UKBizDB.co.uk

OTTRINGHAM GREEN ENERGY LIMITED

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

This company is commonly known as Ottringham Green Energy Limited. The company was founded 24 years ago and was given the registration number 03799539. The firm's registered office is in LONDON. You can find them at 27/28 Eastcastle Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:OTTRINGHAM GREEN ENERGY LIMITED
Company Number:03799539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1999
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director16 April 2015Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary01 July 1999Active
Manor Farm House, Snettisham, Kings Lynn, PE31 7NF

Secretary08 September 2000Active
10, Old Burlington Street, London, England, W1S 3AG

Director16 April 2015Active
10, Old Burlington Street, London, England, W1S 3AG

Director31 May 2013Active
10, Old Burlington Street, London, England, W1S 3AG

Director27 July 2013Active
Suite C, Annie Reed Court, Annie Reed Road, Beverley, England, HU17 0LF

Director01 November 2012Active
10, Old Burlington Street, London, England, W1S 3AG

Director08 December 2014Active
72 Stafford Street, Norwich, NR2 3BG

Director01 July 1999Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director01 July 1999Active
Manor Farm, Snettisham, PE31 7NF

Director08 September 2000Active

People with Significant Control

Ogel Bidco Limited
Notified on:30 September 2022
Status:Active
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Colin Davison
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Field View, Buckwell Lane, Clifton Upon Dunsmore, United Kingdom, CV23 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Philip Levy
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:10, Old Burlington Street, London, United Kingdom, W1S 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roxana Nicu
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:Ferry House, Riverside, Twickenham, United Kingdom, TW1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Capital

Capital cancellation shares.

Download
2023-10-30Capital

Capital return purchase own shares.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Incorporation

Memorandum articles.

Download
2022-06-09Resolution

Resolution.

Download
2022-06-07Capital

Capital name of class of shares.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Gazette

Gazette filings brought up to date.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.