This company is commonly known as Ora More Energy Limited. The company was founded 12 years ago and was given the registration number 07973347. The firm's registered office is in LONDON. You can find them at Tricor Suite, 4th Floor, 50, Mark Lane, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | ORA MORE ENERGY LIMITED |
---|---|---|
Company Number | : | 07973347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tricor Suite, 4th Floor, 50, Mark Lane, London, England, EC3R 7QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burton Court, Burton Hall Drive, Sandyford, Ireland, | Secretary | 23 June 2015 | Active |
Suite 5, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 30 July 2021 | Active |
Burton Court, Burton Hall Drive, Sandyford, Ireland, | Director | 23 June 2015 | Active |
Burton Hall Court, Burton Hall Drive, Sandyford, Ireland, | Director | 23 June 2015 | Active |
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR | Secretary | 02 March 2012 | Active |
Suite 5, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 30 July 2021 | Active |
Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR | Director | 02 March 2012 | Active |
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR | Director | 02 March 2012 | Active |
8, Elton Park, Sandycove, Co Dublin, Ireland, | Director | 23 June 2015 | Active |
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR | Director | 02 March 2012 | Active |
C/O Res Uk & Ireland, Willowbank Business Park, Millbrook, Larne, Northern Ireland, BT40 2SF | Director | 02 March 2012 | Active |
Ntr Uk Holdco 1 Limited | ||
Notified on | : | 04 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB |
Nature of control | : |
|
Ntr Green Energy Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Change person director company with change date. | Download |
2024-04-18 | Officers | Change person director company with change date. | Download |
2024-04-18 | Officers | Change person secretary company with change date. | Download |
2024-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.