Background WavePink WaveYellow Wave

OLLERTON SOLAR LIMITED (09047281)

OLLERTON SOLAR LIMITED (09047281) is an active UK company. incorporated on 19 May 2014. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. OLLERTON SOLAR LIMITED has been registered for 11 years. Current directors include HARDING, Mark Anthony, MARSH, Christopher David, TAYLOR, William Emil.

Company Number
09047281
Status
active
Type
ltd
Incorporated
19 May 2014
Age
11 years
Address
15 Diddenham Court Lambwood Hill, Reading, RG7 1JQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HARDING, Mark Anthony, MARSH, Christopher David, TAYLOR, William Emil
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLLERTON SOLAR LIMITED

OLLERTON SOLAR LIMITED is an active company incorporated on 19 May 2014 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. OLLERTON SOLAR LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09047281

LTD Company

Age

11 Years

Incorporated 19 May 2014

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

ANESCO ASSET MANAGEMENT TWELVE LIMITED
From: 19 May 2014To: 4 November 2014
Contact
Address

15 Diddenham Court Lambwood Hill Grazeley Reading, RG7 1JQ,

Previous Addresses

15 Lambwood Hill Grazeley Reading RG7 1JQ England
From: 13 January 2020To: 15 January 2020
Loddon Reach Reading Road Arborfield Reading RG2 9HU England
From: 7 April 2017To: 13 January 2020
Easter Park Benyon Road Silchester Reading Berkshire RG7 2PQ
From: 19 May 2014To: 7 April 2017
Timeline

29 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Sept 23
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jan 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HARDING, Mark Anthony

Active
Lambwood Hill, ReadingRG7 1JQ
Born November 1988
Director
Appointed 20 Feb 2025

MARSH, Christopher David

Active
Lambwood Hill, ReadingRG7 1JQ
Born July 1988
Director
Appointed 20 Feb 2025

TAYLOR, William Emil

Active
Lambwood Hill, ReadingRG7 1JQ
Born May 1968
Director
Appointed 06 Jan 2026

CROSS, Jeremy David

Resigned
Benyon Road, ReadingRG7 2PQ
Secretary
Appointed 19 May 2014
Resigned 03 Jan 2017

CROSS, Jeremy David

Resigned
Benyon Road, ReadingRG7 2PQ
Born August 1983
Director
Appointed 31 May 2016
Resigned 03 Jan 2017

HAZELWOOD, Charles John Gore

Resigned
Reading Road, ReadingRG2 9HU
Born July 1963
Director
Appointed 23 Mar 2017
Resigned 17 Oct 2019

HILDYARD, Nigel David

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born February 1953
Director
Appointed 17 Oct 2019
Resigned 15 Feb 2023

JAMES-MILROSE, Christian

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born November 1988
Director
Appointed 17 Feb 2023
Resigned 20 Feb 2025

LANE, Delvin Martin

Resigned
Benyon Road, ReadingRG7 2PQ
Born March 1974
Director
Appointed 31 May 2016
Resigned 30 Jun 2016

MOUATT, Kevin Clifford

Resigned
Benyon Road, ReadingRG7 2PQ
Born April 1961
Director
Appointed 31 May 2016
Resigned 23 Mar 2017

MUTTER, Christopher George

Resigned
Benyon Road, ReadingRG7 2PQ
Born August 1960
Director
Appointed 17 Jan 2017
Resigned 23 Mar 2017

PAYNE, Timothy

Resigned
Benyon Road, ReadingRG7 2PQ
Born February 1963
Director
Appointed 19 May 2014
Resigned 31 May 2016

PIKE, Adrian John

Resigned
Benyon Road, ReadingRG7 2PQ
Born June 1967
Director
Appointed 19 May 2014
Resigned 31 May 2016

SHINE, Stephen Frank

Resigned
Benyon Road, ReadingRG7 2PQ
Born March 1957
Director
Appointed 14 Dec 2016
Resigned 23 Mar 2017

SKINNER, Julian Norman Thomas

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born August 1963
Director
Appointed 17 Oct 2019
Resigned 20 Feb 2025

TOOR, Surinder Singh

Resigned
Reading Road, ReadingRG2 9HU
Born March 1972
Director
Appointed 23 Mar 2017
Resigned 17 Oct 2019

Persons with significant control

1

Lambwood Hill, ReadingRG7 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
2 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 July 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
17 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Resolution
24 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Certificate Change Of Name Company
4 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 2014
NEWINCIncorporation