Company NameOberon Solar 05 Limited
Company StatusDissolved
Company Number07697774
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameOld Broad Street 05 Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2016(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NamePinecroft Corporate Services Limited (Corporation)
StatusClosed
Appointed10 February 2016(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 30 November 2021)
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NameMr Roger William Blears
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address115 Alexandra Park Road
Muswell Hill
London
N10 2DP
Director NameMr Ricardo Silva Santos De Cima Pineiro
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed18 January 2012(6 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 23 March 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address115 Alexandra Park Road
Muswell Hill
London
N10 2DP
Director NameMr Graham Alan Jocelyn Cole
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMr Arnoud Christian Klaren
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed23 March 2012(8 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameWilliam John Aiken
StatusResigned
Appointed13 March 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 October 2017)
RoleCompany Director
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMr Alan Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEca Court 24-26 South Park
Sevenoaks
Kent
TN13 1DU

Location

Registered AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200k at £1Canopus Solar LTD
66.66%
Ordinary B
100k at £1Canopus Solar LTD
33.33%
Ordinary A
300k at £0.0001Canopus Solar LTD
0.01%
Ordinary C
12.2k at £0.0001Canopus Solar LTD
0.00%
Ordinary D

Financials

Year2014
Net Worth£283,451
Cash£943,773
Current Liabilities£97,745

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 March 2012Delivered on: 30 March 2012
Persons entitled: Foresight Solar Vct PLC and the Vct Charitable Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

22 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
22 April 2020Notification of Arcturus Solar Limited as a person with significant control on 17 November 2017 (2 pages)
22 April 2020Cessation of Canopus Solar Limited as a person with significant control on 17 November 2017 (1 page)
22 April 2020Notification of Youtan Limited as a person with significant control on 17 November 2017 (2 pages)
22 April 2020Cessation of Youtan Limited as a person with significant control on 17 November 2017 (1 page)
13 February 2020Registered office address changed from PO Box SE1 9SG C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020 (1 page)
13 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 March 2018 (21 pages)
6 August 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
14 June 2018Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to PO Box SE1 9SG C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 14 June 2018 (1 page)
13 March 2018Termination of appointment of Alan Wilson as a director on 12 March 2018 (1 page)
2 February 2018Satisfaction of charge 1 in full (1 page)
1 February 2018Satisfaction of charge 1 in part (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
23 October 2017Particulars of variation of rights attached to shares (3 pages)
23 October 2017Particulars of variation of rights attached to shares (3 pages)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
16 October 2017Termination of appointment of William John Aiken as a secretary on 16 October 2017 (1 page)
16 October 2017Termination of appointment of William John Aiken as a secretary on 16 October 2017 (1 page)
16 October 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2017Statement of capital on 16 August 2017
  • GBP 100
(3 pages)
16 August 2017Statement of capital on 16 August 2017
  • GBP 100
(3 pages)
2 August 2017Statement by Directors (1 page)
2 August 2017Change of share class name or designation (2 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re distribution 18/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(31 pages)
2 August 2017Solvency Statement dated 18/07/17 (1 page)
2 August 2017Statement by Directors (1 page)
2 August 2017Change of share class name or designation (2 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re distribution 18/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(31 pages)
2 August 2017Solvency Statement dated 18/07/17 (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (21 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (21 pages)
3 August 2016Register inspection address has been changed to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG (1 page)
3 August 2016Register inspection address has been changed to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG (1 page)
2 August 2016Confirmation statement made on 8 July 2016 with updates (11 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (11 pages)
10 February 2016Termination of appointment of Arnoud Christian Klaren as a director on 10 February 2016 (1 page)
10 February 2016Appointment of Pinecroft Corporate Services Limited as a director on 10 February 2016 (2 pages)
10 February 2016Appointment of Mr Graham Ernest Shaw as a director on 10 February 2016 (2 pages)
10 February 2016Appointment of Mr Graham Ernest Shaw as a director on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Arnoud Christian Klaren as a director on 10 February 2016 (1 page)
10 February 2016Appointment of Pinecroft Corporate Services Limited as a director on 10 February 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Director's details changed for Mr Arnoud Christian Klaren on 17 July 2014 (2 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 300,031.2245
(9 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 300,031.2245
(9 pages)
9 July 2015Director's details changed for Mr Arnoud Christian Klaren on 17 July 2014 (2 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 300,031.2245
(9 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 300,031.2245
(8 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 300,031.2245
(8 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 300,031.2245
(8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(8 pages)
21 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(8 pages)
21 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(8 pages)
26 March 2013Appointment of Mr Alan Wilson as a director (2 pages)
26 March 2013Termination of appointment of Graham Cole as a director (1 page)
26 March 2013Termination of appointment of Graham Cole as a director (1 page)
26 March 2013Appointment of Mr Alan Wilson as a director (2 pages)
14 March 2013Appointment of William John Aiken as a secretary (2 pages)
14 March 2013Appointment of William John Aiken as a secretary (2 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
13 June 2012Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP United Kingdom on 13 June 2012 (1 page)
13 June 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 June 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 June 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 June 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 June 2012Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP United Kingdom on 13 June 2012 (1 page)
25 April 2012Termination of appointment of Ricardo Pineiro as a director (1 page)
25 April 2012Appointment of Arnoud Christiaan Klaren as a director (2 pages)
25 April 2012Appointment of Arnoud Christiaan Klaren as a director (2 pages)
25 April 2012Termination of appointment of Ricardo Pineiro as a director (1 page)
12 April 2012Previous accounting period shortened from 31 July 2012 to 29 February 2012 (1 page)
12 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 300,031.23
(8 pages)
12 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 300,031.23
(8 pages)
12 April 2012Previous accounting period shortened from 31 July 2012 to 29 February 2012 (1 page)
12 April 2012Appointment of Mr Graham Alan Jocelyn Cole as a director (2 pages)
12 April 2012Appointment of Mr Graham Alan Jocelyn Cole as a director (2 pages)
11 April 2012Sub-division of shares on 15 March 2012 (5 pages)
11 April 2012Change of share class name or designation (2 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 15/03/2012
(27 pages)
11 April 2012Sub-division of shares on 15 March 2012 (5 pages)
11 April 2012Change of share class name or designation (2 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 15/03/2012
(27 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 January 2012Termination of appointment of Roger Blears as a director (1 page)
18 January 2012Termination of appointment of Roger Blears as a director (1 page)
18 January 2012Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR England on 18 January 2012 (1 page)
18 January 2012Appointment of Mr Ricardo Pineiro as a director (2 pages)
18 January 2012Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR England on 18 January 2012 (1 page)
18 January 2012Appointment of Mr Ricardo Pineiro as a director (2 pages)
22 August 2011Company name changed old broad street 05 LTD\certificate issued on 22/08/11
  • CONNOT ‐
(3 pages)
22 August 2011Company name changed old broad street 05 LTD\certificate issued on 22/08/11
  • CONNOT ‐
(3 pages)
9 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-04
(1 page)
9 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-04
(1 page)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)