- Company Overview for OPUS ENERGY MARKETING LIMITED (05030694)
- Filing history for OPUS ENERGY MARKETING LIMITED (05030694)
- People for OPUS ENERGY MARKETING LIMITED (05030694)
- Charges for OPUS ENERGY MARKETING LIMITED (05030694)
- More for OPUS ENERGY MARKETING LIMITED (05030694)
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) |
---|---|---|---|
12 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
13 Sep 2019 | AP01 | Appointment of Mr Paul Nathan Sheffield as a director on 4 September 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of Jonathan Anantha Kini as a director on 4 September 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
14 Jun 2019 | AP01 | Appointment of Mr Andrew Keith Skelton as a director on 13 June 2019 | |
29 May 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Mar 2019 | AP03 | Appointment of Mr Brett Gladden as a secretary on 1 February 2019 | |
12 Mar 2019 | TM02 | Termination of appointment of David Mccallum as a secretary on 31 January 2019 | |
08 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Aug 2018 | PSC07 | Cessation of Opus Energy Group Limited as a person with significant control on 6 April 2016 | |
06 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
06 Aug 2018 | PSC02 | Notification of Opus Energy Group Limited as a person with significant control on 6 April 2016 | |
17 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
08 May 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
18 Apr 2017 | MR04 | Satisfaction of charge 050306940002 in full | |
18 Apr 2017 | MR04 | Satisfaction of charge 050306940003 in full | |
18 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
10 Feb 2017 | AP01 | Appointment of Mr Dwight Daniel Willard Gardiner as a director on 10 February 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from Lambourne House 311-321 Banbury Road Summertown Oxford OX2 7JH to Drax Power Station Selby North Yorkshire YO8 8PH on 10 February 2017 | |
10 Feb 2017 | AP03 | Appointment of Mr David Mccallum as a secretary on 10 February 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr Jonathan Anantha Kini 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 Charles Kenneth Crossley Cooke 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 |