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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Elms, Fountains Road, Bishop Thornton, Harrogate, England, HG3 3BF | Secretary | 01 September 2010 | Active |
The Elms, Fountains Road, Bishop Thornton, Harrogate, England, HG3 3BF | Director | 03 October 1995 | Active |
The Elms, Fountains Road, Bishop Thornton, Harrogate, England, HG3 3BF | Director | 04 November 2019 | Active |
9 Birch Grove, Batley, WF17 0RQ | Secretary | 03 October 1995 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 03 October 1995 | Active |
9 Birch Grove, Batley, WF17 0RQ | Director | 26 July 1997 | Active |
Flat 4, 214 Cambridge Heath Road, London, E2 9NG | Director | 03 October 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Address | Change registered office address company with date old address new address. | Download |
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Officers | Change person secretary company with change date. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.