ANERGI OPERATIONS SOUTH AFRICA LIMITED

Register to unlock more data on OkredoRegister

ANERGI OPERATIONS SOUTH AFRICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06806049

Incorporation date

30/01/2009

Size

Dormant

Contacts

Registered address

Registered address

85 Gresham Street, London EC2V 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2009)
dot icon11/02/2026
Cessation of Anergi International Operations Limited as a person with significant control on 2025-07-17
dot icon11/02/2026
Notification of Anergi International Limited as a person with significant control on 2025-07-17
dot icon11/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon21/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon20/10/2025
Termination of appointment of Omosuyi Fred-Omojole as a secretary on 2025-10-17
dot icon20/10/2025
Appointment of Mr Amarishraj Parmar as a secretary on 2025-10-17
dot icon22/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon16/10/2024
Accounts for a small company made up to 2023-12-31
dot icon17/09/2024
Secretary's details changed for Mr Omosuyi Fred-Omojole on 2024-09-17
dot icon17/09/2024
Director's details changed for Mrs Maria Stratonova on 2024-09-17
dot icon08/05/2024
Appointment of Ms Maria Stratonova as a director on 2024-05-01
dot icon08/05/2024
Termination of appointment of Neil Allen Hopkins as a secretary on 2024-05-01
dot icon08/05/2024
Termination of appointment of Neil Allen Hopkins as a director on 2024-05-01
dot icon07/05/2024
Appointment of Mr Omosuyi Fred-Omojole as a secretary on 2024-05-01
dot icon14/04/2024
Accounts for a small company made up to 2022-12-31
dot icon14/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon08/03/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon03/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon21/03/2022
Full accounts made up to 2020-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon12/05/2021
Accounts for a small company made up to 2019-12-31
dot icon06/04/2021
Change of details for Aldwych International Operations Limited as a person with significant control on 2021-03-17
dot icon06/04/2021
Registered office address changed from C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 2021-04-06
dot icon21/03/2021
Resolutions
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon30/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon09/01/2020
Registered office address changed from 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ England to C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ on 2020-01-09
dot icon07/01/2020
Registered office address changed from 30 King Street London EC2V 8EH to 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ on 2020-01-07
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon13/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/09/2018
Termination of appointment of Helen Tarnoy as a director on 2018-08-31
dot icon14/09/2018
Termination of appointment of Mark Stuart Fitzpatrick as a director on 2018-08-31
dot icon14/09/2018
Appointment of Mr Neil Allen Hopkins as a director on 2018-09-03
dot icon22/05/2018
Director's details changed for Mr Mark Stuart Fitzpatrick on 2018-05-22
dot icon22/05/2018
Director's details changed for Mrs Helen Tarnoy on 2018-05-22
dot icon22/05/2018
Secretary's details changed for Mr Neil Allen Hopkins on 2018-05-22
dot icon22/05/2018
Director's details changed for Mr Mark Stuart Fitzpatrick on 2018-05-22
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon09/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Director's details changed for Mr Mark Stuart Fitzpatrick on 2011-09-01
dot icon22/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon04/08/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Registered office address changed from Dominican House 4 Priory Court Pilgrim Street London EC4V 6DE on 2010-03-01
dot icon05/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon15/10/2009
Current accounting period shortened from 2010-01-31 to 2009-12-31
dot icon21/05/2009
Appointment terminated secretary helen tarnoy
dot icon21/05/2009
Secretary appointed neil hopkins
dot icon25/02/2009
Memorandum and Articles of Association
dot icon25/02/2009
Resolutions
dot icon30/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Neil Allen
Director
03/09/2018 - 01/05/2024
81
Hopkins, Neil Allen
Secretary
11/05/2009 - 01/05/2024
63
Fred-Omojole, Omosuyi
Secretary
01/05/2024 - 17/10/2025
-
Stratonova, Maria
Director
01/05/2024 - Present
17
Parmar, Amarishraj
Secretary
17/10/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANERGI OPERATIONS SOUTH AFRICA LIMITED

ANERGI OPERATIONS SOUTH AFRICA LIMITED is an(a) Active company incorporated on 30/01/2009 with the registered office located at 85 Gresham Street, London EC2V 7NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANERGI OPERATIONS SOUTH AFRICA LIMITED?

toggle

ANERGI OPERATIONS SOUTH AFRICA LIMITED is currently Active. It was registered on 30/01/2009 .

Where is ANERGI OPERATIONS SOUTH AFRICA LIMITED located?

toggle

ANERGI OPERATIONS SOUTH AFRICA LIMITED is registered at 85 Gresham Street, London EC2V 7NQ.

What does ANERGI OPERATIONS SOUTH AFRICA LIMITED do?

toggle

ANERGI OPERATIONS SOUTH AFRICA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANERGI OPERATIONS SOUTH AFRICA LIMITED?

toggle

The latest filing was on 11/02/2026: Cessation of Anergi International Operations Limited as a person with significant control on 2025-07-17.