EDISON OAKAPPLE LIMITED
Overview
| Company Name | EDISON OAKAPPLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC505939 |
| Jurisdiction | Scotland |
| 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 EDISON OAKAPPLE LIMITED?
- Trade of electricity (35140) / Electricity, gas, steam and air conditioning supply
Where is EDISON OAKAPPLE LIMITED located?
| Registered Office Address | Caledonian Exchange 19a Canning Street EH3 8HE Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDISON OAKAPPLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDISON OAKAPPLE SCOTLAND LIMITED | May 14, 2015 | May 14, 2015 |
What are the latest accounts for EDISON OAKAPPLE 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 EDISON OAKAPPLE LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2026 |
| Overdue | No |
What are the latest filings for EDISON OAKAPPLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 30, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Nadia Victoria Humphrey Sykes on Sep 23, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Appointment of Nadia Victoria Humphrey Sykes as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on Jan 24, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Satisfaction of charge SC5059390002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC5059390001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC5059390003 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Jan 14, 2021 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Atmosclear Investments Ltd as a person with significant control on Nov 26, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Renesola Limited as a person with significant control on Nov 26, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Huiyan Geng as a director on Nov 26, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Josef Kastner as a director on Nov 26, 2020 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from May 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Who are the officers of EDISON OAKAPPLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Graham Robert | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | England | British | 270808360001 | |||||
| SYKES, Nadia Victoria Humphrey | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | Switzerland | British | 332761400002 | |||||
| COCKAYNE, David | Director | Fullarton Road Glasgow East Investment Park G32 8YL Glasgow Suite 18, Workspace 2 Scotland | Spain | British | 165103630001 | |||||
| DOUGLAS, Gary | Director | Fullarton Road Glasgow East Investment Park G32 8YL Glasgow Suite 18, Workspace 2 Scotland | England | British | 58732870004 | |||||
| GENG, Huiyan | Director | 566 Chiswick High Road (Renesola) W4 5YA London Building 3, Chiswick Park England | England | Chinese | 266429050001 | |||||
| KASTNER, Josef | Director | Chiswick High Road W4 5YA London Chiswick Park, Building 3 England | Austria | Austrian | 269833030001 | |||||
| LI, Xianshou | Director | Buckingham Palace Road SW1W 0SR London 111 England | China | Chinese | 231039580001 | |||||
| MA, Jia | Director | George Street EH2 4JN Edinburgh 4th Floor, 115 Scotland | Austria | Chinese | 244592140001 | |||||
| MACKENZIE, Fraser | Director | Fullarton Road Glasgow East Investment Park G32 8YL Glasgow Suite 18, Workspace 2 Scotland | Scotland | British | 175775150001 | |||||
| MARSH, David Howard | Director | Fullarton Road Glasgow East Investment Park G32 8YL Glasgow Suite 18, Workspace 2 Scotland | England | British | 94938960001 | |||||
| SHI, Jijun Jun | Director | Lyoner Strasse 60528 Frankfurt 15 Germany | Germany | German | 197960730001 | |||||
| TAYLOR, Philip John | Director | Fullarton Road Glasgow East Investment Park G32 8YL Glasgow Suite 18, Workspace 2 Scotland | England | British | 86072370001 | |||||
| WHITEHEAD, Christopher John | Director | Fullarton Road Glasgow East Investment Park G32 8YL Glasgow Suite 18, Workspace 2 Scotland | Scotland | British | 150904440001 |
Who are the persons with significant control of EDISON OAKAPPLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atmosclear Investments Ltd | Nov 26, 2020 | Westminster Road SK10 1BX Macclesfield Westminster House, 10 Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Renesola Limited | Aug 03, 2018 | Road Town Tortola Craigmuir Chambers Virgin Islands, British | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Renesola Investment Management Ltd | Apr 27, 2017 | Road Town VG1110 Tortola Craigmuir Chambers British Virgin Island | 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