About

Registered Number: 07126582
Date of Incorporation: 15/01/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: Drax Power Station, Selby, North Yorkshire, YO8 8PH,

 

Opus Energy Renewables Ltd was registered on 15 January 2010 and are based in North Yorkshire. There are 3 directors listed for the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Steven Llewellyn 30 May 2012 10 February 2017 1
Secretary Name Appointed Resigned Total Appointments
GLADDEN, Brett 01 February 2019 - 1
MCCALLUM, David 10 February 2017 31 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 20 December 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
MR01 - N/A 26 July 2019
AP01 - Appointment of director 14 June 2019
AA - Annual Accounts 28 May 2019
MR01 - N/A 18 May 2019
TM01 - Termination of appointment of director 18 March 2019
AP03 - Appointment of secretary 11 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
CS01 - N/A 27 December 2018
MR01 - N/A 25 December 2018
AA - Annual Accounts 07 October 2018
MR01 - N/A 03 May 2018
AP01 - Appointment of director 26 January 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 15 November 2017
AA - Annual Accounts 17 August 2017
MR01 - N/A 10 May 2017
MR01 - N/A 09 May 2017
AA01 - Change of accounting reference date 08 May 2017
MR04 - N/A 18 April 2017
MR04 - N/A 18 April 2017
MR04 - N/A 18 April 2017
AP01 - Appointment of director 13 February 2017
AD01 - Change of registered office address 13 February 2017
AP03 - Appointment of secretary 10 February 2017
AP01 - Appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
CS01 - N/A 20 December 2016
CH01 - Change of particulars for director 07 November 2016
CH01 - Change of particulars for director 07 November 2016
AA - Annual Accounts 06 July 2016
MR01 - N/A 22 March 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 22 December 2014
MR01 - N/A 05 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 24 December 2013
RESOLUTIONS - N/A 08 July 2013
AA - Annual Accounts 27 June 2013
CH01 - Change of particulars for director 29 January 2013
AR01 - Annual Return 31 December 2012
AD01 - Change of registered office address 31 December 2012
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
AP01 - Appointment of director 12 June 2012
CERTNM - Change of name certificate 21 March 2012
CONNOT - N/A 21 March 2012
AD01 - Change of registered office address 24 January 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 13 September 2011
AP01 - Appointment of director 10 February 2011
AR01 - Annual Return 17 January 2011
AP01 - Appointment of director 17 January 2011
AA01 - Change of accounting reference date 05 January 2011
AP01 - Appointment of director 01 February 2010
AP01 - Appointment of director 29 January 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
AD01 - Change of registered office address 18 January 2010
NEWINC - New incorporation documents 15 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2019 Outstanding

N/A

A registered charge 16 May 2019 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 26 April 2018 Outstanding

N/A

A registered charge 05 May 2017 Outstanding

N/A

A registered charge 05 May 2017 Outstanding

N/A

A registered charge 18 March 2016 Fully Satisfied

N/A

A registered charge 01 July 2014 Fully Satisfied

N/A

Deed of accession 27 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.