Novera Energy Operating Services Limited NORTHAMPTON


Novera Energy Operating Services started in year 1988 as Private Limited Company with registration number 02222574. The Novera Energy Operating Services company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Northampton at First Floor 500 Pavilion Drive. Postal code: NN4 7YJ. Since 31st January 2005 Novera Energy Operating Services Limited is no longer carrying the name Novera Energy Uk.

At the moment there are 3 directors in the the firm, namely Keith R., James M. and Stephen P.. In addition one secretary - Jacqueline L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Novera Energy Operating Services Limited Address / Contact

Office Address First Floor 500 Pavilion Drive
Office Address2 Northampton Business Park
Town Northampton
Post code NN4 7YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02222574
Date of Incorporation Thu, 18th Feb 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Keith R.

Position: Director

Appointed: 23 April 2019

James M.

Position: Director

Appointed: 08 December 2016

Jacqueline L.

Position: Secretary

Appointed: 30 December 2015

Stephen P.

Position: Director

Appointed: 13 May 2015

Michael H.

Position: Director

Appointed: 08 December 2016

Resigned: 01 March 2019

Thomas H.

Position: Director

Appointed: 28 October 2015

Resigned: 08 December 2016

Karen A.

Position: Secretary

Appointed: 18 September 2015

Resigned: 30 December 2015

Graham B.

Position: Secretary

Appointed: 19 January 2015

Resigned: 18 September 2015

Gordon B.

Position: Director

Appointed: 12 March 2012

Resigned: 12 November 2015

Paul G.

Position: Director

Appointed: 26 October 2010

Resigned: 08 December 2016

Samantha C.

Position: Secretary

Appointed: 23 March 2010

Resigned: 18 December 2014

Eric M.

Position: Director

Appointed: 23 February 2010

Resigned: 08 December 2016

Stewart G.

Position: Director

Appointed: 23 February 2010

Resigned: 30 April 2015

Elizabeth A.

Position: Director

Appointed: 23 February 2010

Resigned: 12 March 2012

Steven H.

Position: Director

Appointed: 23 February 2010

Resigned: 08 December 2016

John H.

Position: Director

Appointed: 01 October 2009

Resigned: 23 February 2010

Richard R.

Position: Director

Appointed: 03 August 2009

Resigned: 08 December 2009

Rory Q.

Position: Director

Appointed: 06 February 2007

Resigned: 15 June 2009

David F.

Position: Director

Appointed: 22 January 2007

Resigned: 01 October 2009

Mark E.

Position: Director

Appointed: 23 May 2006

Resigned: 06 February 2007

David M.

Position: Director

Appointed: 23 May 2006

Resigned: 22 January 2007

John B.

Position: Director

Appointed: 08 September 2005

Resigned: 23 May 2006

Elizabeth O.

Position: Secretary

Appointed: 14 February 2005

Resigned: 23 March 2010

Ian K.

Position: Director

Appointed: 17 December 2004

Resigned: 23 May 2006

Martin S.

Position: Director

Appointed: 17 December 2004

Resigned: 23 May 2006

Shane G.

Position: Director

Appointed: 17 December 2004

Resigned: 25 November 2005

Robert W.

Position: Director

Appointed: 07 September 2004

Resigned: 17 December 2004

David S.

Position: Director

Appointed: 23 April 2004

Resigned: 08 September 2005

Christine H.

Position: Secretary

Appointed: 29 October 2003

Resigned: 14 February 2005

James T.

Position: Director

Appointed: 30 April 2003

Resigned: 27 May 2004

Shane G.

Position: Director

Appointed: 01 January 2003

Resigned: 07 September 2004

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2002

Resigned: 17 October 2003

Gerard S.

Position: Director

Appointed: 10 January 2002

Resigned: 01 November 2002

Stephen B.

Position: Director

Appointed: 10 January 2002

Resigned: 30 June 2003

Keith B.

Position: Director

Appointed: 02 May 1997

Resigned: 31 December 2001

William C.

Position: Director

Appointed: 02 May 1997

Resigned: 14 January 2002

Stephen H.

Position: Director

Appointed: 02 May 1997

Resigned: 30 November 2001

David F.

Position: Director

Appointed: 02 May 1997

Resigned: 16 November 2001

Beverley B.

Position: Secretary

Appointed: 14 May 1996

Resigned: 14 January 2002

Roderick H.

Position: Director

Appointed: 25 August 1995

Resigned: 14 May 1996

David S.

Position: Director

Appointed: 15 May 1995

Resigned: 25 August 1995

Brian W.

Position: Director

Appointed: 03 February 1995

Resigned: 14 January 2002

David P.

Position: Director

Appointed: 12 August 1994

Resigned: 15 May 1995

Gerald H.

Position: Secretary

Appointed: 15 July 1994

Resigned: 14 May 1996

Gerald H.

Position: Director

Appointed: 15 July 1994

Resigned: 14 May 1996

Graham L.

Position: Director

Appointed: 01 November 1992

Resigned: 30 November 1999

Barry T.

Position: Director

Appointed: 12 October 1992

Resigned: 12 April 1994

Frederick G.

Position: Director

Appointed: 12 October 1992

Resigned: 01 November 1992

John M.

Position: Director

Appointed: 12 October 1992

Resigned: 31 March 1994

Robert E.

Position: Director

Appointed: 12 October 1992

Resigned: 03 February 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Novera Energy Generation No. 1 Limited from Northampton, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Novera Energy Generation No. 1 Limited

500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom (England And Wales) Companies House
Registration number 03451378
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Novera Energy Uk January 31, 2005
Cpl Energy August 22, 2002
Methane Development Company December 20, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 7th, January 2024
Free Download (20 pages)

Company search

Advertisements