Background WavePink WaveYellow Wave

OGMORE POWER LIMITED (09128094)

OGMORE POWER LIMITED (09128094) is an active UK company. incorporated on 14 July 2014. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. OGMORE POWER LIMITED has been registered for 11 years. Current directors include BEACH, Jonathan, RAMIREZ, Ernesto Alonzo, STRUTT, Michael Andrew.

Company Number
09128094
Status
active
Type
ltd
Incorporated
14 July 2014
Age
11 years
Address
First Floor Templeback, Bristol, BS1 6FL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BEACH, Jonathan, RAMIREZ, Ernesto Alonzo, STRUTT, Michael Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGMORE POWER LIMITED

OGMORE POWER LIMITED is an active company incorporated on 14 July 2014 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. OGMORE POWER LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09128094

LTD Company

Age

11 Years

Incorporated 14 July 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

First Floor Templeback 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

6th Floor 33 Holborn London EC1N 2HT England
From: 6 January 2016To: 6 September 2025
First Floor 18 Park Place Cardiff CF10 3DQ
From: 14 July 2014To: 6 January 2016
Timeline

38 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Aug 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Jan 16
Share Issue
Feb 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BEACH, Jonathan

Active
Templeback, BristolBS1 6FL
Born September 1979
Director
Appointed 01 Sept 2025

RAMIREZ, Ernesto Alonzo

Active
Templeback, BristolBS1 6FL
Born November 1974
Director
Appointed 01 Sept 2025

STRUTT, Michael Andrew

Active
Templeback, BristolBS1 6FL
Born November 1962
Director
Appointed 17 Oct 2025

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Oct 2017
Resigned 19 Feb 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 15 Nov 2018

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018
Resigned 01 Sept 2025

BULLARD, Michael John, Dr

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1966
Director
Appointed 06 Aug 2018
Resigned 01 Sept 2025

CARLSON, Christopher Hamilton

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1977
Director
Appointed 02 Nov 2016
Resigned 06 Aug 2018

CARLSON, Christopher Hamilton

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1977
Director
Appointed 03 Oct 2016
Resigned 02 Nov 2016

FELLOWS, Edward William

Resigned
Templeback, BristolBS1 6FL
Born December 1977
Director
Appointed 11 Jan 2023
Resigned 01 Sept 2025

FRASER, Alastair Douglas

Resigned
Fourth Floor, CardiffCF10 3DF
Born October 1965
Director
Appointed 09 Aug 2016
Resigned 11 Mar 2020

FRASER, Alastair Douglas

Resigned
33 Holborn, LondonEC1N 2HT
Born October 1965
Director
Appointed 12 Aug 2015
Resigned 23 Dec 2015

FRASER, Alastair Douglas

Resigned
18 Park Place, CardiffCF10 3DQ
Born October 1965
Director
Appointed 14 Jul 2014
Resigned 20 Nov 2014

KEELAN, Edward

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1981
Director
Appointed 23 Dec 2015
Resigned 02 Nov 2016

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 21 Apr 2021
Resigned 11 Jan 2023

SENIOR, Tim

Resigned
18 Park Place, CardiffCF10 3DQ
Born February 1971
Director
Appointed 20 Nov 2014
Resigned 23 Dec 2015

SETCHELL, Matthew George

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1977
Director
Appointed 30 Jul 2020
Resigned 21 Apr 2021

TUCKER, Matthew

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1974
Director
Appointed 14 Jul 2014
Resigned 23 Dec 2015

VAN DER MERWE, Petrus Lodewikus

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1976
Director
Appointed 18 Feb 2016
Resigned 03 Oct 2016

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 13 Nov 2020
Resigned 21 Apr 2021

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 23 Dec 2015
Resigned 30 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
10 Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2021
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2016
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

94

Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2024
AAAnnual Accounts
Legacy
4 March 2024
PARENT_ACCPARENT_ACC
Legacy
4 March 2024
GUARANTEE2GUARANTEE2
Legacy
4 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
3 July 2023
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2023
AAAnnual Accounts
Legacy
6 March 2023
PARENT_ACCPARENT_ACC
Legacy
6 March 2023
AGREEMENT2AGREEMENT2
Legacy
6 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2022
AAAnnual Accounts
Legacy
8 March 2022
PARENT_ACCPARENT_ACC
Legacy
8 March 2022
AGREEMENT2AGREEMENT2
Legacy
8 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
13 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Appoint Corporate Director Company With Name Date
13 November 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
17 February 2016
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
20 January 2016
AA01Change of Accounting Reference Date
Resolution
18 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 January 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
6 January 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2014
NEWINCIncorporation