Advanced company searchLink opens in new window

OPUS ENERGY GROUP LIMITED

Company number 04409377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2017 MR01 Registration of charge 044093770009, created on 5 May 2017
08 May 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
02 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2017 MR04 Satisfaction of charge 044093770006 in full
18 Apr 2017 MR04 Satisfaction of charge 044093770007 in full
18 Apr 2017 MR04 Satisfaction of charge 4 in full
16 Feb 2017 MR04 Satisfaction of charge 5 in full
16 Feb 2017 MR04 Satisfaction of charge 3 in full
10 Feb 2017 AP01 Appointment of Mr Dwight Daniel Willard Gardiner as a director on 10 February 2017
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 20,164.88
10 Feb 2017 AP03 Appointment of Mr David Mccallum as a secretary on 10 February 2017
10 Feb 2017 AP01 Appointment of Mr Jonathan Anantha Kini as a director on 10 February 2017
10 Feb 2017 TM01 Termination of appointment of Charles Francis Wigoder as a director on 10 February 2017
10 Feb 2017 TM01 Termination of appointment of Simon David Pinnell as a director on 10 February 2017
10 Feb 2017 TM01 Termination of appointment of Frederick William Andrew Esiri as a director on 10 February 2017
10 Feb 2017 TM01 Termination of appointment of Charles Kenneth Crossley Cooke as a director on 10 February 2017
10 Feb 2017 TM01 Termination of appointment of Louise Douglas Boland as a director on 10 February 2017
10 Feb 2017 TM02 Termination of appointment of Stephen Edmund Foster as a secretary on 10 February 2017
10 Feb 2017 AD01 Registered office address changed from Lambourne House 311-321 Banbury Road Oxford OX2 7JH to Drax Power Station Selby North Yorkshire Y08 8PH on 10 February 2017
07 Nov 2016 CH01 Director's details changed for Miss Louise Douglas Boland on 31 October 2016
07 Nov 2016 CH01 Director's details changed for Mr Frederick William Andrew Esiri on 31 October 2016
09 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
06 Jul 2016 AA Group of companies' accounts made up to 31 March 2016
09 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing SH01 for allotment date 04/04/16.