UKBizDB.co.uk

OPERGY LIMITED

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

This company is commonly known as Opergy Limited. The company was founded 6 years ago and was given the registration number 11337940. The firm's registered office is in NORWICH. You can find them at Central House 20 Central Avenue, St Andrew's Business Park, Norwich, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OPERGY LIMITED
Company Number:11337940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Central House 20 Central Avenue, St Andrew's Business Park, Norwich, Norfolk, England, NR7 0HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Manor Farm Barns, Fox Road, Framingham Pigot, Norwich, England, NR14 7PZ

Director06 April 2021Active
Unit 11, Manor Farm Barns, Fox Road, Framingham Pigot, Norwich, England, NR14 7PZ

Director01 May 2018Active
Unit 11, Manor Farm Barns, Fox Road, Framingham Pigot, Norwich, England, NR14 7PZ

Director01 May 2018Active

People with Significant Control

Opergy Holdings Limited
Notified on:19 December 2022
Status:Active
Country of residence:England
Address:Unit 11 Manor Farm Barns, Fox Road, Norwich, England, NR14 7PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Keith Dronfield
Notified on:23 May 2022
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Unit 11, Manor Farm Barns, Fox Road, Norwich, England, NR14 7PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Johnathan Edward Reynolds
Notified on:01 May 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Orbisenergy, Wilde Street, Lowestoft, England, NR32 1XH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Kim Marguerite Duffy
Notified on:01 May 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Orbisenergy, Wilde Street, Lowestoft, England, NR32 1XH
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Address

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

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Resolution

Resolution.

Download
2022-05-25Capital

Capital allotment shares.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Capital

Capital allotment shares.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Capital

Capital allotment shares.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Address

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

Download
2019-09-20Capital

Capital allotment shares.

Download
2019-09-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.