OPUS ENERGY MARKETING LIMITED

05030694
DRAX POWER STATION SELBY NORTH YORKSHIRE ENGLAND YO8 8PH

Documents

Documents
Date Category Description Pages
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2024 accounts Annual Accounts 11 Buy now
17 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/12/23 292 Buy now
17 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/12/23 1 Buy now
17 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 30/12/23 3 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 11 Buy now
18 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/12/22 295 Buy now
18 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/12/22 1 Buy now
18 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 30/12/22 2 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 12 Buy now
07 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/12/21 296 Buy now
07 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 30/12/21 3 Buy now
07 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/12/21 1 Buy now
15 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/12/20 1 Buy now
07 Sep 2021 accounts Annual Accounts 13 Buy now
07 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/12/20 243 Buy now
07 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 30/12/20 3 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 resolution Resolution 3 Buy now
17 Jun 2021 incorporation Memorandum Articles 34 Buy now
09 Apr 2021 accounts Annual Accounts 17 Buy now
27 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 officers Appointment of director (Mr Paul Nathan Sheffield) 2 Buy now
13 Sep 2019 officers Termination of appointment of director (Jonathan Anantha Kini) 1 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 officers Appointment of director (Mr Andrew Keith Skelton) 2 Buy now
29 May 2019 accounts Annual Accounts 16 Buy now
12 Mar 2019 officers Appointment of secretary (Mr Brett Gladden) 2 Buy now
12 Mar 2019 officers Termination of appointment of secretary (David Mccallum) 1 Buy now
08 Aug 2018 accounts Annual Accounts 16 Buy now
06 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2017 accounts Annual Accounts 15 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
18 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
18 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
10 Feb 2017 officers Appointment of director (Mr Dwight Daniel Willard Gardiner) 2 Buy now
10 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2017 officers Appointment of secretary (Mr David Mccallum) 2 Buy now
10 Feb 2017 officers Appointment of director (Mr Jonathan Anantha Kini) 2 Buy now
10 Feb 2017 officers Termination of appointment of director (Stephen Edmund Foster) 1 Buy now
10 Feb 2017 officers Termination of appointment of director (Charles Kenneth Crossley Cooke) 1 Buy now
10 Feb 2017 officers Termination of appointment of director (Frederick William Andrew Esiri) 1 Buy now
10 Feb 2017 officers Termination of appointment of director (Timothy Edward Boylan) 1 Buy now
10 Feb 2017 officers Termination of appointment of director (Louise Douglas Boland) 1 Buy now
07 Nov 2016 officers Change of particulars for director (Mr Frederick William Andrew Esiri) 2 Buy now
07 Nov 2016 officers Change of particulars for director (Miss Louise Douglas Boland) 2 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2016 accounts Annual Accounts 5 Buy now
22 Mar 2016 mortgage Registration of a charge 14 Buy now
03 Aug 2015 annual-return Annual Return 5 Buy now
22 Jun 2015 accounts Annual Accounts 4 Buy now
06 Aug 2014 annual-return Annual Return 5 Buy now
15 Jul 2014 resolution Resolution 1 Buy now
05 Jul 2014 mortgage Registration of a charge 43 Buy now
01 Jul 2014 accounts Annual Accounts 4 Buy now
28 Aug 2013 annual-return Annual Return 5 Buy now
08 Jul 2013 resolution Resolution 2 Buy now
27 Jun 2013 accounts Annual Accounts 4 Buy now
29 Jan 2013 officers Change of particulars for director (Mr Timothy Edward Boylan) 2 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
20 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2012 accounts Annual Accounts 4 Buy now
24 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2011 accounts Annual Accounts 4 Buy now
22 Aug 2011 annual-return Annual Return 5 Buy now
10 Feb 2011 officers Appointment of director (Mr Stephen Edmund Foster) 2 Buy now
15 Dec 2010 accounts Annual Accounts 4 Buy now
06 Aug 2010 annual-return Annual Return 4 Buy now
06 Aug 2010 officers Change of particulars for director (Timothy Edward Boylan) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Frederick William Andrew Esiri) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Charles Kenneth Crossley Cooke) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Miss Louise Douglas Boland) 2 Buy now
29 Mar 2010 resolution Resolution 3 Buy now
02 Sep 2009 address Registered office changed on 02/09/2009 from 6 newbury street wantage oxfordshire OX12 8BS 1 Buy now
11 Aug 2009 annual-return Return made up to 31/07/09; full list of members 4 Buy now
11 Aug 2009 officers Director's change of particulars / timothy boylan / 31/07/2009 1 Buy now
06 Jul 2009 accounts Annual Accounts 4 Buy now
13 May 2009 officers Appointment terminated secretary graham broadley 1 Buy now
30 Oct 2008 accounts Annual Accounts 4 Buy now
08 Aug 2008 annual-return Return made up to 31/07/08; full list of members 4 Buy now
12 Feb 2008 annual-return Return made up to 30/01/08; full list of members 3 Buy now
23 Jan 2008 officers Director's particulars changed 1 Buy now
19 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
17 Jan 2008 accounts Annual Accounts 4 Buy now
03 Oct 2007 address Registered office changed on 03/10/07 from: 3 newbury street wantage oxfordshire OX12 8BU 1 Buy now
06 Feb 2007 officers Director's particulars changed 1 Buy now
06 Feb 2007 annual-return Return made up to 30/01/07; full list of members 3 Buy now
16 Jan 2007 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
05 Sep 2006 accounts Annual Accounts 4 Buy now
22 May 2006 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
22 May 2006 officers New director appointed 2 Buy now
28 Apr 2006 officers Director's particulars changed 1 Buy now