About

Registered Number: 04014988
Date of Incorporation: 09/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 25 Canada Square, Level 20, London, E14 5LQ

 

National Power Oman Investments Ltd was registered on 09 June 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are listed as Gregory, Sarah Jane, Pollins, Andrew Martin, Simpson, Roger Derek.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLINS, Andrew Martin 01 July 2020 - 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah Jane 01 June 2017 - 1
SIMPSON, Roger Derek 03 February 2011 31 May 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 15 July 2019
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 15 May 2019
AP01 - Appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
AA - Annual Accounts 21 September 2018
CH01 - Change of particulars for director 14 September 2018
CS01 - N/A 27 June 2018
MR04 - N/A 06 January 2018
MR04 - N/A 08 December 2017
MR04 - N/A 08 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 22 June 2017
AP03 - Appointment of secretary 02 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 02 October 2014
CH01 - Change of particulars for director 02 September 2014
AR01 - Annual Return 11 July 2014
AD01 - Change of registered office address 11 July 2014
AP01 - Appointment of director 11 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 31 May 2013
AP01 - Appointment of director 31 May 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AUD - Auditor's letter of resignation 28 December 2011
AUD - Auditor's letter of resignation 23 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 07 July 2011
AP03 - Appointment of secretary 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
363a - Annual Return 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 29 July 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
AA - Annual Accounts 26 October 2004
363a - Annual Return 16 June 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 23 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 04 February 2003
AAMD - Amended Accounts 25 October 2002
AA - Annual Accounts 15 October 2002
363a - Annual Return 18 June 2002
AA - Annual Accounts 24 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 June 2001
363a - Annual Return 20 June 2001
395 - Particulars of a mortgage or charge 22 May 2001
395 - Particulars of a mortgage or charge 14 March 2001
395 - Particulars of a mortgage or charge 14 March 2001
RESOLUTIONS - N/A 08 March 2001
288c - Notice of change of directors or secretaries or in their particulars 19 February 2001
288c - Notice of change of directors or secretaries or in their particulars 22 December 2000
225 - Change of Accounting Reference Date 07 November 2000
287 - Change in situation or address of Registered Office 26 October 2000
288c - Notice of change of directors or secretaries or in their particulars 23 August 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
NEWINC - New incorporation documents 09 June 2000

Mortgages & Charges

Description Date Status Charge by
Amendment letter (in respect of agreement for security over UK shares between al kamil power company S.A.O.C. (the "borrower"),international power PLC,the company and societe generale (as facility and security agent) 14 May 2001 Fully Satisfied

N/A

Security deed (as defined) 01 March 2001 Fully Satisfied

N/A

Agreement for security over UK shares 28 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.