ONPATH ENERGY LIMITED
Overview
| Company Name | ONPATH ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02387216 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ONPATH ENERGY LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is ONPATH ENERGY LIMITED located?
| Registered Office Address | Chase House 4 Mandarin Road DH4 5RA Houghton-Le-Spring England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ONPATH ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BANKS RENEWABLES LIMITED | Apr 27, 2006 | Apr 27, 2006 |
| GILBERT GRAY LIMITED | Oct 01, 1991 | Oct 01, 1991 |
| H.J. BANKS (CONSTRUCTION) LIMITED | Aug 29, 1989 | Aug 29, 1989 |
| TRIPOPEN LIMITED | May 22, 1989 | May 22, 1989 |
What are the latest accounts for ONPATH ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ONPATH ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Oct 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 19, 2025 |
| Overdue | No |
What are the latest filings for ONPATH ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Cessation of A Person with Significant Control as a person with significant control on Feb 04, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Brookfield Asset Management Ltd. as a person with significant control on Feb 04, 2025 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Andrew Norman Robertson as a secretary on Oct 06, 2025 | 2 pages | AP03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 48 pages | AA | ||||||||||
Termination of appointment of Ashley John Wright as a secretary on May 31, 2025 | 1 pages | TM02 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Confirmation statement made on Oct 19, 2024 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 023872160007, created on Sep 17, 2024 | 40 pages | MR01 | ||||||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Mr Ashley John Wright as a secretary on Jun 07, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Joseph Martin as a secretary on Jun 07, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL to Chase House 4 Mandarin Road Houghton-Le-Spring DH4 5RA on Jun 05, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 27 pages | AA | ||||||||||
Notification of Brookfield Corporation as a person with significant control on Dec 14, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Banks Renewables Holdings Limited as a person with significant control on Dec 14, 2023 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed banks renewables LIMITED\certificate issued on 20/02/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 023872160006 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Harry James Banks as a director on Dec 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Gill as a director on Dec 14, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 19, 2023 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2022 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher John Gill as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Richard John Dunkley on Jun 29, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of ONPATH ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, Andrew Norman | Secretary | 4 Mandarin Road DH4 5RA Houghton-Le-Spring Chase House England | 341216090001 | |||||||
| DUNKLEY, Richard John | Director | 4 Mandarin Road DH4 5RA Houghton-Le-Spring Chase House England | England | British | 141131710026 | |||||
| FISHER, Andrew Simon David | Director | 4 Mandarin Road DH4 5RA Houghton-Le-Spring Chase House England | United Kingdom | British | 199050080001 | |||||
| MARTIN, David Joseph | Secretary | 4 Mandarin Road DH4 5RA Houghton-Le-Spring Chase House England | British | 7566180007 | ||||||
| WRIGHT, Ashley John | Secretary | 4 Mandarin Road DH4 5RA Houghton-Le-Spring Chase House England | 323853630001 | |||||||
| ANDERSON, Colin | Director | St. Johns Road Meadowfield DH7 8XL Durham Inkerman House County Durham England | Scotland | British | 126848920001 | |||||
| BANKS, Harry James | Director | St. Johns Road Meadowfield DH7 8XL Durham Inkerman House County Durham England | England | British | 9371780001 | |||||
| BROWN, Neil Andrew | Director | St. Johns Road Meadowfield DH7 8XL Durham Inkerman House County Durham England | United Kingdom | British | 15505750007 | |||||
| DICKENSON, John Alwyn | Director | 1 Fieldhouse Terrace DH1 4NA Durham City County Durham | British | 17435360001 | ||||||
| DYKE, Philip Lionel | Director | St. Johns Road Meadowfield DH7 8XL Durham Inkerman House County Durham England | England | British | 116699120001 | |||||
| GILL, Christopher John | Director | St. Johns Road Meadowfield DH7 8XL Durham Inkerman House County Durham | England | British | 17623480004 | |||||
| KLEIN, Stephen Richard | Director | St. Johns Road Meadowfield DH7 8XL Durham Inkerman House County Durham England | United Kingdom | British | 179995380001 | |||||
| MORL, Ian Michael | Director | 9 Rowland Crescent Castle Eden TS27 4FE Hartlepool Cleveland | United Kingdom | British | 109450600001 | |||||
| SMITH, Graham | Director | St. Johns Road Meadowfield DH7 8XL Durham Inkerman House County Durham England | United Kingdom | British | 119697050003 | |||||
| TONKS, Stephen Richard | Director | St. Johns Road Meadowfield DH7 8XL Durham Inkerman House County Durham England | United Kingdom | British | 66673800001 | |||||
| WILLIAMS, Robert Llewellyn | Director | Surtees Drive Willington DL15 0GR Crook 22 County Durham | United Kingdom | British | 183841270001 |
Who are the persons with significant control of ONPATH ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brookfield Asset Management Ltd. | Feb 04, 2025 | 1055 West Georgia Street 1500 Royal Centre, P.O. Box 11117 Vancouver Bc PO BOX V6e 4n7 Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brookfield Corporation | Dec 14, 2023 | Bay Street, Suite 300, Brookfield Place Toronto 181 Ontario Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Onpath Energy Holdings Limited | Dec 14, 2023 | Grenville Street St Helier JE4 8PX Jersey 22 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Banks Renewables Holdings Limited | Jul 27, 2018 | St John's Road, Meadowfield DH7 8XL Durham Inkerman House Co. Durham England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Timec 1638 Limited | Jul 27, 2018 | St John's Road, Meadowfield DH7 8XL Durham Inkerman House Co. Durham England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Banks Group Limited | Apr 06, 2016 | St John's Road, Meadowfield DH7 8XL Durham Inkerman House Co. Durham England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0