Otherton Solar Limited NORWICH


Otherton Solar started in year 2015 as Private Limited Company with registration number 09527163. The Otherton Solar company has been functioning successfully for nine 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 May 15, 2018 Otherton Solar Limited is no longer carrying the name Rfe Solar Park 21.

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

Otherton Solar 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 09527163
Date of Incorporation Tue, 7th Apr 2015
Industry Production of electricity
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (153 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

Lee M.

Position: Director

Appointed: 15 February 2024

Matthew Y.

Position: Director

Appointed: 15 February 2024

James L.

Position: Director

Appointed: 15 February 2024

Ralph N.

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

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

Liam K.

Position: Director

Appointed: 25 May 2017

Resigned: 25 July 2020

Mark H.

Position: Director

Appointed: 09 November 2016

Resigned: 25 May 2017

Markus W.

Position: Director

Appointed: 09 November 2016

Resigned: 25 May 2017

Karl V.

Position: Director

Appointed: 09 November 2016

Resigned: 25 May 2017

Andrew A.

Position: Director

Appointed: 07 April 2015

Resigned: 09 November 2016

Simon T.

Position: Director

Appointed: 07 April 2015

Resigned: 09 November 2016

Oliver S.

Position: Director

Appointed: 07 April 2015

Resigned: 09 November 2016

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we discovered, there is Toucan Holdco Limited from London, United Kingdom. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Toucan Energy Vendor 2 Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Toucan Energy Holdings 1 Limited, who also fulfils the Companies House requirements to be categorised 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 2 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 10377563
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

Rfe Solar Assets 1 Holdco Ltd

Mountbatten House Grosvenor Square, Southampton, SO15 2JU, England

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

Company previous names

Rfe Solar Park 21 May 15, 2018
Wel Solar Park 21 June 7, 2017
Sun And Soil Renewable 22 November 14, 2016

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On February 15, 2024 new director was appointed.
filed on: 26th, February 2024
Free Download (2 pages)

Company search