Energenics Europe LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Trade Debtors £166,981 +69.84% Employees £9 0% Total assets £210,505 +26.04%
RMBKNE5 LIMITED
CERULEAN INTERNATIONAL LIMITED
OXONICA ENERGY LIMITED
Company type Private Limited Company , Active Company Number 04332799 Record last updated Monday, January 15, 2018 7:11:04 PM UTC Official Address Begbroke Science Park Hill Woodstock Road Oxfordshire Ox51pf Yarnton Gosford And Water Eaton, Yarnton, Gosford And Water Eaton There are 16 companies registered at this street
Postal Code OX51PF Sector Wholesale of other fuels and related products
Visits Document Type Publication date Download link Financials Aug 15, 2017 Annual accounts Registry May 9, 2017 Confirmation statement made , with updates Financials Sep 26, 2016 Annual accounts Registry Jun 1, 2016 Appointment of a person as Director Registry May 31, 2016 Resignation of one Director Registry May 31, 2016 Appointment of a person as Director Registry May 31, 2016 Resignation of one Director Registry May 27, 2016 Two appointments: 2 men Registry May 18, 2016 Annual return Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Mar 1, 2016 Registration of a charge / charge code Registry Nov 7, 2015 Statement of satisfaction of a charge / full / charge no 1 Financials Aug 26, 2015 Annual accounts Registry Jun 5, 2015 Change of particulars for director Registry Jun 3, 2015 Annual return Registry Jun 2, 2015 Change of particulars for director Financials Oct 8, 2014 Annual accounts Registry May 30, 2014 Annual return Registry May 30, 2014 Change of particulars for director Registry Apr 1, 2014 Change of particulars for director 2592839... Financials Oct 3, 2013 Annual accounts Registry May 23, 2013 Annual return Financials Oct 3, 2012 Annual accounts Registry May 18, 2012 Annual return Registry May 17, 2012 Change of registered office address Registry Mar 28, 2012 Change of accounting reference date Registry Dec 22, 2011 Change of accounting reference date 2587512... Financials Sep 22, 2011 Annual accounts Registry May 31, 2011 Resolution Registry May 16, 2011 Appointment of a man as Director and Solicitor Registry May 16, 2011 Appointment of a person as Director Registry May 13, 2011 Annual return Registry Dec 23, 2010 Resignation of one Director Registry Dec 22, 2010 Resignation of one Company Director and one Director (a man) Financials Oct 5, 2010 Annual accounts Registry Sep 6, 2010 Appointment of a person as Director Registry Sep 3, 2010 Appointment of a man as Business Director and Director Registry Sep 2, 2010 Appointment of a man as Director Registry Sep 2, 2010 Appointment of a person as Director Registry Jul 13, 2010 Annual return Registry Mar 3, 2010 Resignation of one Secretary Financials Mar 2, 2010 Annual accounts Registry Feb 24, 2010 Resignation of one Director Registry Feb 11, 2010 Resignation of one Company Director and one Director (a man) Registry Feb 10, 2010 Auditor's letter of resignation Registry Jan 28, 2010 Auditor's letter of resignation 8220183... Registry Jan 4, 2010 Company name change Registry Jan 4, 2010 Change of name certificate Registry Jan 4, 2010 Notice of change of name nm01 - resolution Registry Dec 31, 2009 Mortgage Registry Oct 5, 2009 Resignation of one Secretary Registry Oct 5, 2009 Resignation of one Director Registry Oct 5, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 5, 2009 Statement of satisfaction in full or in part of mortgage or charge 8481824... Registry Oct 2, 2009 Appointment of a person Registry Oct 2, 2009 Appointment of a person 8481826... Registry Oct 2, 2009 Resignation of a person Registry Sep 29, 2009 Two appointments: 2 men Registry Sep 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 24, 2009 Resignation of a person Registry Jul 6, 2009 Resignation of one Operations Drector and one Director (a man) Registry May 5, 2009 Annual return Financials Feb 1, 2009 Annual accounts Registry Oct 25, 2008 Particulars of a mortgage or charge Registry Jun 26, 2008 Change in situation or address of registered office Registry May 16, 2008 Annual return Registry May 15, 2008 Resolution Registry May 7, 2008 Particulars of a mortgage or charge Financials Oct 24, 2007 Annual accounts Registry Aug 14, 2007 Resignation of a person Registry Aug 14, 2007 Resignation of a person 1832060... Registry Jun 29, 2007 Resignation of one Sales & Marketing and one Director (a man) Registry Jun 19, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Jun 14, 2007 Annual return Registry Jun 14, 2007 Register of members Registry May 25, 2007 Resignation of one V p Research and one Director (a man) Registry Nov 14, 2006 Resignation of a person Registry Oct 20, 2006 Resignation of one Fuel Additives and one Director (a man) Financials Oct 10, 2006 Annual accounts Registry Jun 1, 2006 Annual return Registry Dec 23, 2005 Particulars of a mortgage or charge Registry Nov 2, 2005 Appointment of a person Registry Nov 2, 2005 Resignation of a person Financials Oct 26, 2005 Annual accounts Registry Oct 1, 2005 Appointment of a man as Fuel Additives and Director Registry Sep 30, 2005 Resignation of one Director (a man) and one Marketing Director Registry Aug 17, 2005 Change in situation or address of registered office Registry Jul 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 17, 2005 Change of name certificate Registry Jun 17, 2005 Company name change Registry May 25, 2005 Annual return Registry May 25, 2005 Notice of change of directors or secretaries or in their particulars Registry May 25, 2005 Notice of change of directors or secretaries or in their particulars 1944650... Registry May 25, 2005 Notice of change of directors or secretaries or in their particulars Registry Oct 19, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 18, 2004 Notice of increase in nominal capital Registry Oct 18, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Oct 11, 2004 Resolution Registry Oct 11, 2004 Resolution 1844948... Registry Oct 11, 2004 Resolution