Background WavePink WaveYellow Wave

EDISON OAKAPPLE LIMITED (SC505939)

EDISON OAKAPPLE LIMITED (SC505939) is an active UK company. incorporated on 14 May 2015. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. EDISON OAKAPPLE LIMITED has been registered for 10 years. Current directors include BELL, Graham Robert, SYKES, Nadia Victoria Humphrey.

Company Number
SC505939
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
Caledonian Exchange, Edinburgh, EH3 8HE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BELL, Graham Robert, SYKES, Nadia Victoria Humphrey
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDISON OAKAPPLE LIMITED

EDISON OAKAPPLE LIMITED is an active company incorporated on 14 May 2015 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. EDISON OAKAPPLE LIMITED was registered 10 years ago.(SIC: 35140)

Status

active

Active since 10 years ago

Company No

SC505939

LTD Company

Age

10 Years

Incorporated 14 May 2015

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 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

EDISON OAKAPPLE SCOTLAND LIMITED
From: 14 May 2015To: 26 September 2015
Contact
Address

Caledonian Exchange 19a Canning Street Edinburgh, EH3 8HE,

Previous Addresses

The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 14 January 2021To: 24 January 2025
4th Floor, 115 George Street Edinburgh EH2 4JN Scotland
From: 26 June 2017To: 14 January 2021
Suite 18, Workspace 2 Fullarton Road Glasgow East Investment Park Glasgow G32 8YL Scotland
From: 1 February 2017To: 26 June 2017
14 Carmyle Avenue Glasgow Scotland G32 8HJ Scotland
From: 14 May 2015To: 1 February 2017
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Aug 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Feb 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BELL, Graham Robert

Active
19a Canning Street, EdinburghEH3 8HE
Born September 1961
Director
Appointed 26 Nov 2020

SYKES, Nadia Victoria Humphrey

Active
19a Canning Street, EdinburghEH3 8HE
Born January 1993
Director
Appointed 25 Feb 2025

COCKAYNE, David

Resigned
Fullarton Road, GlasgowG32 8YL
Born April 1963
Director
Appointed 14 May 2015
Resigned 27 Apr 2017

DOUGLAS, Gary

Resigned
Fullarton Road, GlasgowG32 8YL
Born May 1955
Director
Appointed 14 May 2015
Resigned 27 Apr 2017

GENG, Huiyan

Resigned
566 Chiswick High Road, LondonW4 5YA
Born July 1977
Director
Appointed 10 Mar 2020
Resigned 26 Nov 2020

KASTNER, Josef

Resigned
Chiswick High Road, LondonW4 5YA
Born January 1964
Director
Appointed 15 Apr 2020
Resigned 26 Nov 2020

LI, Xianshou

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born August 1968
Director
Appointed 27 Apr 2017
Resigned 31 Aug 2019

MA, Jia

Resigned
George Street, EdinburghEH2 4JN
Born December 1984
Director
Appointed 13 Mar 2018
Resigned 10 Mar 2020

MACKENZIE, Fraser

Resigned
Fullarton Road, GlasgowG32 8YL
Born September 1972
Director
Appointed 14 May 2015
Resigned 27 Apr 2017

MARSH, David Howard

Resigned
Fullarton Road, GlasgowG32 8YL
Born July 1955
Director
Appointed 14 May 2015
Resigned 27 Apr 2017

SHI, Jijun Jun

Resigned
Lyoner Strasse, 60528 Frankfurt
Born June 1961
Director
Appointed 27 Apr 2017
Resigned 13 Mar 2018

TAYLOR, Philip John

Resigned
Fullarton Road, GlasgowG32 8YL
Born February 1963
Director
Appointed 14 May 2015
Resigned 27 Apr 2017

WHITEHEAD, Christopher John

Resigned
Fullarton Road, GlasgowG32 8YL
Born July 1972
Director
Appointed 14 May 2015
Resigned 27 Apr 2017

Persons with significant control

3

1 Active
2 Ceased
Westminster Road, MacclesfieldSK10 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2020
Road Town, Tortola

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 Aug 2018
Ceased 26 Nov 2020

Renesola Investment Management Ltd

Ceased
Road Town, TortolaVG1110

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2017
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Memorandum Articles
1 December 2020
MAMA
Resolution
1 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Small
4 September 2020
AAMDAAMD
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Certificate Change Of Name Company
26 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 September 2015
CONNOTConfirmation Statement Notification
Incorporation Company
14 May 2015
NEWINCIncorporation