UKBizDB.co.uk

OPEC CONSTRUCTION PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Opec Construction Plc. The company was founded 25 years ago and was given the registration number 03669621. The firm's registered office is in ALDERTON ROAD. You can find them at The Mill, Pury Hill Business Park, Alderton Road, Towcester. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:OPEC CONSTRUCTION PLC
Company Number:03669621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS

Secretary24 August 2021Active
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS

Director18 November 1998Active
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS

Director30 March 2023Active
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS

Director26 September 2018Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary18 November 1998Active
12 Kemsley Chase, Farnham Park Lane, Farnham Royal, SL2 3LU

Secretary18 November 1998Active
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS

Secretary29 August 2007Active
Hatch House, The Hatch, Windsor, SL4 5UD

Director20 September 2001Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director18 November 1998Active
4 Keble Place, London, SW13 8HL

Director18 November 1998Active
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS

Director11 September 2008Active
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS

Director01 April 2020Active
3rd Floor 19 Phipp Street, London, EC2A 4NZ

Corporate Director18 November 1998Active

People with Significant Control

Mrs Janice Dorell Ann Rogers
Notified on:30 June 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS
Nature of control:
  • Significant influence or control
Mr Frederick Gordon Rogers
Notified on:30 June 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-06-16Accounts

Change account reference date company current extended.

Download
2022-05-06Incorporation

Memorandum articles.

Download
2022-05-06Change of constitution

Statement of companys objects.

Download
2022-05-05Resolution

Resolution.

Download
2022-05-05Incorporation

Re registration memorandum articles.

Download
2022-05-05Change of name

Certificate re registration public limited company to private.

Download
2022-05-05Change of name

Reregistration public to private company.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-28Capital

Capital statement capital company with date currency figure.

Download
2022-03-28Capital

Legacy.

Download
2022-03-28Insolvency

Legacy.

Download
2022-03-28Resolution

Resolution.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-15Officers

Appoint person secretary company with name date.

Download
2021-08-24Officers

Termination secretary company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.