OPEN ENERGI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOPEN ENERGI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03838585
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OPEN ENERGI LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is OPEN ENERGI LIMITED located?

    Registered Office Address
    Open Energi
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OPEN ENERGI LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESPONSIVELOAD LIMITEDSep 09, 1999Sep 09, 1999

    What are the latest accounts for OPEN ENERGI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OPEN ENERGI LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2025
    Next Confirmation Statement DueSep 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2024
    OverdueNo

    What are the latest filings for OPEN ENERGI LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Notification of Britannic Strategies Limited as a person with significant control on Sep 29, 2023

    2 pagesPSC02

    Cessation of Bp Scale Up Factory Limited as a person with significant control on Sep 29, 2023

    1 pagesPSC07

    Appointment of Andrew Mills as a director on Mar 28, 2024

    2 pagesAP01

    Termination of appointment of Andrew Christopher Rees as a director on Mar 28, 2024

    1 pagesTM01

    Termination of appointment of Richard Ian Jones as a director on Oct 11, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Sep 06, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jun 09, 2023

    • Capital: GBP 11,252,156.21
    3 pagesSH01

    Termination of appointment of David Benjamin Byard as a director on Apr 25, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Sep 06, 2022 with updates

    5 pagesCS01

    Cessation of Ombu Ltd as a person with significant control on Jun 25, 2021

    1 pagesPSC07

    Notification of Bp Scale Up Factory Limited as a person with significant control on Jun 25, 2021

    2 pagesPSC02

    Auditor's resignation

    1 pagesAUD

    Appointment of Andrew Christopher Rees as a director on Mar 14, 2022

    2 pagesAP01

    Appointment of Hormoz Ala as a director on Mar 07, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 16, 2021

    • Capital: GBP 752,156.21
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Statement of capital following an allotment of shares on Nov 08, 2021

    • Capital: GBP 560.11
    4 pagesSH01

    Consolidation of shares on Nov 08, 2021

    6 pagesSH02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Who are the officers of OPEN ENERGI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Secretary
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07158629
    149548200001
    ALA, Hormoz
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    EnglandBritishCompany Director293297290001
    GILBERTSON, Simon John Maynard
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    EnglandBritishCompany Director285628230001
    MILLS, Andrew Charles Astbury
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    EnglandBritishDirector321142460001
    BILL, David
    Pemberton Row
    EC4A 3BG London
    1
    United Kingdom
    Secretary
    Pemberton Row
    EC4A 3BG London
    1
    United Kingdom
    British124559650001
    HIRST, David Robertson
    70 Ditchling Road
    BN1 4SG Brighton
    East Sussex
    Secretary
    70 Ditchling Road
    BN1 4SG Brighton
    East Sussex
    BritishIt Consultant66871860001
    SAUL, Thomas
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    Secretary
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    208551340001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    BROOKE, Stephen Henry Ralph
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    United KingdomBritishVenture Capitalist146516690001
    BYARD, David Benjamin
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    EnglandBritishCompany Director285616340001
    FISCHER, Tristan Gordon Alexander
    Chinnor Road
    HP14 4AA Bedlow Ridge
    The Lodge
    Buckinghamshire
    Director
    Chinnor Road
    HP14 4AA Bedlow Ridge
    The Lodge
    Buckinghamshire
    EnglandBritishDirector168015860001
    FISH, Jonathan Easton Blakesley
    Knightsbridge
    SW1X 7BY London
    79
    England
    Director
    Knightsbridge
    SW1X 7BY London
    79
    England
    EnglandBritishDirector54369220002
    HADDON, Richard George Andrew
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    United KingdomBritishCompany Director157625730001
    HIRST, Alison Rosamund
    70 Ditchling Road
    BN1 4SG Brighton
    East Sussex
    Director
    70 Ditchling Road
    BN1 4SG Brighton
    East Sussex
    EnglandBritishIt Manager66874330001
    HIRST, David Robertson
    70 Ditchling Road
    BN1 4SG Brighton
    East Sussex
    Director
    70 Ditchling Road
    BN1 4SG Brighton
    East Sussex
    EnglandBritishInventor66871860001
    HOLMES, Ged
    300 High Holborn
    WC1V 7JH London
    Lincoln House
    Director
    300 High Holborn
    WC1V 7JH London
    Lincoln House
    EnglandBritishCompany Director96955610001
    HOWE, Andrew Robert Linton
    Ambledown
    Ridge Lane
    DA13 0DP Culverstone
    Kent
    Director
    Ambledown
    Ridge Lane
    DA13 0DP Culverstone
    Kent
    EnglandBritishDirector55556160003
    HUGHES, Peter Robert
    London House 45 High Street
    Clophill
    MK45 4AA Bedford
    Bedfordshire
    Director
    London House 45 High Street
    Clophill
    MK45 4AA Bedford
    Bedfordshire
    UkBritishDirector88069960002
    JONES, Richard Ian
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    EnglandBritishCompany Director285232940001
    KING, Mark Andrew
    300 High Holborn
    WC1V 7JH London
    Lincoln House
    Director
    300 High Holborn
    WC1V 7JH London
    Lincoln House
    EnglandBritishCompany Director123562210001
    LAZAREVIC, Paul
    Cobham Way
    KT24 5BH East Horsley
    Green End
    Surrey
    Director
    Cobham Way
    KT24 5BH East Horsley
    Green End
    Surrey
    United KingdomBritishManaging Director135740660001
    MAHON, Stephen William, Dr
    9 Deacons Lane
    CB7 4PS Ely
    Cambridgeshire
    Director
    9 Deacons Lane
    CB7 4PS Ely
    Cambridgeshire
    EnglandBritishDirector82412780001
    NEWMAN, Andrew Jonathan Charles
    The Walnuts
    Walnuts Lane
    IP13 0RZ Wickham Market
    Suffolk
    Director
    The Walnuts
    Walnuts Lane
    IP13 0RZ Wickham Market
    Suffolk
    United KingdomBritishAccountant118775370002
    OLIVER, Simon Matthew Dudgeon
    Pemberton Row
    EC4A 3BG London
    1
    United Kingdom
    Director
    Pemberton Row
    EC4A 3BG London
    1
    United Kingdom
    EnglandBritishCompany Director4906750001
    REES, Andrew Christopher
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Open Energi
    Middlesex
    United Kingdom
    EnglandBritishCompany Director293633240001
    RICHARDS, David Glyn
    The Grange
    Ayot St Peter
    AL6 9BG Welwyn
    Hertfordshire
    Director
    The Grange
    Ayot St Peter
    AL6 9BG Welwyn
    Hertfordshire
    United KingdomBritishDirector45034570001
    SLATER, David Homfray
    Ruxton Farm
    Kings Caple
    HR1 4TX Hereford
    Director
    Ruxton Farm
    Kings Caple
    HR1 4TX Hereford
    United KingdomBritishConsultant Engineer54367080001
    STEVENSON, David
    300 High Holborn
    WC1V 7JH London
    Lincoln House
    England
    Director
    300 High Holborn
    WC1V 7JH London
    Lincoln House
    England
    United KingdomBritishCompany Director90232420001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Who are the persons with significant control of OPEN ENERGI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Britannic Strategies Limited
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Scotland
    Sep 29, 2023
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Scotland
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies United Kingdom
    Registration NumberSc123106
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp Scale Up Factory Limited
    Middlesex
    United Kingdom
    Jun 25, 2021
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp Scale Up Factory Limited
    Middlesex
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11700098
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ombu Ltd
    Upper Brook Street
    W1K 7QD London
    25
    England
    Nov 22, 2016
    Upper Brook Street
    W1K 7QD London
    25
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityUk Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ombu Oe Ltd
    Upper Brook Street
    W1K 7QD London
    25 Upper Brook Street
    England
    Apr 06, 2016
    Upper Brook Street
    W1K 7QD London
    25 Upper Brook Street
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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