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)
01 May 2013 AA Full accounts made up to 31 December 2012
03 Oct 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
29 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 4
18 Apr 2012 AP01 Appointment of Mr Corris Huw Edwards as a director
18 Apr 2012 TM01 Termination of appointment of Alec Webster as a director
29 Sep 2011 AA Full accounts made up to 31 December 2010
26 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
26 Aug 2011 CH03 Secretary's details changed for Alison Elizabeth Swan on 25 August 2011
26 Aug 2011 CH01 Director's details changed for Dr David James Prentice on 25 August 2011
26 Aug 2011 CH01 Director's details changed for Mr Alec Webster on 25 August 2011
19 Oct 2010 AP01 Appointment of Dr David James Prentice as a director
19 Oct 2010 TM01 Termination of appointment of Kevin Thompson as a director
27 Aug 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
07 Apr 2010 AA Full accounts made up to 31 December 2009
17 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Increase capital 18/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,200,000.00
25 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Nov 2009 AA Full accounts made up to 31 December 2008
17 Sep 2009 363a Return made up to 25/08/09; full list of members
17 Sep 2009 353 Location of register of members
17 Sep 2009 287 Registered office changed on 17/09/2009 from willow house brotherswood court great park road bristol BS32 4QW
17 Sep 2009 190 Location of debenture register
01 Dec 2008 288a Director appointed mr alec webster
01 Dec 2008 288b Appointment terminated director james phillis