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

OPUS ENERGY (CORPORATE) LIMITED

DRAX POWER STATION, SELBY, NORTH YORKSHIRE, YO8 8PH,
Company Registration Number
05199937
Private Limited Company
Active

Company Overview

About Opus Energy (corporate) Ltd
OPUS ENERGY (CORPORATE) LIMITED was founded on 2004-08-06 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Opus Energy (corporate) 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 ENERGY (CORPORATE) LIMITED
 
Legal Registered Office
DRAX POWER STATION
SELBY
NORTH YORKSHIRE
YO8 8PH
Other companies in OX2
 
Previous Names
CHERWELL ENERGY LIMITED14/07/2010
Filing Information
Company Number 05199937
Company ID Number 05199937
Date formed 2004-08-06
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: 2024-05-05 07:45:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPUS ENERGY (CORPORATE) 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 ENERGY (CORPORATE) 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 2006-05-10 2017-02-10
TIMOTHY EDWARD BOYLAN
Director 2004-08-06 2017-02-10
CHARLES KENNETH CROSSLEY COOKE
Director 2004-08-06 2017-02-10
FREDERICK WILLIAM ANDREW ESIRI
Director 2005-02-18 2017-02-10
STEPHEN EDMUND FOSTER
Director 2011-02-08 2017-02-10
STEVEN LLEWELLYN JAMES
Director 2011-10-05 2017-02-10
GRAHAM JOHN BROADLEY
Company Secretary 2004-08-06 2009-05-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-08-06 2004-08-06
LONDON LAW SERVICES LIMITED
Nominated Director 2004-08-06 2004-08-06

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 GAS SUPPLY LIMITED Director 2017-11-08 CURRENT 2009-04-09 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 GAS SUPPLY LIMITED Director 2017-02-10 CURRENT 2009-04-09 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 GAS SUPPLY LIMITED Director 2018-01-17 CURRENT 2009-04-09 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 ABBOTT DEBT RECOVERY LTD Director 2017-02-10 CURRENT 2005-02-07 Active
JONATHAN ANANTHA KINI OPUS GAS SUPPLY LIMITED Director 2017-02-10 CURRENT 2009-04-09 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
2024-05-03REGISTRATION OF A CHARGE / CHARGE CODE 051999370018
2024-04-05REGISTRATION OF A CHARGE / CHARGE CODE 051999370017
2024-02-27REGISTRATION OF A CHARGE / CHARGE CODE 051999370016
2023-08-08CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-19FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 051999370015
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051999370015
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051999370005
2022-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051999370005
2022-05-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 051999370014
2021-06-17RES01ADOPT ARTICLES 17/06/21
2021-06-17MEM/ARTSARTICLES OF ASSOCIATION
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051999370013
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051999370012
2020-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051999370011
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CARL GOULTON
2019-09-13AP01DIRECTOR APPOINTED MR PAUL NATHAN SHEFFIELD
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANANTHA KINI
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051999370010
2019-06-14AP01DIRECTOR APPOINTED MR ANDREW KEITH SKELTON
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 051999370009
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 051999370008
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051999370007
2018-01-26AP01DIRECTOR APPOINTED MR CARL GOULTON
2017-11-15AP01DIRECTOR APPOINTED NICOLA KAREN FLANDERS
2017-08-18AAFULL 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 051999370005
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 051999370006
2017-05-08AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051999370003
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051999370004
2017-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM Lambourne House 311-321 Banbury Road Summertown Oxford OX2 7JH
2017-02-13AP01DIRECTOR APPOINTED MR DWIGHT DANIEL WILLARD GARDINER
2017-02-10AP03Appointment of Mr David Mccallum as company secretary on 2017-02-10
2017-02-10AP01DIRECTOR APPOINTED MR JONATHAN ANANTHA KINI
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK ESIRI
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CROSSLEY COOKE
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK ESIRI
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOYLAN
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 / 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
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 051999370004
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0131/07/15 FULL LIST
2015-06-22AA31/03/15 TOTAL EXEMPTION FULL
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 051999370003
2014-07-01AAFULL 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 SUMMERTOWN OXFORD OX2 7JF UNITED KINGDOM
2011-10-13AP01DIRECTOR APPOINTED MR STEVEN LLEWELLYN JAMES
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-23AR0131/07/11 FULL LIST
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
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
2010-07-14RES15CHANGE OF NAME 07/07/2010
2010-07-14CERTNMCOMPANY NAME CHANGED CHERWELL ENERGY LIMITED CERTIFICATE ISSUED ON 14/07/10
2010-07-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-29RES13SECTION 175 2006 12/03/2010
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS
2009-08-11363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BOYLAN / 31/07/2009
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY GRAHAM BROADLEY
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-08363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 3 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BU
2007-08-16363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-09-01363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-05-22225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-05-22288aNEW DIRECTOR APPOINTED
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-08-15363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-04-06288aNEW DIRECTOR APPOINTED
2004-12-07225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-25288aNEW SECRETARY APPOINTED
2004-08-25288bSECRETARY RESIGNED
2004-08-25288bDIRECTOR RESIGNED
2004-08-06NEWINCINCORPORATION 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
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity




Licences & Regulatory approval
We could not find any licences issued to OPUS ENERGY (CORPORATE) 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 ENERGY (CORPORATE) 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
Intangible Assets
Patents
We have not found any records of OPUS ENERGY (CORPORATE) LIMITED registering or being granted any patents
Domain Names

OPUS ENERGY (CORPORATE) LIMITED owns 2 domain names.

opusenergyrenewables.co.uk   opusrenewables.co.uk  

Trademarks
We have not found any records of OPUS ENERGY (CORPORATE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OPUS ENERGY (CORPORATE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brentwood Borough Council 2016-4 GBP £16,140 ELECTRICITY SUPPLY
Brentwood Borough Council 2016-3 GBP £15,895 ELECTRICITY SUPPLY
Brentwood Borough Council 2016-2 GBP £17,611 ELECTRICITY SUPPLY
Brentwood Borough Council 2016-1 GBP £23,671 ELECTRICITY NOVEMBER 2015
Brentwood Borough Council 2015-12 GBP £24,175 ELECTRICAL SUPPLY
Brentwood Borough Council 2015-11 GBP £16,263 ELECTRICITY SUPPLY
Brighton & Hove City Council 2015-10 GBP £535 Culture and Heritage
Stroud District Council 2015-10 GBP £10,964 Environmental Health
Brentwood Borough Council 2015-10 GBP £11,748 FESTIVE LIGHTING
Stroud District Council 2015-9 GBP £12,822 Housing Revenue Account
Brighton & Hove City Council 2015-9 GBP £1,107 Culture and Heritage
Brentwood Borough Council 2015-9 GBP £6,979 ELECTRICITY SUPPLY
Stroud District Council 2015-8 GBP £12,625 Culture and Heritage
Gloucestershire County Council 2015-8 GBP £1,307
Brentwood Borough Council 2015-8 GBP £11,439 ELECTRICITY SUPPLY
Brighton & Hove City Council 2015-7 GBP £535 Culture and Heritage
Stroud District Council 2015-7 GBP £27,271 Recreation and Sport
Brentwood Borough Council 2015-7 GBP £17,477 ELECTRICITY CHARGES
Stroud District Council 2015-6 GBP £7,734 Culture and Heritage
Brentwood Borough Council 2015-6 GBP £20,396 ELECTRICITY SUPPLY
Stroud District Council 2015-5 GBP £15,429 Culture and Heritage
North Devon Council 2015-5 GBP £474 Electricity
Brighton & Hove City Council 2015-5 GBP £1,339 Culture and Heritage
Brentwood Borough Council 2015-5 GBP £20,891 ELECTRICITY CHARGES
Stroud District Council 2015-4 GBP £14,521 Culture and Heritage
Brentwood Borough Council 2015-4 GBP £2,381 ELECTRICITY USAGE
West Somerset Council 2015-3 GBP £3,396
Gloucester City Council 2015-3 GBP £13 NAVIGATION HOUSE
North Devon Council 2015-3 GBP £691 Electricity
Stroud District Council 2015-3 GBP £19,907 Recreation and Sport
Brentwood Borough Council 2015-3 GBP £32,867 ELECTRICITY SUPPLY
West Somerset Council 2015-2 GBP £4,710
North Devon Council 2015-2 GBP £945 Electricity
Gloucester City Council 2015-2 GBP £26 NAVIGATION HOUSE
Brentwood Borough Council 2015-2 GBP £14,421 ELECTRICITY SUPPLY
Stroud District Council 2015-2 GBP £638 Housing Revenue Account
West Somerset Council 2015-1 GBP £3,325
Stroud District Council 2015-1 GBP £18,274 Culture and Heritage
North Devon Council 2015-1 GBP £8,557 Electricity
Brentwood Borough Council 2015-1 GBP £56,113 ELECTRICITY SUPPLY
Gloucester City Council 2015-1 GBP £26 navigation house
West Somerset Council 2014-12 GBP £3,259
Stroud District Council 2014-12 GBP £618 Electricity
Gloucester City Council 2014-12 GBP £26 NAVIGATION HOUSE
Brentwood Borough Council 2014-12 GBP £13,610 ELECTRICITY CHARGES
Stroud District Council 2014-11 GBP £12,644 Culture and Heritage
Gloucester City Council 2014-11 GBP £53 NAVIGATION HOUSE
West Somerset Council 2014-11 GBP £3,126
Brentwood Borough Council 2014-11 GBP £8,918 ELECTRICITY CHARGES
Gloucester City Council 2014-10 GBP £1,199 23-25 COMMERCIAL RD
Stroud District Council 2014-10 GBP £14,625 Electricity
Brentwood Borough Council 2014-10 GBP £12,409 ELECTRICITY CHARGES
West Somerset Council 2014-10 GBP £3,331
West Somerset Council 2014-9 GBP £2,984
Stroud District Council 2014-9 GBP £4,475 Electricity
Brentwood Borough Council 2014-9 GBP £12,773 ELECTRICITY CHARGES
West Somerset Council 2014-8 GBP £2,445
Stroud District Council 2014-8 GBP £12,068 Electricity
Brentwood Borough Council 2014-8 GBP £4,617
West Somerset Council 2014-7 GBP £3,418
Stroud District Council 2014-7 GBP £22,739 Electricity
Brentwood Borough Council 2014-7 GBP £10,465
Brentwood Borough Council 2014-6 GBP £14,219
West Somerset Council 2014-6 GBP £3,472
Stroud District Council 2014-6 GBP £13,280 Electricity
Brentwood Borough Council 2014-5 GBP £14,279
West Somerset Council 2014-5 GBP £3,917
Stroud District Council 2014-5 GBP £4,750 Electricity
West Somerset Council 2014-4 GBP £3,353
Stroud District Council 2014-4 GBP £31,696 Culture and Heritage
Brentwood Borough Council 2014-4 GBP £17,202
West Somerset Council 2014-3 GBP £3,175
Brentwood Borough Council 2014-3 GBP £18,483
Stroud District Council 2014-3 GBP £5,479 Open Spaces
West Somerset Council 2014-2 GBP £3,518
Stroud District Council 2014-2 GBP £20,418 Recreation and Sport
Brentwood Borough Council 2014-2 GBP £36,477
West Somerset Council 2014-1 GBP £3,641
Stroud District Council 2014-1 GBP £20,327 Housing Revenue Account
Brentwood Borough Council 2014-1 GBP £15,986
Brentwood Borough Council 2013-12 GBP £16,486
West Somerset Council 2013-12 GBP £3,724
Stroud District Council 2013-12 GBP £27,985 Open Spaces
Stroud District Council 2013-11 GBP £18,046 Culture and Heritage
West Somerset Council 2013-11 GBP £3,028
Brentwood Borough Council 2013-11 GBP £19,220
Brentwood Borough Council 2013-10 GBP £12,802
West Somerset Council 2013-10 GBP £3,353
Stroud District Council 2013-10 GBP £1,734 Recreation and Sport
West Somerset Council 2013-9 GBP £3,070
Brentwood Borough Council 2013-9 GBP £59,378
Stroud District Council 2013-9 GBP £15,051 Open Spaces
Brentwood Borough Council 2013-8 GBP £16,577
Stroud District Council 2013-8 GBP £12,271 Culture and Heritage
West Somerset Council 2013-8 GBP £2,831
Stroud District Council 2013-7 GBP £31,526 Culture and Heritage
West Somerset Council 2013-7 GBP £3,680
Brentwood Borough Council 2013-7 GBP £63
West Somerset Council 2013-6 GBP £3,322
Stroud District Council 2013-6 GBP £1,231 Open Spaces
West Somerset Council 2013-5 GBP £3,277
Stroud District Council 2013-5 GBP £22,297 Culture and Heritage
Stroud District Council 2013-4 GBP £22,840 Open Spaces
Nottingham City Council 2013-3 GBP £13
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £13 ELECTRICITY
Stroud District Council 2013-3 GBP £24,036 Open Spaces
West Somerset Council 2013-3 GBP £6,649
Stroud District Council 2013-2 GBP £24,333 Open Spaces
Nottingham City Council 2013-2 GBP £44
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £44 ELECTRICITY
West Somerset Council 2013-2 GBP £7,304
Stroud District Council 2013-1 GBP £23,710 Environmental Health
Nottingham City Council 2013-1 GBP £365
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £299 ELECTRICITY
West Somerset Council 2012-12 GBP £3,426
Stroud District Council 2012-12 GBP £38,137 Culture and Heritage
West Somerset Council 2012-11 GBP £3,253
Stroud District Council 2012-11 GBP £4,363 Environmental Health
West Somerset Council 2012-10 GBP £3,084
Stroud District Council 2012-10 GBP £14,647 Culture and Heritage
West Somerset Council 2012-9 GBP £3,138
Stroud District Council 2012-9 GBP £13,024 Economic Development
West Somerset Council 2012-8 GBP £2,910
Stroud District Council 2012-8 GBP £15,071 Recreation and Sport
West Somerset Council 2012-7 GBP £3,215
Stroud District Council 2012-7 GBP £12,929 Culture and Heritage
Stroud District Council 2012-6 GBP £17,517 Economic Development
West Somerset Council 2012-5 GBP £5,115
Stroud District Council 2012-5 GBP £21,108 Culture and Heritage
West Somerset Council 2012-4 GBP £3,623
Stroud District Council 2012-4 GBP £16,878 Economic Development
West Somerset Council 2012-3 GBP £4,040
Stroud District Council 2012-3 GBP £21,865 Economic Development
West Somerset Council 2012-2 GBP £2,926
Stroud District Council 2012-2 GBP £18,625 Culture and Heritage
West Somerset Council 2012-1 GBP £3,686
Stroud District Council 2012-1 GBP £35,115 Economic Development
West Somerset Council 2011-12 GBP £4,225
Stroud District Council 2011-12 GBP £3,949 Economic Development
West Somerset Council 2011-11 GBP £1,412
Stroud District Council 2011-10 GBP £12,095 Culture and Heritage
West Somerset Council 2011-10 GBP £1,554
West Somerset Council 2011-9 GBP £1,664
Stroud District Council 2011-9 GBP £11,775 Recreation and Sport
West Somerset Council 2011-8 GBP £1,109
Stroud District Council 2011-8 GBP £12,215 Economic Development
West Somerset Council 2011-7 GBP £889
West Somerset Council 2011-5 GBP £1,696
West Somerset Council 2011-4 GBP £2,905
West Somerset Council 2011-3 GBP £2,929
West Somerset Council 2011-2 GBP £2,980
West Somerset Council 2011-1 GBP £1,870

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Aspire Housing electricity 2012/10/22

The Contracting Authority wishes to establish a framework agreement for use by or on behalf of current and future eligible UK Contracting Authorities (and any future successors to these organisations). This includes, but is not limited to, the following:

Outgoings
Business Rates/Property Tax
No properties were found where OPUS ENERGY (CORPORATE) 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 ENERGY (CORPORATE) 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 ENERGY (CORPORATE) 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.