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)
06 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
28 Oct 2010 CERTNM Company name changed oxford power holdings LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-09-13
20 Oct 2010 CONNOT Change of name notice
06 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Charles Francis Wigoder on 31 July 2010
06 Aug 2010 CH01 Director's details changed for Mr Gareth Griffiths on 31 July 2010
06 Aug 2010 CH01 Director's details changed for Mr Charles Kenneth Crossley Cooke on 31 July 2010
06 Aug 2010 CH01 Director's details changed for Mr Frederick William Andrew Esiri on 31 July 2010
27 Apr 2010 SH08 Change of share class name or designation
18 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Oct 2009 SH08 Change of share class name or designation
28 Oct 2009 SH01 Statement of capital following an allotment of shares on 12 October 2009
  • GBP 18,169.85
21 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2009 287 Registered office changed on 02/09/2009 from 6 newbury street wantage oxfordshire OX12 8BS
11 Aug 2009 363a Return made up to 31/07/09; full list of members
06 Jul 2009 AA Group of companies' accounts made up to 31 March 2009
12 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 27/05/2009
13 May 2009 288b Appointment terminated secretary graham broadley
30 Oct 2008 AA Group of companies' accounts made up to 31 March 2008
08 Aug 2008 363a Return made up to 31/07/08; full list of members
15 Apr 2008 363a Return made up to 04/04/08; full list of members
04 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jan 2008 395 Particulars of mortgage/charge
17 Jan 2008 AA Group of companies' accounts made up to 31 March 2007
03 Oct 2007 287 Registered office changed on 03/10/07 from: 3 newbury street wantage oxfordshire OX12 8BU