Company NameOra More Energy Limited
Company StatusActive
Company Number07973347
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Previous NameBovevagh Energy Limited

Business Activity

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

Directors

Director NameMs Marie Joyce
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed23 June 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor, The Hive Carmanhall Road
Sandyford Business Park
Dublin D18y2c9
Ireland
Director NameMs Rosheen McGuckian
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed23 June 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor, The Hive Carmanhall Road
Sandyford Business Park
Dublin D18y2c9
Ireland
Secretary NameMs Marie Joyce
StatusCurrent
Appointed23 June 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address1st Floor, The Hive Carmanhall Road
Sandyford Business Park
Dublin D18y2c9
Ireland
Director NameMr Anthony Michael Doherty
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed30 July 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 5, 7th Floor, 50 Broadway
London
SW1H 0DB
Director NameMr Russell Alan Farnhill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMs Rachel Ruffle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleHead Of Uk & Ireland Development
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMs Lucy Whitford
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleHead Of Development - Ireland
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Res Uk & Ireland Willowbank Business Park
Millbrook
Larne
County Antrim
BT40 2SF
Northern Ireland
Secretary NameDominic James Hearth
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Manus James O'Donnell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2015(3 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Elton Park
Sandycove
Co Dublin
A96 Dt88
Ireland
Director NameMs Ailbhe Elliott
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 5, 7th Floor, 50 Broadway
London
SW1H 0DB

Contact

Websiteres-group.com

Location

Registered AddressSuite 5, 7th Floor, 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Res Uk & Ireland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 February 2016Delivered on: 10 March 2016
Persons entitled: Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: All the property of the company whatsoever and wheresoever both present and future, which may include land and intellectual property from time to time, including, inter alia, ora more wind farm, boho, county fermanagh, as comprised in a lease dated 29 october 2015 made between philip corrigan and ora more energy limited of portion of the lands comprised in folio 5456 county fermanagh pending registration at land registry under application number 2015/724573 and allocated land registry folio FE93762L county fermanagh and in a lease dated 29 october 2015 made between thomas mark (otherwise mark) mcgrath and ora more energy limited of portion of the lands comprised in folios 11432, 11468, 11494 and 13008 county fermanagh pending registration at land registry under application number 2015/724573 and allocated land registry folio FE93761L county fermanagh.
Outstanding
29 February 2016Delivered on: 10 March 2016
Persons entitled: Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: All the property of the company whatsoever and wheresoever both present and future, which may include land and intellectual property from time to time.
Outstanding

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
30 December 2020Full accounts made up to 31 March 2020 (25 pages)
5 November 2020Cessation of Ntr Green Energy Holdings Ltd as a person with significant control on 4 November 2020 (1 page)
5 November 2020Notification of Ntr Uk Holdco 1 Limited as a person with significant control on 4 November 2020 (2 pages)
20 August 2020Satisfaction of charge 079733470001 in full (1 page)
20 August 2020Satisfaction of charge 079733470002 in full (1 page)
15 January 2020Director's details changed for Mr Manus O'donnell on 9 January 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (23 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 October 2018Full accounts made up to 31 March 2018 (21 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 November 2017Full accounts made up to 31 March 2017 (19 pages)
22 November 2017Full accounts made up to 31 March 2017 (19 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (19 pages)
22 November 2016Full accounts made up to 31 March 2016 (19 pages)
16 March 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
16 March 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
10 March 2016Registration of charge 079733470002, created on 29 February 2016 (55 pages)
10 March 2016Registration of charge 079733470001, created on 29 February 2016 (50 pages)
10 March 2016Registration of charge 079733470001, created on 29 February 2016 (50 pages)
10 March 2016Registration of charge 079733470002, created on 29 February 2016 (55 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(6 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(6 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
24 June 2015Appointment of Ms Rosheen Mcguckian as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Ms Marie Joyce as a director on 23 June 2015 (2 pages)
24 June 2015Termination of appointment of Russell Alan Farnhill as a director on 23 June 2015 (1 page)
24 June 2015Appointment of Ms Rosheen Mcguckian as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Ms Marie Joyce as a secretary on 23 June 2015 (2 pages)
24 June 2015Termination of appointment of Russell Alan Farnhill as a director on 23 June 2015 (1 page)
24 June 2015Appointment of Ms Marie Joyce as a director on 23 June 2015 (2 pages)
24 June 2015Termination of appointment of Rachel Ruffle as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Lucy Whitford as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Dominic James Hearth as a secretary on 23 June 2015 (1 page)
24 June 2015Appointment of Mr Manus O'donnell as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Mr Manus O'donnell as a director on 23 June 2015 (2 pages)
24 June 2015Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom to Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Lucy Whitford as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Gordon Alan Macdougall as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Gordon Alan Macdougall as a director on 23 June 2015 (1 page)
24 June 2015Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom to Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Rachel Ruffle as a director on 23 June 2015 (1 page)
24 June 2015Appointment of Ms Marie Joyce as a secretary on 23 June 2015 (2 pages)
24 June 2015Termination of appointment of Dominic James Hearth as a secretary on 23 June 2015 (1 page)
28 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(16 pages)
28 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(16 pages)
28 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(16 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
10 June 2014Change of name notice (2 pages)
10 June 2014Company name changed bovevagh energy LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
(3 pages)
10 June 2014Change of name notice (2 pages)
10 June 2014Company name changed bovevagh energy LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
(3 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(16 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(16 pages)
7 January 2014Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages)
7 January 2014Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages)
7 January 2014Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages)
5 November 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
5 November 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
12 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (16 pages)
12 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (16 pages)
12 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (16 pages)
17 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Ms Rachel Ruffle on 17 December 2012 (3 pages)
17 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Ms Rachel Ruffle on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
5 March 2012Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
5 March 2012Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
2 March 2012Incorporation (21 pages)
2 March 2012Incorporation (21 pages)