Background WavePink WaveYellow Wave

ODQA RENEWABLE ENERGY TECHNOLOGIES LIMITED (11008126)

ODQA RENEWABLE ENERGY TECHNOLOGIES LIMITED (11008126) is an active UK company. incorporated on 11 October 2017. with registered office in Oxford. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). ODQA RENEWABLE ENERGY TECHNOLOGIES LIMITED has been registered for 8 years.

Company Number
11008126
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
Unit 7 Centremead, Oxford, OX2 0ES
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODQA RENEWABLE ENERGY TECHNOLOGIES LIMITED

ODQA RENEWABLE ENERGY TECHNOLOGIES LIMITED is an active company incorporated on 11 October 2017 with the registered office located in Oxford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). ODQA RENEWABLE ENERGY TECHNOLOGIES LIMITED was registered 8 years ago.(SIC: 28990)

Status

active

Active since 8 years ago

Company No

11008126

LTD Company

Age

8 Years

Incorporated 11 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Unit 7 Centremead Osney Mead Oxford, OX2 0ES,

Previous Addresses

85 Tottenham Court Road London W1T 4TQ England
From: 19 July 2021To: 19 July 2024
85 Tottenham Court Road 3rd Floor, Office Number 328 London W1T 4TQ England
From: 7 January 2019To: 19 July 2021
131-151 Great Titchfield Street London W1W 5BB England
From: 24 September 2018To: 7 January 2019
King Charles House Park End Street Oxford OX1 1JD United Kingdom
From: 11 October 2017To: 24 September 2018
Timeline

35 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Share Issue
Jun 18
Funding Round
Jun 18
Director Joined
Jun 18
Director Left
Apr 19
Funding Round
Oct 19
Director Left
Oct 19
Director Left
Jul 21
Funding Round
Apr 22
Funding Round
Apr 22
Director Left
May 22
Funding Round
Jun 22
Funding Round
Oct 22
Funding Round
Aug 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Mar 25
Funding Round
Jun 25
Funding Round
Aug 25
Funding Round
Jan 26
Director Joined
Feb 26
Funding Round
Feb 26
19
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Legacy
17 March 2026
RP01SH01RP01SH01
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Memorandum Articles
8 February 2024
MAMA
Resolution
8 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Resolution
9 August 2023
RESOLUTIONSResolutions
Memorandum Articles
9 August 2023
MAMA
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Resolution
19 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Memorandum Articles
23 June 2020
MAMA
Resolution
23 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 June 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Resolution
1 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
4 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Resolution
22 May 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Incorporation Company
11 October 2017
NEWINCIncorporation