

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/097 January 2009 RE CONFLICTS INTEREST OF THE COMP BANK ARRANGEMENTS 22/12/2008

View Document

07/01/097 January 2009 ALTER ARTICLES 22/12/2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED ROBERT LLEWELLYN WILLIAMS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 COMPANY NAME CHANGED GILBERT GRAY LIMITED CERTIFICATE ISSUED ON 27/04/06

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/10/9815 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

18/10/9318 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/10/935 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

26/10/9226 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

13/10/9213 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/09/91

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED H.J. BANKS (CONSTRUCTION) LIMITE D CERTIFICATE ISSUED ON 01/10/91

View Document

04/10/904 October 1990 EXEMPTION FROM APPOINTING AUDITORS 13/09/90

View Document

04/10/904 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

25/10/8925 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/09/897 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/8925 August 1989 REGISTERED OFFICE CHANGED ON 25/08/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/08/8925 August 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/08/89

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8925 August 1989 COMPANY NAME CHANGED TRIPOPEN LIMITED CERTIFICATE ISSUED ON 29/08/89

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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