Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPUS GAS SUPPLY LIMITED
Company Information for

OPUS GAS SUPPLY LIMITED

DRAX POWER STATION, SELBY, NORTH YORKSHIRE, YO8 8PH,
Company Registration Number
06874709
Private Limited Company
Active

Company Overview

About Opus Gas Supply Ltd
OPUS GAS SUPPLY LIMITED was founded on 2009-04-09 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Opus Gas Supply Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPUS GAS SUPPLY LIMITED
 
Legal Registered Office
DRAX POWER STATION
SELBY
NORTH YORKSHIRE
YO8 8PH
Other companies in OX2
 
Filing Information
Company Number 06874709
Company ID Number 06874709
Date formed 2009-04-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 19:57:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPUS GAS SUPPLY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPUS GAS SUPPLY LIMITED

Current Directors
Officer Role Date Appointed
DAVID MCCALLUM
Company Secretary 2017-02-10
NICOLA KAREN FLANDERS
Director 2017-11-08
DWIGHT DANIEL WILLARD GARDINER
Director 2017-02-10
CARL GOULTON
Director 2018-01-17
JONATHAN ANANTHA KINI
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE DOUGLAS BOLAND
Director 2009-05-01 2017-02-10
TIMOTHY EDWARD BOYLAN
Director 2009-05-01 2017-02-10
CHARLES KENNETH CROSSLEY COOKE
Director 2009-04-14 2017-02-10
FREDERICK WILLIAM ANDREW ESIRI
Director 2009-05-01 2017-02-10
STEPHEN EDMUND FOSTER
Director 2011-02-08 2017-02-10
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2009-04-09 2009-04-09
JOHN JEREMY ARTHUR COWDRY
Director 2009-04-09 2009-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA KAREN FLANDERS FARMOOR ENERGY LIMITED Director 2018-02-08 CURRENT 2009-12-22 Active
NICOLA KAREN FLANDERS OPUS GAS LIMITED Director 2018-02-08 CURRENT 2006-01-19 Active
NICOLA KAREN FLANDERS ABBOTT DEBT RECOVERY LTD Director 2018-02-08 CURRENT 2005-02-07 Active
NICOLA KAREN FLANDERS OPUS ENERGY LIMITED Director 2017-11-08 CURRENT 2002-02-26 Active
NICOLA KAREN FLANDERS OPUS ENERGY GROUP LIMITED Director 2017-11-08 CURRENT 2002-04-04 Active
NICOLA KAREN FLANDERS OPUS ENERGY (CORPORATE) LIMITED Director 2017-11-08 CURRENT 2004-08-06 Active
NICOLA KAREN FLANDERS OPUS ENERGY RENEWABLES LIMITED Director 2017-11-08 CURRENT 2010-01-15 Active
DWIGHT DANIEL WILLARD GARDINER DRAX PENSION TRUSTEES LIMITED Director 2017-06-16 CURRENT 2015-10-14 Active
DWIGHT DANIEL WILLARD GARDINER SUNFLOWER ENERGY SUPPLY LIMITED Director 2017-05-24 CURRENT 2015-08-17 Active
DWIGHT DANIEL WILLARD GARDINER DRAX RETAIL DEVELOPMENTS LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
DWIGHT DANIEL WILLARD GARDINER FARMOOR ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-22 Active
DWIGHT DANIEL WILLARD GARDINER DRAX HYDRO LIMITED Director 2017-02-10 CURRENT 2013-08-16 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY LIMITED Director 2017-02-10 CURRENT 2002-02-26 Active
DWIGHT DANIEL WILLARD GARDINER OPUS GAS LIMITED Director 2017-02-10 CURRENT 2006-01-19 Active
DWIGHT DANIEL WILLARD GARDINER DRAX RIVER HYDRO LIMITED Director 2017-02-10 CURRENT 2006-10-05 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY GROUP LIMITED Director 2017-02-10 CURRENT 2002-04-04 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY (CORPORATE) LIMITED Director 2017-02-10 CURRENT 2004-08-06 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY RENEWABLES LIMITED Director 2017-02-10 CURRENT 2010-01-15 Active
DWIGHT DANIEL WILLARD GARDINER OPUS WATER LIMITED Director 2017-02-10 CURRENT 2015-02-05 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY MARKETING LIMITED Director 2017-02-10 CURRENT 2004-01-30 Active
DWIGHT DANIEL WILLARD GARDINER DONNINGTON ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-21 Active
DWIGHT DANIEL WILLARD GARDINER DRAX CORPORATE LIMITED Director 2016-01-01 CURRENT 2005-09-13 Active
DWIGHT DANIEL WILLARD GARDINER DRAX ENERGY SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2006-08-02 Active
DWIGHT DANIEL WILLARD GARDINER DRAX SMART SOURCING HOLDCO LIMITED Director 2016-01-01 CURRENT 2011-10-24 Active
DWIGHT DANIEL WILLARD GARDINER DRAX SMART GENERATION HOLDCO LIMITED Director 2016-01-01 CURRENT 2011-10-25 Active
DWIGHT DANIEL WILLARD GARDINER DRAX POWER LIMITED Director 2016-01-01 CURRENT 2003-09-01 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GCO LIMITED Director 2016-01-01 CURRENT 2006-01-17 Liquidation
DWIGHT DANIEL WILLARD GARDINER HAVEN HEAT LIMITED Director 2016-01-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER DRAX RESEARCH AND INNOVATION HOLDCO LIMITED Director 2016-01-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER HAVEN POWER NOMINEES LIMITED Director 2016-01-01 CURRENT 2010-08-20 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GENERATION DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 2011-10-24 Active
DWIGHT DANIEL WILLARD GARDINER DRAX CCS LIMITED Director 2016-01-01 CURRENT 2011-12-16 Active
DWIGHT DANIEL WILLARD GARDINER DRAX BIOMASS HOLDINGS LIMITED Director 2016-01-01 CURRENT 2012-12-07 Active
DWIGHT DANIEL WILLARD GARDINER DRAX OUSE Director 2016-01-01 CURRENT 1998-08-19 Liquidation
DWIGHT DANIEL WILLARD GARDINER DRAX PUMPED STORAGE LIMITED Director 2016-01-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER DRAX CRUACHAN EXPANSION LIMITED Director 2015-12-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GROUP HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GROUP PLC Director 2015-11-16 CURRENT 2005-09-13 Active
CARL GOULTON FARMOOR ENERGY LIMITED Director 2018-02-08 CURRENT 2009-12-22 Active
CARL GOULTON OPUS GAS LIMITED Director 2018-02-08 CURRENT 2006-01-19 Active
CARL GOULTON ABBOTT DEBT RECOVERY LTD Director 2018-02-08 CURRENT 2005-02-07 Active
CARL GOULTON DRAX ENERGY SOLUTIONS LIMITED Director 2018-01-17 CURRENT 2006-08-02 Active
CARL GOULTON OPUS ENERGY LIMITED Director 2018-01-17 CURRENT 2002-02-26 Active
CARL GOULTON OPUS ENERGY GROUP LIMITED Director 2018-01-17 CURRENT 2002-04-04 Active
CARL GOULTON OPUS ENERGY (CORPORATE) LIMITED Director 2018-01-17 CURRENT 2004-08-06 Active
CARL GOULTON OPUS ENERGY RENEWABLES LIMITED Director 2018-01-17 CURRENT 2010-01-15 Active
CARL GOULTON HAVEN POWER NOMINEES LIMITED Director 2018-01-17 CURRENT 2010-08-20 Active
CARL GOULTON GOULTON LIMITED Director 2016-11-01 CURRENT 2016-11-01 Dissolved 2018-01-30
JONATHAN ANANTHA KINI SUNFLOWER ENERGY SUPPLY LIMITED Director 2017-05-24 CURRENT 2015-08-17 Active
JONATHAN ANANTHA KINI FARMOOR ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-22 Active
JONATHAN ANANTHA KINI DRAX HYDRO LIMITED Director 2017-02-10 CURRENT 2013-08-16 Active
JONATHAN ANANTHA KINI OPUS ENERGY LIMITED Director 2017-02-10 CURRENT 2002-02-26 Active
JONATHAN ANANTHA KINI OPUS GAS LIMITED Director 2017-02-10 CURRENT 2006-01-19 Active
JONATHAN ANANTHA KINI DRAX RIVER HYDRO LIMITED Director 2017-02-10 CURRENT 2006-10-05 Active
JONATHAN ANANTHA KINI OPUS ENERGY GROUP LIMITED Director 2017-02-10 CURRENT 2002-04-04 Active
JONATHAN ANANTHA KINI OPUS ENERGY (CORPORATE) LIMITED Director 2017-02-10 CURRENT 2004-08-06 Active
JONATHAN ANANTHA KINI ABBOTT DEBT RECOVERY LTD Director 2017-02-10 CURRENT 2005-02-07 Active
JONATHAN ANANTHA KINI OPUS ENERGY RENEWABLES LIMITED Director 2017-02-10 CURRENT 2010-01-15 Active
JONATHAN ANANTHA KINI OPUS WATER LIMITED Director 2017-02-10 CURRENT 2015-02-05 Active
JONATHAN ANANTHA KINI OPUS ENERGY MARKETING LIMITED Director 2017-02-10 CURRENT 2004-01-30 Active
JONATHAN ANANTHA KINI DONNINGTON ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-21 Active
JONATHAN ANANTHA KINI DRAX ENERGY SOLUTIONS LIMITED Director 2016-01-13 CURRENT 2006-08-02 Active
JONATHAN ANANTHA KINI HAVEN POWER NOMINEES LIMITED Director 2016-01-13 CURRENT 2010-08-20 Active
JONATHAN ANANTHA KINI LYNMOUTH LTD Director 2015-03-25 CURRENT 2015-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27REGISTRATION OF A CHARGE / CHARGE CODE 068747090017
2023-08-31CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 068747090016
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 068747090016
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-07-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068747090006
2022-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068747090006
2022-05-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 068747090015
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-06-16RES01ADOPT ARTICLES 16/06/21
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068747090014
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068747090013
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 068747090012
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CARL GOULTON
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANANTHA KINI
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANANTHA KINI
2019-09-09AP01DIRECTOR APPOINTED MR PAUL NATHAN SHEFFIELD
2019-09-09AP01DIRECTOR APPOINTED MR PAUL NATHAN SHEFFIELD
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068747090011
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068747090011
2019-06-14AP01DIRECTOR APPOINTED MR ANDREW KEITH SKELTON
2019-06-14AP01DIRECTOR APPOINTED MR ANDREW KEITH SKELTON
2019-05-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 068747090010
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA KAREN FLANDERS
2019-03-11AP03Appointment of Mr Brett Gladden as company secretary on 2019-02-01
2019-03-11TM02Termination of appointment of David Mccallum on 2019-01-31
2018-12-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 068747090009
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2018-08-06PSC07CESSATION OF OPUS ENERGYGROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-08-06PSC02Notification of Opus Energygroup Limited as a person with significant control on 2016-04-06
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068747090008
2018-01-26AP01DIRECTOR APPOINTED MR CARL GOULTON
2017-11-15AP01DIRECTOR APPOINTED NICOLA KAREN FLANDERS
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068747090006
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068747090006
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 068747090007
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 068747090007
2017-05-08AA01PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-05-08AA01PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068747090005
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068747090005
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068747090004
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068747090004
2017-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-10AP01DIRECTOR APPOINTED MR DWIGHT DANIEL WILLARD GARDINER
2017-02-10AP01DIRECTOR APPOINTED MR DWIGHT DANIEL WILLARD GARDINER
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2017 FROM LAMBOURNE HOUSE 311-321 BANBURY ROAD SUMMERTOWN OXFORD OX2 7JH
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2017 FROM LAMBOURNE HOUSE 311-321 BANBURY ROAD SUMMERTOWN OXFORD OX2 7JH
2017-02-10AP03SECRETARY APPOINTED MR DAVID MCCALLUM
2017-02-10AP03SECRETARY APPOINTED MR DAVID MCCALLUM
2017-02-10AP01DIRECTOR APPOINTED MR JONATHAN ANANTHA KINI
2017-02-10AP01DIRECTOR APPOINTED MR JONATHAN ANANTHA KINI
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CROSSLEY COOKE
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CROSSLEY COOKE
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK ESIRI
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK ESIRI
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOYLAN
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOYLAN
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BOLAND
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BOLAND
2016-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM ANDREW ESIRI / 31/10/2016
2016-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM ANDREW ESIRI / 31/10/2016
2016-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DOUGLAS BOLAND / 31/10/2016
2016-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DOUGLAS BOLAND / 31/10/2016
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 068747090005
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0131/07/15 FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06AR0131/07/14 FULL LIST
2014-07-15RES01ALTER ARTICLES 26/06/2014
2014-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068747090004
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-08-29AR0131/07/13 FULL LIST
2013-07-08RES01ALTER ARTICLES 24/06/2013
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD BOYLAN / 29/01/2013
2012-08-20AR0131/07/12 FULL LIST
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM LAMBOURNE HOUSE 311-321 BANBURY ROAD SUMMERTOWN OXFORD OX2 7JF UNITED KINGDOM
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM OPUS HOUSE 285 BANBURY ROAD OXFORD OXON OX2 7JF
2011-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-22AR0131/07/11 FULL LIST
2011-04-01MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-04-01MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-04-01MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3
2011-02-10AP01DIRECTOR APPOINTED MR STEPHEN EDMUND FOSTER
2010-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-06AR0131/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM ANDREW ESIRI / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KENNETH CROSSLEY COOKE / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD BOYLAN / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DOUGLAS BOLAND / 31/07/2010
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-03363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BOYLAN / 07/08/2009
2009-09-02225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-05-16288aDIRECTOR APPOINTED LOUISE DOUGLAS BOLAND
2009-05-16288aDIRECTOR APPOINTED FREDERICK WILLIAM ANDREW ESIRI
2009-05-16288aDIRECTOR APPOINTED TIMOTHY EDWARD BOYLAN
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN COWDRY
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND
2009-05-14288aDIRECTOR APPOINTED CHARLES KENNETH CROSSLEY COOKE
2009-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35230 - Trade of gas through mains




Licences & Regulatory approval
We could not find any licences issued to OPUS GAS SUPPLY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPUS GAS SUPPLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding DEBORAH KEEDY
2017-05-05 Outstanding DEUTSCHE BANK AG, LONDON BRANCH AS SECURITY AGENT
2016-03-18 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
2014-07-05 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
DEBENTURE 2011-03-26 Satisfied IPM ENERGY TRADING LIMITED
DEED OF ACCESSION AND CHARGE 2010-03-19 Satisfied BARCLAYS BANK PLC
DEPOSIT DEED 2009-10-02 Outstanding NATIONAL GRID GAS PLC
Intangible Assets
Patents
We have not found any records of OPUS GAS SUPPLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPUS GAS SUPPLY LIMITED
Trademarks
We have not found any records of OPUS GAS SUPPLY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OPUS GAS SUPPLY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-03-22 GBP £7 211-Gas
Nottingham City Council 2017-02-17 GBP £6 211-Gas
Nottingham City Council 2017-02-17 GBP £19 211-Gas
Nottingham City Council 2016-12-21 GBP £33 211-Gas
Nottingham City Council 2016-12-01 GBP £136 211-Gas
Nottingham City Council 2016-12-01 GBP £5 211-Gas
Nottingham City Council 2016-12-01 GBP £6 211-Gas
Nottingham City Council 2016-12-01 GBP £6 211-Gas
Nottingham City Council 2016-12-01 GBP £6 211-Gas
Nottingham City Council 2014-07-14 GBP £3
Nottingham City Council 2014-07-14 GBP £3 211-Gas
Nottingham City Council 2014-04-17 GBP £68 211-Gas
Hounslow Council 2013-12-18 GBP £524
Nottingham City Council 2012-12-03 GBP £1
Nottingham City Council 2012-12-03 GBP £9
Nottingham City Council 2012-12-03 GBP £1 GAS
Nottingham City Council 2012-12-03 GBP £9 GAS
Nottingham City Council 2012-08-03 GBP £4
Nottingham City Council 2012-08-03 GBP £4 GAS
Nottingham City Council 2012-05-11 GBP £5
Nottingham City Council 2012-05-11 GBP £5 GAS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OPUS GAS SUPPLY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPUS GAS SUPPLY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPUS GAS SUPPLY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.