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)
24 Jan 2012 AD01 Registered office address changed from Opus House 285 Banbury Road Summertown Oxford OX2 7JF United Kingdom on 24 January 2012
13 Oct 2011 AP01 Appointment of Mr Steven Llewellyn James as a director
08 Sep 2011 AA Full accounts made up to 31 March 2011
23 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
26 Mar 2011 MG01 Particulars of a mortgage or charge/co extend / charge no: 2
10 Feb 2011 AP01 Appointment of Mr Stephen Edmund Foster as a director
06 Dec 2010 AA Accounts for a small company made up to 31 March 2010
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 Timothy Edward Boylan on 31 July 2010
06 Aug 2010 CH01 Director's details changed for Mr Frederick William Andrew Esiri 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 Miss Louise Douglas Boland on 31 July 2010
14 Jul 2010 CERTNM Company name changed cherwell energy LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
14 Jul 2010 CONNOT Change of name notice
29 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 2006 12/03/2010
19 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
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
11 Aug 2009 288c Director's change of particulars / timothy boylan / 31/07/2009
06 Jul 2009 AA Accounts for a small company made up to 31 March 2009
13 May 2009 288b Appointment terminated secretary graham broadley
30 Oct 2008 AA Accounts for a small company made up to 31 March 2008
08 Aug 2008 363a Return made up to 31/07/08; full list of members
23 Jan 2008 288c Director's particulars changed
17 Jan 2008 AA Accounts for a small company made up to 31 March 2007