Company NameSolar Options For Schools Limited
Company StatusActive
Company Number09812345
CategoryPrivate Limited Company
Incorporation Date6 October 2015(8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameRobert William Schrimpff
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(3 days after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBennost. 8
Stockdorf
82131
Germany
Director NameMr David Michael Cardale
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldacre House Shipton Moyne
Nr Westonbirt
Tetbury
Gloucestershire
GL8 8QE
Wales
Director NameMiss Ann Flaherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(7 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFalcon House Falcon House
3 King Street, Castle Hedingham
Halstead
Essex
CO9 3ER
Director NameMr Theodor Scheidegger
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwiss
StatusCurrent
Appointed01 December 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFalcon House Falcon House
3 King Street, Castle Hedingham
Halstead
Essex
CO9 3ER
Director NameMr Simon Timothy James Ratcliffe
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Director NameMr Neil Roderick Walmsley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Director NameMartin Horst Augustin
Date of BirthAugust 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed09 October 2015(3 days after company formation)
Appointment Duration6 years, 9 months (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address22b Bruckenfischerstr.
Munich
81547
Director NameMr Thappuwarige Vishwajith Himasha Senarathna
Date of BirthJuly 1979 (Born 44 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 August 2016(10 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 July 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB

Location

Registered AddressFalcon House Falcon House
3 King Street, Castle Hedingham
Halstead
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

17 December 2015Delivered on: 6 January 2016
Persons entitled: University of East Anglia, as Operator of the Low Carbon Innovation Fund

Classification: A registered charge
Outstanding

Filing History

17 February 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
15 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,811.8857
(3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 November 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
16 November 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,804.033812
(4 pages)
20 October 2020Satisfaction of charge 098123450001 in full (1 page)
22 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2020Memorandum and Articles of Association (45 pages)
11 November 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 December 2018Statement of capital following an allotment of shares on 1 December 2018
  • GBP 1,741.06
(3 pages)
9 October 2018Confirmation statement made on 5 October 2018 with updates (6 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 July 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 0.04571
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1,492.839768
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 0.04571
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1,492.839768
(3 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 December 2016Appointment of Mr Theodor Scheidegger as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Theodor Scheidegger as a director on 1 December 2016 (2 pages)
23 November 2016Director's details changed for Martin Horst Augustin on 1 November 2016 (2 pages)
23 November 2016Director's details changed for Martin Horst Augustin on 1 November 2016 (2 pages)
18 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
18 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
18 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
12 September 2016Director's details changed for Mr Thappuwarige Viswajith Himasha Senarathna on 1 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Thappuwarige Viswajith Himasha Senarathna on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Thappuwarige Viswajith Himasha Senarathna as a director on 1 August 2016 (2 pages)
1 September 2016Appointment of Mr Thappuwarige Viswajith Himasha Senarathna as a director on 1 August 2016 (2 pages)
17 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 1,100
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 1,100
(3 pages)
7 July 2016Appointment of Miss Ann Flaherty as a director on 26 May 2016 (2 pages)
7 July 2016Appointment of Miss Ann Flaherty as a director on 26 May 2016 (2 pages)
6 January 2016Registration of charge 098123450001, created on 17 December 2015 (44 pages)
6 January 2016Registration of charge 098123450001, created on 17 December 2015 (44 pages)
5 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1,100.00
(4 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
5 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1,100.00
(4 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 December 2015Director's details changed for Robert William Schimpff on 14 November 2015 (2 pages)
18 December 2015Director's details changed for Robert William Schimpff on 14 November 2015 (2 pages)
27 November 2015Appointment of Mr David Michael Cardale as a director on 27 November 2015 (2 pages)
27 November 2015Appointment of Mr David Michael Cardale as a director on 27 November 2015 (2 pages)
14 November 2015Termination of appointment of Simon Timothy James Ratcliffe as a director on 9 October 2015 (2 pages)
14 November 2015Termination of appointment of Neil Roderick Walmsley as a director on 9 October 2015 (2 pages)
14 November 2015Termination of appointment of Simon Timothy James Ratcliffe as a director on 9 October 2015 (2 pages)
14 November 2015Appointment of Robert William Schimpff as a director on 9 October 2015 (3 pages)
14 November 2015Termination of appointment of Neil Roderick Walmsley as a director on 9 October 2015 (2 pages)
14 November 2015Appointment of Martin Horst Augustin as a director on 9 October 2015 (3 pages)
14 November 2015Appointment of Robert William Schimpff as a director on 9 October 2015 (3 pages)
14 November 2015Appointment of Martin Horst Augustin as a director on 9 October 2015 (3 pages)
27 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,000
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,000
(4 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP .01
(16 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP .01
(16 pages)