Opus Energy Group LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 3, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
OXFORD POWER HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number 04409377 Record last updated Friday, April 3, 2020 2:13:21 AM UTC Official Address Lambourne House 311 Banbury Road Summertown There are 7 companies registered at this street
Postal Code OX27JH Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry Mar 31, 2020 Resignation of one Director (a man) Registry Sep 4, 2019 Resignation of one Director (a man) 4409... Registry Sep 4, 2019 Appointment of a man as Company Director and Director Registry Jun 13, 2019 Appointment of a man as Director Registry Mar 6, 2019 Resignation of one Director (a woman) Registry Feb 1, 2019 Appointment of a man as Secretary Registry Jan 31, 2019 Resignation of one Secretary (a man) Registry Jan 17, 2018 Appointment of a man as Director Registry Nov 8, 2017 Appointment of a woman Registry May 16, 2017 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry May 16, 2017 Resignation of 5 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control, one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Registry Feb 10, 2017 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 10, 2017 Resignation of 4 people: one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights Registry Feb 10, 2017 Three appointments: 3 men Registry Apr 6, 2016 Four appointments: 2 companies and 2 men Registry Aug 8, 2014 Annual return Registry Aug 6, 2014 Return of allotment of shares Registry Jul 5, 2014 Registration of a charge / charge code Financials Jul 3, 2014 Annual accounts Registry Aug 28, 2013 Annual return Financials Jun 27, 2013 Annual accounts Registry Jan 29, 2013 Appointment of a woman as Director Registry Jan 28, 2013 Appointment of a woman as Director 4409... Registry Aug 20, 2012 Annual return Registry Aug 7, 2012 Change of registered office address Registry Aug 7, 2012 Appointment of a man as Director Registry Aug 7, 2012 Resignation of one Director Registry Jul 27, 2012 Appointment of a man as Director and Accountant Financials Jul 17, 2012 Annual accounts Registry Jan 24, 2012 Change of registered office address Financials Sep 8, 2011 Annual accounts Registry Aug 22, 2011 Annual return Registry Aug 2, 2011 Appointment of a man as Secretary Registry Jul 26, 2011 Appointment of a man as Secretary 4409... Registry Mar 26, 2011 Particulars of a mortgage or charge Financials Dec 6, 2010 Annual accounts Registry Oct 28, 2010 Company name change Registry Oct 28, 2010 Change of name certificate Registry Oct 20, 2010 Notice of change of name nm01 - resolution Registry Aug 6, 2010 Annual return Registry Aug 6, 2010 Change of particulars for director Registry Aug 6, 2010 Change of particulars for director 4409... Registry Aug 6, 2010 Change of particulars for director Registry Aug 6, 2010 Change of particulars for director 4409... Registry Apr 27, 2010 Notice of name or other designation of class of shares Registry Feb 18, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 28, 2009 Notice of name or other designation of class of shares Registry Oct 28, 2009 Return of allotment of shares Registry Oct 21, 2009 Varying share rights and names Registry Sep 2, 2009 Change in situation or address of registered office Registry Aug 11, 2009 Annual return Financials Jul 6, 2009 Annual accounts Registry Jun 12, 2009 Section 175 comp act 06 08 Registry May 13, 2009 Resignation of a secretary Registry May 1, 2009 Resignation of one Secretary (a man) Financials Oct 30, 2008 Annual accounts Registry Aug 8, 2008 Annual return Registry Apr 15, 2008 Annual return 4409... Registry Apr 4, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 19, 2008 Particulars of a mortgage or charge Financials Jan 17, 2008 Annual accounts Registry Oct 3, 2007 Change in situation or address of registered office Registry May 16, 2007 Annual return Registry Jan 19, 2007 Change of accounting reference date Registry Jan 12, 2007 Change of accounting reference date 4409... Registry Dec 7, 2006 Resignation of a director Registry Dec 7, 2006 Appointment of a director Registry Nov 24, 2006 Appointment of a man as Director and Chartered Accountant Financials Sep 5, 2006 Annual accounts Registry May 26, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 25, 2006 Alteration to memorandum and articles Registry May 22, 2006 Appointment of a director Registry May 22, 2006 Alteration to memorandum and articles Registry May 22, 2006 Change of accounting reference date Registry May 22, 2006 Resignation of a director Registry May 22, 2006 Resignation of a director 4409... Registry May 20, 2006 Particulars of a mortgage or charge Registry May 10, 2006 Resignation of 2 people: one Investor and one Director (a man) Registry Apr 28, 2006 Notice of change of directors or secretaries or in their particulars Registry Apr 5, 2006 Annual return Registry Jan 3, 2006 Alteration to memorandum and articles Financials Aug 25, 2005 Annual accounts Registry Jul 26, 2005 Appointment of a director Registry Jun 22, 2005 Appointment of a man as Finance Director and Director Registry Apr 9, 2005 Annual return Registry Apr 6, 2005 Appointment of a director Registry Feb 18, 2005 Appointment of a man as Director Financials Feb 17, 2005 Annual accounts Registry Oct 6, 2004 Annual return Registry May 24, 2004 Notice of change of directors or secretaries or in their particulars Registry May 7, 2004 Resignation of a director Registry Apr 28, 2004 Notice of change of directors or secretaries or in their particulars Registry Mar 31, 2004 Resignation of one Director (a man) Financials Oct 25, 2003 Annual accounts Registry Jun 25, 2003 Annual return Registry Mar 1, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 10, 2003 Appointment of a director Registry Dec 31, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 31, 2002 Authority- purchase shares other than from capital Registry Dec 31, 2002 Section 175 comp act 06 08