About

Registered Number: 05680956
Date of Incorporation: 19/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Drax Power Station, Selby, North Yorkshire, YO8 8PH,

 

Established in 2006, Opus Gas Ltd have registered office in North Yorkshire. The companies directors are listed as Gladden, Brett, Mccallum, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
CS01 - N/A 12 August 2020
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
CS01 - N/A 05 August 2019
AP01 - Appointment of director 14 June 2019
AA - Annual Accounts 29 May 2019
TM01 - Termination of appointment of director 18 March 2019
AP03 - Appointment of secretary 12 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 06 August 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 01 August 2017
AA01 - Change of accounting reference date 08 May 2017
AP01 - Appointment of director 10 February 2017
AD01 - Change of registered office address 10 February 2017
AP01 - Appointment of director 10 February 2017
AP03 - Appointment of secretary 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
CH01 - Change of particulars for director 07 November 2016
CH01 - Change of particulars for director 07 November 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 27 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
CH01 - Change of particulars for director 29 January 2013
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 20 August 2012
AA - Annual Accounts 10 August 2012
AD01 - Change of registered office address 24 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 22 August 2011
TM01 - Termination of appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
RESOLUTIONS - N/A 29 March 2010
287 - Change in situation or address of Registered Office 02 September 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
AA - Annual Accounts 06 July 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 08 August 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 16 November 2007
287 - Change in situation or address of Registered Office 03 October 2007
225 - Change of Accounting Reference Date 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
363a - Annual Return 30 January 2007
395 - Particulars of a mortgage or charge 12 October 2006
225 - Change of Accounting Reference Date 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
287 - Change in situation or address of Registered Office 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

Description Date Status Charge by
Deposit deed and charge 03 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.