UKBizDB.co.uk

OPEC MANAGED SERVICES LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

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

Secretary29 August 2007Active
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS

Director24 February 2009Active
Hatch House, The Hatch, Windsor, SL4 5UD

Secretary21 July 2004Active
Hatch House, The Hatch, Windsor, SL4 5UD

Secretary24 February 2003Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary24 February 2003Active
50 Eton Road, Datchet, SL3 9YX

Director11 February 2008Active
Westlands, Chauntry Road, Maidenhead, SL6 1TS

Director11 February 2008Active
Hatch House, The Hatch, Windsor, SL4 5UD

Director24 February 2003Active
12 Kemsley Chase, Farnham Park Lane, Farnham Royal, SL2 3LU

Director29 August 2007Active
12 Kemsley Chase, Farnham Park Lane, Farnham Royal, SL2 3LU

Director29 August 2007Active
Pondside West End Lane, Stoke Poges, Buckinghamshire, SL2 4ND

Director24 February 2003Active
Honeypots, Crawley Ridge, Camberley, GU15 2AL

Director29 August 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director24 February 2003Active

People with Significant 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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Officers

Change person secretary company with change date.

Download
2017-08-29Officers

Change person director company with change date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Address

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

Download
2014-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.