OPEC CONSTRUCTION PLC
ALDERTON ROAD

Hellopages » Northamptonshire » South Northamptonshire » NN12 7LS

Company number 03669621
Status Active
Incorporation Date 18 November 1998
Company Type Public Limited Company
Address THE MILL, PURY HILL BUSINESS PARK, ALDERTON ROAD, TOWCESTER, NN12 7LS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 50,000 . The most likely internet sites of OPEC CONSTRUCTION PLC are www.opecconstruction.co.uk, and www.opec-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Northampton Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opec Construction Plc is a Public Limited Company. The company registration number is 03669621. Opec Construction Plc has been working since 18 November 1998. The present status of the company is Active. The registered address of Opec Construction Plc is The Mill Pury Hill Business Park Alderton Road Towcester Nn12 7ls. . ROGERS, Janice Dorell Ann is a Secretary of the company. ROGERS, Fredrick Gordon is a Director of the company. ROGERS, Janice Dorell Ann is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary ROGERS, Fredrick Gordon has been resigned. Director BASFORD, Philip Michael has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director LLOYD, Rodney John has been resigned. Director CHALFEN SECRETARIES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
ROGERS, Janice Dorell Ann
Appointed Date: 29 August 2007

Director
ROGERS, Fredrick Gordon
Appointed Date: 18 November 1998
75 years old

Director
ROGERS, Janice Dorell Ann
Appointed Date: 11 September 2008
69 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 18 November 1998
Appointed Date: 18 November 1998

Secretary
ROGERS, Fredrick Gordon
Resigned: 29 August 2007
Appointed Date: 18 November 1998

Director
BASFORD, Philip Michael
Resigned: 29 August 2007
Appointed Date: 20 September 2001
59 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 18 November 1998
Appointed Date: 18 November 1998

Director
LLOYD, Rodney John
Resigned: 20 September 2001
Appointed Date: 18 November 1998
81 years old

Director
CHALFEN SECRETARIES LIMITED
Resigned: 18 November 1998
Appointed Date: 18 November 1998

Persons With Significant Control

Mr Frederick Gordon Rogers
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Mrs Janice Dorell Ann Rogers
Notified on: 30 June 2016
69 years old
Nature of control: Has significant influence or control

OPEC CONSTRUCTION PLC Events

01 Dec 2016
Confirmation statement made on 16 November 2016 with updates
05 Oct 2016
Full accounts made up to 31 March 2016
08 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 50,000

08 Oct 2015
Full accounts made up to 31 March 2015
05 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50,000

...
... and 64 more events
23 Nov 1998
New director appointed
19 Nov 1998
Director resigned
19 Nov 1998
Secretary resigned;director resigned
19 Nov 1998
Accounting reference date extended from 30/11/99 to 31/03/00
18 Nov 1998
Incorporation