OPUS ENERGY GROUP LIMITED - NORTH YORKSHIRE
Company Profile | Company Filings |
Overview
OPUS ENERGY GROUP LIMITED is a Private Limited Company from NORTH YORKSHIRE UNITED KINGDOM and has the status: Active.
OPUS ENERGY GROUP LIMITED was incorporated 22 years ago on 04/04/2002 and has the registered number: 04409377. The accounts status is FULL and accounts are next due on 30/09/2024.
OPUS ENERGY GROUP LIMITED was incorporated 22 years ago on 04/04/2002 and has the registered number: 04409377. The accounts status is FULL and accounts are next due on 30/09/2024.
OPUS ENERGY GROUP LIMITED - NORTH YORKSHIRE
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
DRAX POWER STATION
NORTH YORKSHIRE
YO8 8PH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
OXFORD POWER HOLDINGS LIMITED (until 28/10/2010)
OXFORD POWER HOLDINGS LIMITED (until 28/10/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRETT GLADDEN | Secretary | 2019-02-01 | CURRENT | ||
MR PAUL NATHAN SHEFFIELD | Feb 1975 | British | Director | 2019-09-04 | CURRENT |
MR ANDREW KEITH SKELTON | Mar 1971 | British | Director | 2019-06-13 | CURRENT |
MR DWIGHT DANIEL WILLARD GARDINER | Jun 1964 | British,American | Director | 2017-02-10 | CURRENT |
MR CARL GOULTON | Oct 1972 | British | Director | 2018-01-17 UNTIL 2020-03-31 | RESIGNED |
MR STEPHEN EDMUND FOSTER | Secretary | 2011-07-26 UNTIL 2017-02-10 | RESIGNED | ||
GRAHAM JOHN BROADLEY | Apr 1936 | British | Secretary | 2002-04-04 UNTIL 2009-05-01 | RESIGNED |
MR DAVID MCCALLUM | Secretary | 2017-02-10 UNTIL 2019-01-31 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Nominee Director | 2002-04-04 UNTIL 2002-04-04 | RESIGNED | ||
MR MARK LESLIE VIVIAN ESIRI | Nov 1964 | British | Director | 2002-04-13 UNTIL 2006-05-10 | RESIGNED |
MR SIMON DAVID PINNELL | Jun 1964 | British | Director | 2012-07-27 UNTIL 2017-02-10 | RESIGNED |
MR MARTIN KENNETH KERSLAKE | Nov 1958 | British | Director | 2002-12-09 UNTIL 2004-03-31 | RESIGNED |
MR GARETH NEIL GRIFFITHS | Dec 1969 | British | Director | 2006-05-10 UNTIL 2012-07-27 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-04-04 UNTIL 2002-04-04 | RESIGNED | ||
NICOLA KAREN FLANDERS | Sep 1968 | British | Director | 2017-11-08 UNTIL 2019-03-06 | RESIGNED |
MR STEPHEN DAVID JOHN DAVIS | Jun 1961 | British | Director | 2005-06-22 UNTIL 2006-11-24 | RESIGNED |
MR JONATHAN ANANTHA KINI | Sep 1979 | British | Director | 2017-02-10 UNTIL 2019-09-04 | RESIGNED |
MR FREDERICK WILLIAM ANDREW ESIRI | Jul 1967 | British | Director | 2005-02-18 UNTIL 2017-02-10 | RESIGNED |
CHARLES KENNETH CROSSLEY COOKE | Sep 1967 | British | Director | 2002-04-04 UNTIL 2017-02-10 | RESIGNED |
MR TIMOTHY EDWARD BOYLAN | Sep 1967 | Irish | Director | 2002-10-11 UNTIL 2006-05-10 | RESIGNED |
MISS LOUISE DOUGLAS BOLAND | Dec 1969 | British | Director | 2013-01-28 UNTIL 2017-02-10 | RESIGNED |
THE HONORABLE CHARLES FRANCIS WIGODER | Mar 1960 | British | Director | 2006-11-24 UNTIL 2017-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Drax Smart Supply Holdco Limited | 2017-05-16 | Selby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Drax Developments Limited | 2017-02-10 - 2017-05-16 | Selby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Telecom Plus Plc | 2016-04-06 - 2017-02-10 | London | Significant influence or control | |
Mr Frederick William Andrew Esiri | 2016-04-06 - 2017-02-10 | 7/1967 | Oxford | Voting rights 25 to 50 percent |
Mr Charles Kenneth Crossley Cooke | 2016-04-06 - 2017-02-10 | 9/1967 | Oxford | Voting rights 25 to 50 percent |
Engie Retail Investment Uk Limited | 2016-04-06 - 2017-02-10 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |