Advanced company searchLink opens in new window

OPUS CAPITAL LIMITED

Company number 05136014

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)
08 Nov 2006 AA Full accounts made up to 31 May 2006
14 Jul 2006 363s Return made up to 24/05/06; full list of members
21 Jun 2006 288c Secretary's particulars changed
21 Jun 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
06 Mar 2006 AA Full accounts made up to 31 May 2005
01 Jun 2005 363s Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary resigned
17 May 2005 288b Secretary resigned
17 May 2005 288a New secretary appointed
22 Feb 2005 288a New secretary appointed
22 Feb 2005 288b Secretary resigned
22 Feb 2005 287 Registered office changed on 22/02/05 from: 10 foster lane london EC2V 6HR
29 Dec 2004 CERTNM Company name changed zimmerman adams LIMITED\certificate issued on 29/12/04
15 Oct 2004 88(2)R Ad 18/08/00--------- £ si 9998@1=9998 £ ic 40002/50000
13 Oct 2004 288a New director appointed
08 Oct 2004 CERTNM Company name changed m m & s (3090) LIMITED\certificate issued on 08/10/04
06 Oct 2004 88(2)R Ad 30/09/04--------- £ si 40000@1=40000 £ ic 2/40002
06 Oct 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Oct 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Oct 2004 288b Director resigned
06 Oct 2004 288b Director resigned
24 May 2004 NEWINC Incorporation