- 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) |
---|---|---|---|
11 Aug 2009 | 288c | Director's change of particulars / timothy boylan / 31/07/2009 | |
06 Jul 2009 | AA | Full accounts made up to 31 March 2009 | |
13 May 2009 | 288b | Appointment terminated secretary graham broadley | |
30 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
12 Aug 2008 | 363a | Return made up to 31/07/08; full list of members | |
26 Mar 2008 | 363a | Return made up to 26/02/08; full list of members | |
23 Jan 2008 | 288c | Director's particulars changed | |
19 Jan 2008 | 395 | Particulars of mortgage/charge | |
17 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
16 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2007 | 287 | Registered office changed on 03/10/07 from: 3 newbury street wantage oxfordshire OX12 8BU | |
02 Mar 2007 | 363a | Return made up to 26/02/07; full list of members | |
06 Feb 2007 | 288c | Director's particulars changed | |
22 Jan 2007 | 225 | Accounting reference date extended from 31/12/06 to 31/03/07 | |
05 Sep 2006 | AA | Full accounts made up to 30 April 2006 | |
21 Jun 2006 | MEM/ARTS | Memorandum and Articles of Association | |
21 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
22 May 2006 | RESOLUTIONS |
Resolutions
|
|
22 May 2006 | 225 | Accounting reference date shortened from 30/04/07 to 31/12/06 | |
22 May 2006 | 288b | Director resigned | |
22 May 2006 | 288a | New director appointed | |
20 May 2006 | 395 | Particulars of mortgage/charge | |
28 Apr 2006 | 288c | Director's particulars changed | |
27 Feb 2006 | 363a | Return made up to 26/02/06; full list of members |