Advanced company searchLink opens in new window

OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED

Company number 02847568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 MR04 Satisfaction of charge 4 in full
03 Apr 2024 AD04 Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
02 Sep 2023 AA Full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
17 Apr 2023 AD03 Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE
17 Apr 2023 AD02 Register inspection address has been changed to 6 Devonshire Square London EC2M 4YE
09 Aug 2022 AA Full accounts made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
17 Aug 2021 AA Full accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
05 May 2021 SH19 Statement of capital on 5 May 2021
  • GBP 1
26 Apr 2021 PSC03 Notification of Wsp Uk Limited as a person with significant control on 15 April 2021
26 Apr 2021 PSC07 Cessation of Opus International Consultants Holdings (Uk) Limited as a person with significant control on 15 April 2021
06 Apr 2021 SH20 Statement by Directors
06 Apr 2021 CAP-SS Solvency Statement dated 18/03/21
06 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Oct 2020 AA Full accounts made up to 31 December 2019
16 Sep 2020 TM01 Termination of appointment of Michael Patrick Rogerson as a director on 14 September 2020
16 Sep 2020 TM01 Termination of appointment of Corris Huw Edwards as a director on 14 September 2020
19 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
22 Oct 2019 AA Full accounts made up to 31 December 2018
17 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
22 Jan 2019 CH01 Director's details changed for Mark William Naysmtih on 22 January 2019
24 Dec 2018 AD01 Registered office address changed from Willow House Brotherswood Court Great Park Road Bristol BS32 4QW to Wsp House 70 Chancery Lane London WC2A 1AF on 24 December 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017