Company NameOur Power Energy Supply Limited
Company StatusIn Administration
Company Number09134997
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)
Previous NameRhodium Energy Supply Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House Library Road
Cayton Le Woods
Chorley
Lancs
PR6 7EN
Director NameMr Matthew Christopher Hirst
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House Library Road
Cayton Le Woods
Chorley
Lancs
PR6 7EN
Secretary NameMr Steven Paul Gosling
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAlliance House Library Road
Cayton Le Woods
Chorley
Lancs
PR6 7EN
Director NameMs Carron Ann Garmory
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(11 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 September 2015)
RoleInterim Managing Director Finance Director Housing
Country of ResidenceScotland
Correspondence Address1 Hay Avenue
Edinburgh
EH16 4RW
Scotland
Director NameMr William Alister Steele
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(11 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 2019)
RoleManaging Director Housing Association
Country of ResidenceScotland
Correspondence Address1 Hay Avenue
Edinburgh
EH16 4RW
Scotland
Director NameMs Dawn Ann Muspratt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 20 January 2020)
RoleConsultant Housing Association
Country of ResidenceUnited Kingdom
Correspondence Address4 Hay Avenue
Edinburgh
EH16 4AQ
Scotland
Secretary NameDawn Ann Muspratt
StatusResigned
Appointed08 July 2015(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2020)
RoleCompany Director
Correspondence Address1 Hay Avenue
Edinburgh
EH16 4RW
Scotland
Director NameMr Laurence Charles Barrett
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 27 September 2017)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address4 Hay Avenue
Edinburgh
EH16 4AQ
Scotland
Director NameMr Jack Marshall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 November 2019)
RoleDirector Of Business Services
Country of ResidenceScotland
Correspondence Address4 Hay Avenue
Edinburgh
EH16 4AQ
Scotland
Director NameMr Prince Albert Tucker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hay Avenue
Edinburgh
EH16 4AQ
Scotland
Director NameMr Graeme Alexander Bruce
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(1 year, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 April 2016)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address4 Hay Avenue
Edinburgh
EH16 4AQ
Scotland
Director NameMr Colin William Reid
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 23 March 2016)
RoleEnergy And Sustainability Manager
Country of ResidenceScotland
Correspondence Address4 Hay Avenue
Edinburgh
EH16 4AQ
Scotland
Director NameMr Andrew David Riley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2020)
RoleEnergy Consultant
Country of ResidenceScotland
Correspondence Address4 Hay Avenue
Edinburgh
EH16 4AQ
Scotland
Director NameMrs Nareen Owens
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 18 July 2017)
RoleCustomer Services Director
Country of ResidenceScotland
Correspondence Address4 Hay Avenue
Edinburgh
EH16 4AQ
Scotland
Director NameMs Kay Catherine Anderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2018)
RoleNew Business Advisor
Country of ResidenceScotland
Correspondence Address4 Hay Avenue
Edinburgh
EH16 4AQ
Scotland
Director NameMr Karthik Subramanya
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 October 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHays Business Centre 4 Hay Avenue
Edinburgh
EH16 4AQ
Scotland

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Our Power (Energy) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2018 (5 years, 9 months ago)
Next Return Due31 July 2019 (overdue)

Charges

10 September 2015Delivered on: 23 September 2015
Persons entitled: Sis (Community Finance) Limited as Trustee for Itself and Each of the Finance Parties

Classification: A registered charge
Outstanding

Filing History

9 March 2021Administrator's progress report (30 pages)
7 September 2020Administrator's progress report (29 pages)
3 March 2020Administrator's progress report (32 pages)
20 February 2020Termination of appointment of Andrew David Riley as a director on 20 January 2020 (1 page)
20 February 2020Termination of appointment of Dawn Ann Muspratt as a director on 20 January 2020 (1 page)
20 February 2020Termination of appointment of Dawn Ann Muspratt as a secretary on 21 January 2020 (2 pages)
22 January 2020Termination of appointment of Colin William Reid as a director on 8 January 2020 (1 page)
11 January 2020Notice of extension of period of Administration (3 pages)
10 December 2019Termination of appointment of Karthik Subramanya as a director on 18 October 2019 (1 page)
10 December 2019Termination of appointment of Jack Marshall as a director on 12 November 2019 (1 page)
10 December 2019Termination of appointment of Prince Albert Tucker as a director on 18 November 2019 (1 page)
10 December 2019Termination of appointment of William Alister Steele as a director on 18 October 2019 (1 page)
7 May 2019Notice of deemed approval of proposals (3 pages)
11 April 2019Statement of administrator's proposal (50 pages)
20 March 2019Statement of affairs with form AM02SOA (12 pages)
19 February 2019Registered office address changed from 6th Floor One London Wall London EC2Y 5EB England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 February 2019 (2 pages)
18 February 2019Appointment of an administrator (3 pages)
9 January 2019Termination of appointment of Kay Catherine Anderson as a director on 29 November 2018 (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
29 September 2017Termination of appointment of Laurence Charles Barrett as a director on 27 September 2017 (1 page)
29 September 2017Appointment of Mr Karthik Subramanya as a director on 27 September 2017 (2 pages)
29 September 2017Appointment of Mr Karthik Subramanya as a director on 27 September 2017 (2 pages)
29 September 2017Termination of appointment of Laurence Charles Barrett as a director on 27 September 2017 (1 page)
26 July 2017Director's details changed for Mr Laurence Charles Barratt on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 July 2017Director's details changed for Mr Laurence Charles Barratt on 26 July 2017 (2 pages)
24 July 2017Termination of appointment of Nareen Owens as a director on 18 July 2017 (1 page)
24 July 2017Termination of appointment of Nareen Owens as a director on 18 July 2017 (1 page)
27 June 2017Appointment of Kay Anderson as a director on 14 June 2017 (2 pages)
27 June 2017Appointment of Mrs Nareen Owens as a director on 14 June 2017 (2 pages)
27 June 2017Appointment of Mrs Nareen Owens as a director on 14 June 2017 (2 pages)
27 June 2017Appointment of Kay Anderson as a director on 14 June 2017 (2 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 May 2017Appointment of Mr Colin William Reid as a director on 10 November 2016 (2 pages)
11 May 2017Appointment of Mr Colin William Reid as a director on 10 November 2016 (2 pages)
4 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
4 August 2016Termination of appointment of Graeme Alexander Bruce as a director on 16 April 2016 (1 page)
4 August 2016Termination of appointment of Colin William Reid as a director on 23 March 2016 (1 page)
4 August 2016Termination of appointment of Colin William Reid as a director on 23 March 2016 (1 page)
4 August 2016Termination of appointment of Graeme Alexander Bruce as a director on 16 April 2016 (1 page)
16 May 2016Appointment of Mr Andrew David Riley as a director on 29 April 2016 (3 pages)
16 May 2016Appointment of Mr Andrew David Riley as a director on 29 April 2016 (3 pages)
20 April 2016Full accounts made up to 31 December 2015 (23 pages)
20 April 2016Full accounts made up to 31 December 2015 (23 pages)
9 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
9 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
26 November 2015Director's details changed for Ms Dawn Ann Muspratt on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Marshall Jack on 10 September 2015 (2 pages)
26 November 2015Director's details changed for Ms Dawn Ann Muspratt on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Marshall Jack on 10 September 2015 (2 pages)
16 November 2015Termination of appointment of Carron Ann Garmory as a director on 21 September 2015 (1 page)
16 November 2015Termination of appointment of Carron Ann Garmory as a director on 21 September 2015 (1 page)
15 October 2015Appointment of Mr Prince Albert Tucker as a director on 10 September 2015 (2 pages)
15 October 2015Appointment of Mr Prince Albert Tucker as a director on 10 September 2015 (2 pages)
15 October 2015Appointment of Mr Colin William Reid as a director on 21 September 2015 (2 pages)
15 October 2015Appointment of Mr Colin William Reid as a director on 21 September 2015 (2 pages)
14 October 2015Appointment of Mr Marshall Jack as a director on 10 September 2015 (2 pages)
14 October 2015Appointment of Mr Marshall Jack as a director on 10 September 2015 (2 pages)
14 October 2015Appointment of Mr Graeme Alexander Bruce as a director on 21 September 2015 (2 pages)
14 October 2015Appointment of Mr Graeme Alexander Bruce as a director on 21 September 2015 (2 pages)
14 October 2015Appointment of Mr Laurence Charles Barratt as a director on 10 September 2015 (2 pages)
14 October 2015Appointment of Mr Laurence Charles Barratt as a director on 10 September 2015 (2 pages)
23 September 2015Registration of charge 091349970001, created on 10 September 2015 (14 pages)
23 September 2015Registration of charge 091349970001, created on 10 September 2015 (14 pages)
26 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(15 pages)
26 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(15 pages)
23 July 2015Termination of appointment of Steven Paul Gosling as a secretary on 8 July 2015 (2 pages)
23 July 2015Termination of appointment of Steven Paul Gosling as a director on 8 July 2015 (2 pages)
23 July 2015Appointment of Ms Carron Ann Garmory as a director on 8 July 2015 (3 pages)
23 July 2015Appointment of Mr William Alister Steele as a director on 8 July 2015 (3 pages)
23 July 2015Appointment of Dawn Ann Muspratt as a secretary on 8 July 2015 (3 pages)
23 July 2015Termination of appointment of Matthew Christopher Hirst as a director on 8 July 2015 (2 pages)
23 July 2015Appointment of Mr William Alister Steele as a director on 8 July 2015 (3 pages)
23 July 2015Termination of appointment of Matthew Christopher Hirst as a director on 8 July 2015 (2 pages)
23 July 2015Appointment of Dawn Ann Muspratt as a secretary on 8 July 2015 (3 pages)
23 July 2015Termination of appointment of Steven Paul Gosling as a secretary on 8 July 2015 (2 pages)
23 July 2015Appointment of Ms Dawn Ann Muspratt as a director on 6 July 2015 (3 pages)
23 July 2015Appointment of Ms Carron Ann Garmory as a director on 8 July 2015 (3 pages)
23 July 2015Termination of appointment of Steven Paul Gosling as a director on 8 July 2015 (2 pages)
23 July 2015Appointment of Ms Carron Ann Garmory as a director on 8 July 2015 (3 pages)
23 July 2015Appointment of Ms Dawn Ann Muspratt as a director on 6 July 2015 (3 pages)
23 July 2015Termination of appointment of Steven Paul Gosling as a director on 8 July 2015 (2 pages)
23 July 2015Appointment of Mr William Alister Steele as a director on 8 July 2015 (3 pages)
23 July 2015Termination of appointment of Steven Paul Gosling as a secretary on 8 July 2015 (2 pages)
23 July 2015Termination of appointment of Matthew Christopher Hirst as a director on 8 July 2015 (2 pages)
23 July 2015Appointment of Dawn Ann Muspratt as a secretary on 8 July 2015 (3 pages)
23 July 2015Appointment of Ms Dawn Ann Muspratt as a director on 6 July 2015 (3 pages)
16 July 2015Change of name notice (2 pages)
16 July 2015Company name changed rhodium energy supply LIMITED\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)
16 July 2015Company name changed rhodium energy supply LIMITED\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)
16 July 2015Change of name notice (2 pages)
15 July 2015Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to 6th Floor One London Wall London EC2Y 5EB on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to 6th Floor One London Wall London EC2Y 5EB on 15 July 2015 (1 page)
24 July 2014Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 24 July 2014 (1 page)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)