Advanced company searchLink opens in new window

OPUS TELECOM LIMITED

Company number 03999413

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)
11 May 2020 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
29 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 28 September 2019
11 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2018
27 Mar 2018 LIQ10 Removal of liquidator by court order
27 Mar 2018 600 Appointment of a voluntary liquidator
21 Nov 2017 MR04 Satisfaction of charge 1 in full
24 Oct 2017 600 Appointment of a voluntary liquidator
24 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
24 Oct 2017 LIQ01 Declaration of solvency
12 Oct 2017 AD01 Registered office address changed from Unit 1 Winchester Hill Business Park Romsey Hampshire SO51 7UT England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 12 October 2017
05 May 2017 AA Total exemption small company accounts made up to 29 July 2016
29 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 29 July 2016
17 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
03 Aug 2016 AD01 Registered office address changed from The Hopkiln Bury Court Bentley Farnham Surrey GU10 5LZ to Unit 1 Winchester Hill Business Park Romsey Hampshire SO51 7UT on 3 August 2016
02 Aug 2016 AP01 Appointment of Mr Nicholas Alfred Scott Zammit as a director on 29 July 2016
02 Aug 2016 TM01 Termination of appointment of Matthew Sleigh-Boyce as a director on 29 July 2016
02 Aug 2016 TM01 Termination of appointment of Mark James Castle as a director on 29 July 2016
02 Aug 2016 TM02 Termination of appointment of Mark James Castle as a secretary on 29 July 2016
29 Jul 2016 SH06 Cancellation of shares. Statement of capital on 5 July 2016
  • GBP 6,750
29 Jul 2016 SH03 Purchase of own shares.
29 Jul 2016 MR04 Satisfaction of charge 4 in full
26 Jul 2016 MR04 Satisfaction of charge 3 in full
05 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Nov 2015 AP01 Appointment of Mr Matthew Sleigh-Boyce as a director on 18 November 2015