OPUS ENERGY MARKETING LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Selby » YO8 8PH

Company number 05030694
Status Active
Incorporation Date 30 January 2004
Company Type Private Limited Company
Address DRAX POWER STATION, SELBY, NORTH YORKSHIRE, ENGLAND, YO8 8PH
Home Country United Kingdom
Nature of Business 35140 - Trade of electricity
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr Dwight Daniel Willard Gardiner as a director on 10 February 2017; Registered office address changed from Lambourne House 311-321 Banbury Road Summertown Oxford OX2 7JH to Drax Power Station Selby North Yorkshire YO8 8PH on 10 February 2017; Appointment of Mr David Mccallum as a secretary on 10 February 2017. The most likely internet sites of OPUS ENERGY MARKETING LIMITED are www.opusenergymarketing.co.uk, and www.opus-energy-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Opus Energy Marketing Limited is a Private Limited Company. The company registration number is 05030694. Opus Energy Marketing Limited has been working since 30 January 2004. The present status of the company is Active. The registered address of Opus Energy Marketing Limited is Drax Power Station Selby North Yorkshire England Yo8 8ph. . MCCALLUM, David is a Secretary of the company. GARDINER, Dwight Daniel Willard is a Director of the company. KINI, Jonathan Anantha is a Director of the company. Secretary BROADLEY, Graham John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOLAND, Louise Douglas has been resigned. Director BOYLAN, Timothy Edward has been resigned. Director CROSSLEY COOKE, Charles Kenneth has been resigned. Director ESIRI, Frederick William Andrew has been resigned. Director FOSTER, Stephen Edmund has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Trade of electricity".


Current Directors

Secretary
MCCALLUM, David
Appointed Date: 10 February 2017

Director
GARDINER, Dwight Daniel Willard
Appointed Date: 10 February 2017
61 years old

Director
KINI, Jonathan Anantha
Appointed Date: 10 February 2017
46 years old

Resigned Directors

Secretary
BROADLEY, Graham John
Resigned: 01 May 2009
Appointed Date: 10 February 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Director
BOLAND, Louise Douglas
Resigned: 10 February 2017
Appointed Date: 10 May 2006
55 years old

Director
BOYLAN, Timothy Edward
Resigned: 10 February 2017
Appointed Date: 10 February 2004
58 years old

Director
CROSSLEY COOKE, Charles Kenneth
Resigned: 10 February 2017
Appointed Date: 10 February 2004
58 years old

Director
ESIRI, Frederick William Andrew
Resigned: 10 February 2017
Appointed Date: 18 February 2005
58 years old

Director
FOSTER, Stephen Edmund
Resigned: 10 February 2017
Appointed Date: 08 February 2011
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Persons With Significant Control

Opus Energy Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPUS ENERGY MARKETING LIMITED Events

10 Feb 2017
Appointment of Mr Dwight Daniel Willard Gardiner as a director on 10 February 2017
10 Feb 2017
Registered office address changed from Lambourne House 311-321 Banbury Road Summertown Oxford OX2 7JH to Drax Power Station Selby North Yorkshire YO8 8PH on 10 February 2017
10 Feb 2017
Appointment of Mr David Mccallum as a secretary on 10 February 2017
10 Feb 2017
Appointment of Mr Jonathan Anantha Kini as a director on 10 February 2017
10 Feb 2017
Termination of appointment of Stephen Edmund Foster as a director on 10 February 2017
...
... and 61 more events
01 Mar 2004
New secretary appointed
01 Mar 2004
New director appointed
01 Mar 2004
Director resigned
01 Mar 2004
Secretary resigned
30 Jan 2004
Incorporation

OPUS ENERGY MARKETING LIMITED Charges

18 March 2016
Charge code 0503 0694 0003
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
1 July 2014
Charge code 0503 0694 0002
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
7 January 2008
Guarantee & debenture
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…