Background WavePink WaveYellow Wave

OLYMPUS POWER LTD (09682843)

OLYMPUS POWER LTD (09682843) is an active UK company. incorporated on 13 July 2015. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. OLYMPUS POWER LTD has been registered for 10 years. Current directors include BROMLEY, Peter Edward Christian, NICHOLLS, Simon Alexander.

Company Number
09682843
Status
active
Type
ltd
Incorporated
13 July 2015
Age
10 years
Address
Bradninch Court, Exeter, EX4 3PL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BROMLEY, Peter Edward Christian, NICHOLLS, Simon Alexander
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLYMPUS POWER LTD

OLYMPUS POWER LTD is an active company incorporated on 13 July 2015 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. OLYMPUS POWER LTD was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09682843

LTD Company

Age

10 Years

Incorporated 13 July 2015

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 2m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2027
Period: 1 April 2025 - 29 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Bradninch Court Castle Street Exeter, EX4 3PL,

Previous Addresses

The Sustainability Hub Exeter Devon EX6 7BE United Kingdom
From: 19 July 2021To: 30 January 2025
The Sustainability Hub Exeter Devon EX6 7BE England
From: 18 March 2021To: 19 July 2021
Moorgate House King Street Newton Abbot Devon TQ12 2LG England
From: 13 July 2015To: 18 March 2021
Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Sept 20
Loan Secured
May 21
Funding Round
Nov 21
Director Joined
Aug 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROMLEY, Peter Edward Christian

Active
Le Mont De La Chesnaie, JerseyJE3 1HR
Born December 1961
Director
Appointed 27 Jul 2022

NICHOLLS, Simon Alexander

Active
ExeterEX6 7BE
Born April 1975
Director
Appointed 13 Jul 2015

HOWLE, Lloyd Vernon

Resigned
Stoop Cross, TotnesTQ9 6AX
Born February 1942
Director
Appointed 13 Jul 2015
Resigned 29 Jun 2019

WAGGET, Brian Douglas

Resigned
Moorgate House, Newton AbbotTQ12 2LG
Born August 1940
Director
Appointed 13 Jul 2015
Resigned 29 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
King Street, Newton AbbotTQ12 2LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2020
King Street, Newton AbbotTQ12 2LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

65

Change Account Reference Date Company Current Extended
27 March 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 March 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
19 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 March 2024
RP04CS01RP04CS01
Accounts Amended With Accounts Type Total Exemption Full
9 March 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Memorandum Articles
23 March 2023
MAMA
Resolution
23 March 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Resolution
18 October 2021
RESOLUTIONSResolutions
Memorandum Articles
15 October 2021
MAMA
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company
23 July 2019
TM01Termination of Director
Change To A Person With Significant Control
23 July 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
30 November 2017
AAMDAAMD
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 September 2015
RESOLUTIONSResolutions
Incorporation Company
13 July 2015
NEWINCIncorporation