About

Registered Number: 05181377
Date of Incorporation: 16/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

 

Opec Contractors Ltd was registered on 16 July 2004 with its registered office in Alderton Road in Towcester, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Rogers, Louis Thomas, Waller, Adam Edward Andrew at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Louis Thomas 20 July 2004 - 1
WALLER, Adam Edward Andrew 01 July 2016 09 September 2016 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 16 May 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 01 August 2018
PSC04 - N/A 27 July 2018
PSC07 - N/A 17 July 2018
AA - Annual Accounts 28 March 2018
TM01 - Termination of appointment of director 06 November 2017
CS01 - N/A 26 July 2017
PSC04 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 30 June 2017
CH01 - Change of particulars for director 28 February 2017
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 13 September 2016
AP01 - Appointment of director 11 August 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 30 June 2016
AA01 - Change of accounting reference date 09 December 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 13 January 2015
AD01 - Change of registered office address 22 October 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 15 August 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 29 January 2010
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 22 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 24 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
363a - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
225 - Change of Accounting Reference Date 20 October 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
NEWINC - New incorporation documents 16 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.