Five Oaks Solar Farm Limited NORWICH


Five Oaks Solar Farm started in year 2014 as Private Limited Company with registration number 09347646. The Five Oaks Solar Farm company has been functioning successfully for ten years now and its status is active. The firm's office is based in Norwich at C/o The Directors, The Centenary Chapel. Postal code: NR11 7NP. Since 15th May 2018 Five Oaks Solar Farm Limited is no longer carrying the name Rfe Solar Park 8.

The firm has 4 directors, namely Matthew Y., Ralph N. and Lee M. and others. Of them, Matthew Y., Ralph N., Lee M., James L. have been with the company the longest, being appointed on 15 February 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew W. who worked with the the firm until 28 January 2020.

Five Oaks Solar Farm Limited Address / Contact

Office Address C/o The Directors, The Centenary Chapel
Office Address2 Chapel Road, Thurgarton
Town Norwich
Post code NR11 7NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09347646
Date of Incorporation Tue, 9th Dec 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Matthew Y.

Position: Director

Appointed: 15 February 2024

Ralph N.

Position: Director

Appointed: 15 February 2024

Lee M.

Position: Director

Appointed: 15 February 2024

James L.

Position: Director

Appointed: 15 February 2024

Daniel S.

Position: Director

Appointed: 13 February 2023

Resigned: 21 November 2023

Nicholas P.

Position: Director

Appointed: 15 July 2022

Resigned: 15 February 2024

Ian W.

Position: Director

Appointed: 28 January 2020

Resigned: 25 November 2022

Liam K.

Position: Director

Appointed: 25 May 2017

Resigned: 25 July 2020

Steven C.

Position: Director

Appointed: 25 May 2017

Resigned: 06 September 2017

Andrew W.

Position: Director

Appointed: 25 May 2017

Resigned: 28 January 2020

Andrew W.

Position: Secretary

Appointed: 25 May 2017

Resigned: 28 January 2020

Mark H.

Position: Director

Appointed: 04 December 2015

Resigned: 03 June 2016

Karl V.

Position: Director

Appointed: 04 December 2015

Resigned: 25 May 2017

Markus W.

Position: Director

Appointed: 04 December 2015

Resigned: 25 May 2017

Ian L.

Position: Director

Appointed: 04 June 2015

Resigned: 04 December 2015

Juan A.

Position: Director

Appointed: 04 June 2015

Resigned: 04 December 2015

John C.

Position: Director

Appointed: 09 December 2014

Resigned: 04 June 2015

Steven M.

Position: Director

Appointed: 09 December 2014

Resigned: 04 December 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Toucan Holdco Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Toucan Energy Vendor 2 Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Toucan Energy Holdings 1 Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Toucan Holdco Limited

1 Long Lane, London, SE1 4PG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 21 July 2023
Nature of control: 75,01-100% shares

Toucan Energy Vendor 2 Limited

1 Long Lane, London, SE1 4PG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 21 July 2023
Ceased on 21 July 2023
Nature of control: 75,01-100% shares

Toucan Energy Holdings 1 Limited

30 Gay Street, Bath, BA1 2PA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 12761143
Notified on 17 February 2021
Ceased on 21 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Toucan Solar Assets 1 Holdco Ltd

C/O Quintas Energy Uk Ltd 8th Floor, 3 Harbour Exchange Square, London, E14 9GE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10181175
Notified on 25 May 2017
Ceased on 17 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rfe Solar Park 8 May 15, 2018
Wel Solar Park 8 June 7, 2017
Five Oaks Farm Solar Park December 8, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 2nd, March 2024
Free Download (20 pages)

Company search