OPUS GAS LIMITED
Status | ACTIVE |
Company No. | 05680956 |
Category | Private Limited Company |
Incorporated | 19 Jan 2006 |
Age | 18 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
OPUS GAS LIMITED is an active private limited company with number 05680956. It was incorporated 18 years, 4 months, 15 days ago, on 19 January 2006. The company address is Drax Power Station Drax Power Station, North Yorkshire, YO8 8PH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 20 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 20 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 20 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 13 Jul 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 13 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 13 Jul 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 15 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 09 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 06 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Resolution
Date: 16 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Termination director company with name termination date
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Carl Goulton
Documents
Appoint person director company with name date
Date: 13 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Nathan Sheffield
Appointment date: 2019-09-04
Documents
Termination director company with name termination date
Date: 13 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-04
Officer name: Jonathan Anantha Kini
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Keith Skelton
Appointment date: 2019-06-13
Documents
Accounts with accounts type full
Date: 29 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Karen Flanders
Termination date: 2019-03-06
Documents
Appoint person secretary company with name date
Date: 12 Mar 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-02-01
Officer name: Mr Brett Gladden
Documents
Termination secretary company with name termination date
Date: 12 Mar 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Mccallum
Termination date: 2019-01-31
Documents
Accounts with accounts type full
Date: 07 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 13 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Goulton
Appointment date: 2018-02-08
Documents
Appoint person director company with name date
Date: 13 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-08
Officer name: Nicola Karen Flanders
Documents
Accounts with accounts type full
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Change account reference date company previous shortened
Date: 08 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dwight Daniel Willard Gardiner
Appointment date: 2017-02-10
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Address
Type: AD01
New address: Drax Power Station Selby North Yorkshire YO8 8PH
Change date: 2017-02-10
Old address: Lambourne House 311-321 Banbury Road Summertown Oxford OX2 7JH
Documents
Appoint person director company with name date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Anantha Kini
Appointment date: 2017-02-10
Documents
Appoint person secretary company with name date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Mccallum
Appointment date: 2017-02-10
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-10
Officer name: Stephen Edmund Foster
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick William Andrew Esiri
Termination date: 2017-02-10
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Kenneth Crossley Cooke
Termination date: 2017-02-10
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Edward Boylan
Termination date: 2017-02-10
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Douglas Boland
Termination date: 2017-02-10
Documents
Change person director company with change date
Date: 07 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frederick William Andrew Esiri
Change date: 2016-10-31
Documents
Change person director company with change date
Date: 07 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-31
Officer name: Miss Louise Douglas Boland
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type small
Date: 07 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type small
Date: 22 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type small
Date: 01 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type small
Date: 27 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Legacy
Date: 21 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change person director company with change date
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Edward Boylan
Change date: 2013-01-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 20 Aug 2012
Action Date: 20 Aug 2012
Category: Address
Type: AD01
Old address: Lambourne House 311-321 Banbury Road Summertown Oxford OX2 7JF United Kingdom
Change date: 2012-08-20
Documents
Accounts with accounts type small
Date: 10 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 24 Jan 2012
Action Date: 24 Jan 2012
Category: Address
Type: AD01
Old address: Opus House 285 Banbury Road Sumertown Oxford OX2 7JF United Kingdom
Change date: 2012-01-24
Documents
Accounts with accounts type small
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Foster
Documents
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Edmund Foster
Documents
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Edmund Foster
Documents
Accounts with accounts type small
Date: 06 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frederick William Andrew Esiri
Change date: 2010-07-31
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Timothy Edward Boylan
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Mr Charles Kenneth Crossley Cooke
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Miss Louise Douglas Boland
Documents
Resolution
Date: 29 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 02/09/2009 from 6 newbury street wantage oxfordshire OX12 8BS
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / timothy boylan / 31/07/2009
Documents
Accounts with accounts type small
Date: 06 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary graham broadley
Documents
Accounts with accounts type small
Date: 30 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 16 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 03/10/07 from: 3 newbury street wantage oxfordshire OX12 8BU
Documents
Legacy
Date: 10 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/07; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/12/06
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 15/02/06 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
181-183 SUMMER ROAD,BIRMINGHAM,B23 6DX
Number: | 06016459 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SPEEDWELL CRESCENT,SCUNTHORPE,DN15 8UP
Number: | 11756410 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE VICTORIA FERRY SERVICES LIMITED
FAREHAM HOUSE,FAREHAM,PO16 7BB
Number: | 09743266 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUNDRY TOWER (LANGTHORPE) MANAGEMENT LIMITED
37 WATERSIDE,LANGTHORPE,YO51 9GE
Number: | 03710178 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SAMSON HOUSE,NEWARK,NG24 4UZ
Number: | OC351114 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 06664179 |
Status: | ACTIVE |
Category: | Private Limited Company |