OPOWER-UK LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 1RA

Company number 07698422
Status Active
Incorporation Date 8 July 2011
Company Type Private Limited Company
Address ORACLE PARKWAY, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1RA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates; Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 28 June 2016. The most likely internet sites of OPOWER-UK LIMITED are www.opoweruk.co.uk, and www.opower-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Opower Uk Limited is a Private Limited Company. The company registration number is 07698422. Opower Uk Limited has been working since 08 July 2011. The present status of the company is Active. The registered address of Opower Uk Limited is Oracle Parkway Thames Valley Park Reading Berkshire Rg6 1ra. . HUDSON, David James is a Director of the company. ORACLE CORPORATION NOMINEES LIMITED is a Director of the company. Secretary RADIUS (EUROPE)LIMITED has been resigned. Secretary RADIUS COMMERCIAL SERVICES LIMITED has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director KRAMER, Thomas Gullaksen has been resigned. Director LASKEY, Alexander has been resigned. Director YATES, Daniel has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
HUDSON, David James
Appointed Date: 24 June 2016
58 years old

Director
ORACLE CORPORATION NOMINEES LIMITED
Appointed Date: 24 June 2016

Resigned Directors

Secretary
RADIUS (EUROPE)LIMITED
Resigned: 09 February 2016
Appointed Date: 01 February 2015

Secretary
RADIUS COMMERCIAL SERVICES LIMITED
Resigned: 27 June 2016
Appointed Date: 09 February 2016

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 01 February 2015
Appointed Date: 08 July 2011

Director
BURSBY, Richard Michael
Resigned: 08 July 2011
Appointed Date: 08 July 2011
57 years old

Director
KRAMER, Thomas Gullaksen
Resigned: 24 June 2016
Appointed Date: 04 April 2012
55 years old

Director
LASKEY, Alexander
Resigned: 24 June 2016
Appointed Date: 08 July 2011
48 years old

Director
YATES, Daniel
Resigned: 24 June 2016
Appointed Date: 08 July 2011
47 years old

Director
HUNTSMOOR LIMITED
Resigned: 08 July 2011
Appointed Date: 08 July 2011

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 08 July 2011
Appointed Date: 08 July 2011

Persons With Significant Control

Oracle Corporation
Notified on: 14 June 2016
Nature of control: Ownership of shares – 75% or more

OPOWER-UK LIMITED Events

07 Nov 2016
Accounts for a small company made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 8 July 2016 with updates
28 Jun 2016
Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 28 June 2016
27 Jun 2016
Termination of appointment of Thomas Gullaksen Kramer as a director on 24 June 2016
27 Jun 2016
Termination of appointment of Alexander Laskey as a director on 24 June 2016
...
... and 25 more events
23 Aug 2011
Termination of appointment of Huntsmoor Limited as a director
23 Aug 2011
Termination of appointment of Richard Bursby as a director
23 Aug 2011
Termination of appointment of Huntsmoor Nominees Limited as a director
11 Jul 2011
Current accounting period extended from 31 July 2012 to 31 December 2012
08 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted