UKBizDB.co.uk

OAKTREE POWER LIMITED

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

This company is commonly known as Oaktree Power Limited. The company was founded 4 years ago and was given the registration number 12525203. The firm's registered office is in LONDON. You can find them at 52 Eaton Place, , London, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:OAKTREE POWER LIMITED
Company Number:12525203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:52 Eaton Place, London, England, SW1X 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, England, N3 1XW

Director24 December 2020Active
35, Ballards Lane, London, England, N3 1XW

Director16 March 2022Active
35, Ballards Lane, London, England, N3 1XW

Director06 July 2020Active
Gibb Hill Cottage, Antrobus, Northwich, England, CW9 6HU

Corporate Secretary10 August 2020Active
Russell House, Oxford Road, Bournemouth, England, BH8 8EX

Director06 July 2020Active
Russell House, Oxford Road, Bournemouth, Scotland, BH8 8EX

Director18 March 2020Active
2nd Floor, Connaught House, 1-3 Mount Street, London, England, W1K 3NB

Director17 August 2020Active
2nd Floor, Connaught House, 1-3 Mount Street, London, England, W1K 3NB

Director17 August 2020Active
Russell House, Oxford Road, Bournemouth, England, BH8 8EX

Director06 July 2020Active
Russell House, Oxford Road, Bournemouth, England, BH8 8EX

Director06 July 2020Active

People with Significant Control

Oaktree Power Group Limited
Notified on:22 December 2023
Status:Active
Country of residence:England
Address:35, Ballards Lane, London, England, N3 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guillaume Molhant Proost
Notified on:24 December 2020
Status:Active
Date of birth:October 1970
Nationality:Belgian
Country of residence:England
Address:35, Ballards Lane, London, England, N3 1XW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andreas Wiele
Notified on:28 July 2020
Status:Active
Date of birth:June 1963
Nationality:German
Country of residence:England
Address:2nd Floor, Connaught House, 1-3 Mount Street, London, England, W1K 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lester Aldridge Llp
Notified on:06 July 2020
Status:Active
Country of residence:England
Address:Russell House, Oxford Road, Bournemouth, England, BH8 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guillaume Molhant Proost
Notified on:06 July 2020
Status:Active
Date of birth:October 1970
Nationality:Belgian
Country of residence:England
Address:Russell House, Oxford Road, Bournemouth, England, BH8 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lester Aldridge (Management) Limited
Notified on:18 March 2020
Status:Active
Address:Russell House, Oxford Road, Bournemouth, BH8 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Address

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

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-10-11Accounts

Change account reference date company current shortened.

Download
2022-09-27Officers

Second filing of director appointment with name.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Capital

Capital allotment shares.

Download
2022-02-23Capital

Capital allotment shares.

Download
2022-02-23Capital

Capital allotment shares.

Download
2022-02-23Resolution

Resolution.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-29Incorporation

Memorandum articles.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-07Capital

Capital allotment shares.

Download
2021-11-07Capital

Capital allotment shares.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.