Advanced company searchLink opens in new window

OPUS ENERGY LIMITED

Company number 04382246

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)
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
  • RES13 ‐ Redeemable shares 05/11/07
16 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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