Get an alert when OPUS ENERGY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-14 (in 3mo)

Last made up 2025-07-31

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. OPUS ENERGY LIMITED 2002-09-23 → present
  2. OXFORD POWER LIMITED 2002-02-26 → 2002-09-23

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that, with confirmation of Group support and participation in the cash pool arrangement, the Company has adequate resources to continue in existence for a period of at least 12 months from the date of approval of these financial statements. Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 20 resigned

Name Role Appointed Born Nationality
DUNN, Rebecca Secretary 2026-03-19
GARDINER, Dwight Daniel Willard Director 2017-02-10 Jun 1964 British,American
LEMMINK, Frank Hendrikus Director 2025-10-03 Apr 1968 Dutch
PEACOCK, Daniel Andrew Director 2026-03-19 Mar 1979 British
SHEFFIELD, Paul Nathan Director 2019-09-04 Feb 1975 British
Show 20 resigned officers
Name Role Appointed Resigned
BROADLEY, Graham John Secretary 2002-02-26 2009-05-01
GLADDEN, Brett Secretary 2019-02-01 2025-12-05
MCCALLUM, David Secretary 2017-02-10 2019-01-31
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2002-02-26 2002-02-26
BOLAND, Louise Douglas Director 2006-05-10 2017-02-10
BOYLAN, Timothy Edward Director 2002-10-11 2017-02-10
CROSSLEY COOKE, Charles Kenneth Director 2002-02-26 2017-02-10
ESIRI, Frederick William Andrew Director 2004-12-01 2017-02-10
ESIRI, Mark Leslie Vivian Director 2002-04-13 2006-05-10
FLANDERS, Nicola Karen Director 2017-11-08 2019-03-06
FOSTER, Stephen Edmund Director 2011-02-08 2017-02-10
GOULTON, Carl Director 2018-01-17 2020-03-31
KERSLAKE, Martin Kenneth Director 2003-04-10 2004-03-31
KINI, Jonathan Anantha Director 2017-02-10 2019-09-04
MAITLAND, Daniel Swift Director 2011-10-05 2016-04-14
NASH, Andrew John Director 2011-10-05 2017-02-10
SENA, Alexander William Director 2016-04-14 2017-02-10
SKELTON, Andrew Keith Director 2019-06-13 2025-10-03
STOCKBRIDGE, Ian James Director 2011-10-05 2017-02-10
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2002-02-26 2002-02-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Opus Energy Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 166 total filings

Date Type Category Description
2026-03-23 AP03 officers Appoint person secretary company with name date PDF
2026-03-23 AP01 officers Appoint person director company with name date PDF
2025-12-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-18 TM02 officers Termination secretary company with name termination date PDF
2025-10-10 AP01 officers Appoint person director company with name date PDF
2025-10-10 TM01 officers Termination director company with name termination date PDF
2025-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-10 AA accounts Accounts with accounts type full
2024-09-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-07-07 AA accounts Accounts with accounts type full
2024-05-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-02-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-20 AA accounts Accounts with accounts type full
2022-12-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-08-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-16 MR04 mortgage Mortgage satisfy charge full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page