Background WavePink WaveYellow Wave

GREENOLYSIS LIMITED (03837061)

GREENOLYSIS LIMITED (03837061) is an active UK company. incorporated on 7 September 1999. with registered office in Mansfield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GREENOLYSIS LIMITED has been registered for 26 years.

Company Number
03837061
Status
active
Type
ltd
Incorporated
7 September 1999
Age
26 years
Address
Ransom Hall, Ransom Wood Business Park, Southwell Road West, Mansfield, NG21 0HJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENOLYSIS LIMITED

GREENOLYSIS LIMITED is an active company incorporated on 7 September 1999 with the registered office located in Mansfield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GREENOLYSIS LIMITED was registered 26 years ago.(SIC: 35110)

Status

active

Active since 26 years ago

Company No

03837061

LTD Company

Age

26 Years

Incorporated 7 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

FIBRESAND INTERNATIONAL (RANSOMWOOD) LIMITED
From: 7 September 1999To: 10 December 2007
Contact
Address

Ransom Hall, Ransom Wood Business Park, Southwell Road West Rainworth Mansfield, NG21 0HJ,

Previous Addresses

Unit 50, Ransom Hall, Ransom Wood Business Park Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ England
From: 5 May 2016To: 24 February 2022
C/O Unit 4, the Willows the Solar Site Southwell Road West Ransom Wood Business Park Mansfield Nottinghamshire NG21 0HJ
From: 30 April 2015To: 5 May 2016
Ash House, Ransom Wood Business Park Southwell Road Rainworth Mansfield Nottinghamshire NG21 0HJ
From: 7 September 1999To: 30 April 2015
Timeline

6 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Oct 09
Director Left
Jul 10
Share Issue
Oct 17
New Owner
Nov 17
Owner Exit
Nov 17
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
25 October 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Resolution
16 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Auditors Resignation Company
3 July 2013
AUDAUD
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Auditors Resignation Company
16 December 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Accounts With Accounts Type Small
21 May 2009
AAAnnual Accounts
Legacy
8 January 2009
287Change of Registered Office
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
13 December 2007
287Change of Registered Office
Certificate Change Of Name Company
10 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 June 2006
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Legacy
30 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
21 September 2000
88(2)R88(2)R
Legacy
31 May 2000
225Change of Accounting Reference Date
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
287Change of Registered Office
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Incorporation Company
7 September 1999
NEWINCIncorporation