UKBizDB.co.uk

OPEC LIMITED

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

This company is commonly known as Opec Limited. The company was founded 28 years ago and was given the registration number 03109614. The firm's registered office is in HARROGATE. You can find them at Unit 2a, Follifoot Ridge Business Park, Harrogate, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:OPEC LIMITED
Company Number:03109614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1995
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 2a, Follifoot Ridge Business Park, Harrogate, United Kingdom, HG3 1DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Elms, Fountains Road, Bishop Thornton, Harrogate, England, HG3 3BF

Secretary01 September 2010Active
The Elms, Fountains Road, Bishop Thornton, Harrogate, England, HG3 3BF

Director03 October 1995Active
The Elms, Fountains Road, Bishop Thornton, Harrogate, England, HG3 3BF

Director04 November 2019Active
9 Birch Grove, Batley, WF17 0RQ

Secretary03 October 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary03 October 1995Active
9 Birch Grove, Batley, WF17 0RQ

Director26 July 1997Active
Flat 4, 214 Cambridge Heath Road, London, E2 9NG

Director03 October 1995Active

People with Significant Control

Ms Lucy Daniella Mcgill
Notified on:02 July 2021
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Green Gables, Wetherby Road, Bardsey, United Kingdom, LS17 9BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Piers Ilsley
Notified on:01 May 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Tilcon House, Low Moor Lane, Knaresborough, England, HG5 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Ilsley
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Address:Opec House, Martin Street, Birstall, Batley, WF17 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Ilsley
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Address:Opec House, Martin Street, Birstall, Batley, WF17 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Address

Change registered office address company with date old address new address.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-12-21Address

Change registered office address company with date old address new address.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Persons with significant control

Change to a person with significant control without name date.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Officers

Change person secretary company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.