Advanced company searchLink opens in new window

OPUS ENERGY MARKETING LIMITED

Company number 05030694

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)
10 Feb 2017 TM01 Termination of appointment of Timothy Edward Boylan as a director on 10 February 2017
10 Feb 2017 TM01 Termination of appointment of Louise Douglas Boland as a director on 10 February 2017
07 Nov 2016 CH01 Director's details changed for Mr Frederick William Andrew Esiri on 31 October 2016
07 Nov 2016 CH01 Director's details changed for Miss Louise Douglas Boland on 31 October 2016
09 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
07 Jul 2016 AA Accounts for a small company made up to 31 March 2016
22 Mar 2016 MR01 Registration of charge 050306940003, created on 18 March 2016
03 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
22 Jun 2015 AA Accounts for a small company made up to 31 March 2015
06 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
15 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
05 Jul 2014 MR01 Registration of charge 050306940002
01 Jul 2014 AA Accounts for a small company made up to 31 March 2014
28 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
08 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jun 2013 AA Accounts for a small company made up to 31 March 2013
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 7JF United Kingdom on 20 August 2012
10 Aug 2012 AA Accounts for a small company made up to 31 March 2012
24 Jan 2012 AD01 Registered office address changed from Opus House 285 Banbury Road Summertown Oxford OX2 7JF United Kingdom on 24 January 2012
06 Dec 2011 AA Accounts for a small company made up to 31 March 2011
22 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
10 Feb 2011 AP01 Appointment of Mr Stephen Edmund Foster as a director
15 Dec 2010 AA Accounts for a small company made up to 31 March 2010