Advanced company searchLink opens in new window

OPUS ENERGY (CORPORATE) LIMITED

Company number 05199937

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)
10 Feb 2017 TM01 Termination of appointment of Stephen Edmund Foster 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 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 Stephen Edmund Foster as a director on 10 February 2017
10 Feb 2017 TM01 Termination of appointment of Timothy Edward Boylan 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
07 Nov 2016 CH01 Director's details changed for Mr Frederick William Andrew Esiri on 31 October 2016
07 Nov 2016 CH01 Director's details changed for Miss Louise Douglas Boland on 31 October 2016
09 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
06 Jul 2016 AA Full accounts made up to 31 March 2016
22 Mar 2016 MR01 Registration of charge 051999370004, created on 18 March 2016
03 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
22 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
06 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
15 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
05 Jul 2014 MR01 Registration of charge 051999370003
01 Jul 2014 AA Full accounts made up to 31 March 2014
29 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
08 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jun 2013 AA Full accounts made up to 31 March 2013
29 Jan 2013 CH01 Director's details changed for Mr Timothy Edward Boylan on 29 January 2013
20 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
20 Aug 2012 AD01 Registered office address changed from Lambourne House 311-321 Banbury Road Summertown Oxford OX2 7JF United Kingdom on 20 August 2012
17 Jul 2012 AA Full accounts made up to 31 March 2012