- Company Overview for OPUS ENERGY LIMITED (04382246)
- Filing history for OPUS ENERGY LIMITED (04382246)
- People for OPUS ENERGY LIMITED (04382246)
- Charges for OPUS ENERGY LIMITED (04382246)
- More for OPUS ENERGY LIMITED (04382246)
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) |
---|---|---|---|
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 7JH United Kingdom on 20 August 2012 | |
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 | |
24 Jan 2012 | AD01 | Registered office address changed from Opus House 285 Banbury Road Summertown Oxford OX2 7JF on 24 January 2012 | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Oct 2011 | AP01 | Appointment of Mr Ian James Stockbridge as a director | |
12 Oct 2011 | AP01 | Appointment of Mr Daniel Swift Maitland as a director | |
12 Oct 2011 | AP01 | Appointment of Mr Andrew John Nash as a director | |
08 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
22 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: 4 | |
10 Feb 2011 | AP01 | Appointment of Mr Stephen Edmund Foster as a director | |
06 Dec 2010 | AA | Full accounts 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 Mr Frederick William Andrew Esiri on 31 July 2010 | |
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 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 | |
29 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from 6 newbury street wantage oxfordshire OX12 8BS | |
12 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
11 Aug 2009 | 288c | Director's change of particulars / charles crossley cooke / 31/07/2009 |