UKBizDB.co.uk

NATIONAL POWER OMAN INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as National Power Oman Investments Ltd. The company was founded 23 years ago and was given the registration number 04014988. The firm's registered office is in LONDON. You can find them at 25 Canada Square, Level 20, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NATIONAL POWER OMAN INVESTMENTS LTD
Company Number:04014988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:25 Canada Square, Level 20, London, E14 5LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Secretary06 August 2021Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director23 November 2021Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director06 April 2022Active
25, Canada Square, Level 20, London, E14 5LQ

Secretary01 June 2017Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary12 June 2000Active
25, Canada Square, Level 20, London, England, E14 5LQ

Secretary03 February 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 2000Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 October 2018Active
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH

Director15 June 2000Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director30 June 2013Active
367 Herrontown Road, Princetown, Usa,

Director12 June 2000Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director07 June 2019Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director14 May 2013Active
25, Canada Square, Level 20, London, E14 5LQ

Director31 March 2017Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director15 May 2012Active
25, Canada Square, Level 20, London, E14 5LQ

Director31 March 2017Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 July 2020Active
25, Canada Square, Level 20, London, E14 5LQ

Director31 March 2017Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director01 November 2004Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director01 November 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 June 2000Active

People with Significant Control

International Power Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2021-08-10Officers

Appoint person secretary company with name date.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.