OPUS GAS SUPPLY LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Selby » YO8 8PH

Company number 06874709
Status Active
Incorporation Date 9 April 2009
Company Type Private Limited Company
Address DRAX POWER STATION, SELBY, NORTH YORKSHIRE, UNITED KINGDOM, YO8 8PH
Home Country United Kingdom
Nature of Business 35230 - Trade of gas through mains
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Satisfaction of charge 3 in full; 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. The most likely internet sites of OPUS GAS SUPPLY LIMITED are www.opusgassupply.co.uk, and www.opus-gas-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Opus Gas Supply Limited is a Private Limited Company. The company registration number is 06874709. Opus Gas Supply Limited has been working since 09 April 2009. The present status of the company is Active. The registered address of Opus Gas Supply Limited is Drax Power Station Selby North Yorkshire United Kingdom 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 LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOLAND, Louise Douglas has been resigned. Director BOYLAN, Timothy Edward has been resigned. Director COWDRY, John Jeremy Arthur 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. The company operates in "Trade of gas through mains".


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
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 April 2009
Appointed Date: 09 April 2009

Director
BOLAND, Louise Douglas
Resigned: 10 February 2017
Appointed Date: 01 May 2009
55 years old

Director
BOYLAN, Timothy Edward
Resigned: 10 February 2017
Appointed Date: 01 May 2009
58 years old

Director
COWDRY, John Jeremy Arthur
Resigned: 09 April 2009
Appointed Date: 09 April 2009
81 years old

Director
CROSSLEY COOKE, Charles Kenneth
Resigned: 10 February 2017
Appointed Date: 14 April 2009
58 years old

Director
ESIRI, Frederick William Andrew
Resigned: 10 February 2017
Appointed Date: 01 May 2009
58 years old

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

Persons With Significant Control

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

OPUS GAS SUPPLY LIMITED Events

16 Feb 2017
Satisfaction of charge 3 in full
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 Jonathan Anantha Kini as a director on 10 February 2017
10 Feb 2017
Appointment of Mr David Mccallum as a secretary on 10 February 2017
...
... and 43 more events
14 May 2009
Appointment terminated secretary london law secretarial LIMITED
14 May 2009
Appointment terminated director john cowdry
14 May 2009
Registered office changed on 14/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
14 May 2009
Director appointed charles kenneth crossley cooke
09 Apr 2009
Incorporation

OPUS GAS SUPPLY LIMITED Charges

18 March 2016
Charge code 0687 4709 0005
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
1 July 2014
Charge code 0687 4709 0004
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
1 April 2010
Debenture
Delivered: 26 March 2011
Status: Satisfied on 16 February 2017
Persons entitled: Ipm Energy Trading Limited
Description: Fixed and floating charge over the undertaking and all…
2 March 2010
Deed of accession and charge
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2009
Deposit deed
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: National Grid Gas PLC
Description: All sums from time to time standing to the credit of the…