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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLADDEN, Brett | 01 February 2019 | - | 1 |
MCCALLUM, David | 10 February 2017 | 31 January 2019 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit deed and charge | 03 October 2006 | Fully Satisfied |
N/A |