Background WavePink WaveYellow Wave

OCTOPUS ENERGY GENERATION NO.3 LIMITED (08869318)

OCTOPUS ENERGY GENERATION NO.3 LIMITED (08869318) is an active UK company. incorporated on 30 January 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. OCTOPUS ENERGY GENERATION NO.3 LIMITED has been registered for 12 years.

Company Number
08869318
Status
active
Type
ltd
Incorporated
30 January 2014
Age
12 years
Address
Uk House 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS ENERGY GENERATION NO.3 LIMITED

OCTOPUS ENERGY GENERATION NO.3 LIMITED is an active company incorporated on 30 January 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. OCTOPUS ENERGY GENERATION NO.3 LIMITED was registered 12 years ago.(SIC: 35140)

Status

active

Active since 12 years ago

Company No

08869318

LTD Company

Age

12 Years

Incorporated 30 January 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

FARM ENERGY (WOODLANDS) LIMITED
From: 30 January 2014To: 28 November 2023
Contact
Address

Uk House 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

The Goods Shed Jubilee Way Faversham Kent ME13 8GD England
From: 3 August 2023To: 28 November 2023
2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 2 May 2019To: 3 August 2023
Mall House the Mall Faversham ME13 8JL
From: 30 January 2014To: 2 May 2019
Timeline

16 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Mar 14
Director Joined
Jul 14
Director Left
Oct 15
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 18
Director Left
Feb 22
Director Left
Feb 22
Loan Cleared
Mar 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 February 2024
AA01Change of Accounting Reference Date
Memorandum Articles
19 December 2023
MAMA
Capital Name Of Class Of Shares
12 December 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
9 December 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 November 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Capital Name Of Class Of Shares
2 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Incorporation Company
30 January 2014
NEWINCIncorporation