Company NameOPEC Contracts P.L.C.
Company StatusDissolved
Company Number02246462
CategoryPublic Limited Company
Incorporation Date20 April 1988(36 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFredrick Gordon Rogers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(3 years, 12 months after company formation)
Appointment Duration32 years
RoleCo Director
Correspondence AddressPondside West End Lane
Stoke Poges
Buckinghamshire
SL2 4ND
Director NameMrs Janice Dorrell Rogers
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(3 years, 12 months after company formation)
Appointment Duration32 years
RoleCo Director
Correspondence AddressPondside
West End Lane
Stoke Poges
Bucks
SL2 4DN
Secretary NameMrs Helen Clare Lloyd
NationalityBritish
StatusCurrent
Appointed16 April 1992(3 years, 12 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressLangtry House
Fishery Road
Bray
Berkshire
SL6 1UP
Director NameRodney John Lloyd
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(8 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleManager
Correspondence Address4 Keble Place
London
SW13 8HL
Director NameMrs Helen Clare Lloyd
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(3 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 September 1992)
RoleCompany Director
Correspondence AddressThe Trees Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NameMr R J Lloyd-Rodney John Lloyd
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(3 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 September 1992)
RoleCompany Director
Correspondence AddressThe Trees Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NameRichard James Adams Lloyd
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 2000)
RolePartitioning Salesman
Correspondence Address38 Albion Road
Hayes
Middlesex
UB3 2SP

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£4,518,924
Gross Profit£265,426
Net Worth-£448,632
Cash£12,266
Current Liabilities£2,100,204

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 January 2004Dissolved (1 page)
14 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
23 November 2001Notice of Constitution of Liquidation Committee (2 pages)
23 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2001Appointment of a voluntary liquidator (1 page)
23 November 2001Statement of affairs (9 pages)
31 May 2001Return made up to 16/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
13 April 2001Full accounts made up to 31 March 2000 (15 pages)
7 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 February 2000Registered office changed on 07/02/00 from: kings head house 15 london end beaconsfield buckinghamshire HP9 2HN (1 page)
4 February 2000Full accounts made up to 31 March 1999 (18 pages)
24 May 1999Return made up to 16/04/99; full list of members (6 pages)
10 March 1999Registered office changed on 10/03/99 from: 8 elder way langley berkshire SL3 6EP (1 page)
27 October 1998Full accounts made up to 31 March 1998 (17 pages)
12 October 1998Director's particulars changed (1 page)
9 February 1998Registered office changed on 09/02/98 from: st annes house guildford road lightwater surrey GU18 5RA (1 page)
19 December 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 31 March 1997 (18 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Return made up to 16/04/97; no change of members (4 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
29 November 1996Full accounts made up to 31 March 1996 (13 pages)
19 April 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Full accounts made up to 31 March 1995 (14 pages)
12 April 1995Return made up to 16/04/95; no change of members (4 pages)
1 April 1995Particulars of mortgage/charge (4 pages)