This company is commonly known as Opec Managed Services Limited. The company was founded 21 years ago and was given the registration number 04675307. 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 43290 - Other construction installation.
Name | : | OPEC MANAGED SERVICES LIMITED |
---|---|---|
Company Number | : | 04675307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2003 |
End of financial year | : | 30 September 2022 |
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 | 29 August 2007 | Active |
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS | Director | 24 February 2009 | Active |
Hatch House, The Hatch, Windsor, SL4 5UD | Secretary | 21 July 2004 | Active |
Hatch House, The Hatch, Windsor, SL4 5UD | Secretary | 24 February 2003 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 24 February 2003 | Active |
50 Eton Road, Datchet, SL3 9YX | Director | 11 February 2008 | Active |
Westlands, Chauntry Road, Maidenhead, SL6 1TS | Director | 11 February 2008 | Active |
Hatch House, The Hatch, Windsor, SL4 5UD | Director | 24 February 2003 | Active |
12 Kemsley Chase, Farnham Park Lane, Farnham Royal, SL2 3LU | Director | 29 August 2007 | Active |
12 Kemsley Chase, Farnham Park Lane, Farnham Royal, SL2 3LU | Director | 29 August 2007 | Active |
Pondside West End Lane, Stoke Poges, Buckinghamshire, SL2 4ND | Director | 24 February 2003 | Active |
Honeypots, Crawley Ridge, Camberley, GU15 2AL | Director | 29 August 2007 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 24 February 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Officers | Change person secretary company with change date. | Download |
2017-08-29 | Officers | Change person director company with change date. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Address | Change registered office address company with date old address new address. | Download |
2014-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.