- Company Overview for OPUS TELECOM LIMITED (03999413)
- Filing history for OPUS TELECOM LIMITED (03999413)
- People for OPUS TELECOM LIMITED (03999413)
- Charges for OPUS TELECOM LIMITED (03999413)
- Insolvency for OPUS TELECOM LIMITED (03999413)
- More for OPUS TELECOM LIMITED (03999413)
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
|
|
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
|
|
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 |