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.
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 | : |
|
Registered Address | : | The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS | Secretary | 24 August 2021 | Active |
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS | Director | 18 November 1998 | Active |
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS | Director | 30 March 2023 | Active |
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS | Director | 26 September 2018 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 18 November 1998 | Active |
12 Kemsley Chase, Farnham Park Lane, Farnham Royal, SL2 3LU | Secretary | 18 November 1998 | Active |
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS | Secretary | 29 August 2007 | Active |
Hatch House, The Hatch, Windsor, SL4 5UD | Director | 20 September 2001 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 18 November 1998 | Active |
4 Keble Place, London, SW13 8HL | Director | 18 November 1998 | Active |
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS | Director | 11 September 2008 | Active |
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS | Director | 01 April 2020 | Active |
3rd Floor 19 Phipp Street, London, EC2A 4NZ | Corporate Director | 18 November 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Accounts | Accounts with accounts type small. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2022-06-16 | Accounts | Change account reference date company current extended. | Download |
2022-05-06 | Incorporation | Memorandum articles. | Download |
2022-05-06 | Change of constitution | Statement of companys objects. | Download |
2022-05-05 | Resolution | Resolution. | Download |
2022-05-05 | Incorporation | Re registration memorandum articles. | Download |
2022-05-05 | Change of name | Certificate re registration public limited company to private. | Download |
2022-05-05 | Change of name | Reregistration public to private company. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-28 | Capital | Legacy. | Download |
2022-03-28 | Insolvency | Legacy. | Download |
2022-03-28 | Resolution | Resolution. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Officers | Appoint person secretary company with name date. | Download |
2021-08-24 | Officers | Termination secretary company with name termination date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.