Advanced company searchLink opens in new window

OPUS LIFE ASSETS PLC

Company number 06500490

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)
12 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2010 TM02 Termination of appointment of Thomas Eggar Secretaries Limited as a secretary
23 Nov 2010 TM01 Termination of appointment of Andrew Pinnegar as a director
23 Nov 2010 AD01 Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom on 23 November 2010
23 Nov 2010 TM01 Termination of appointment of Paul Bruton as a director
25 Sep 2010 AA01 Previous accounting period shortened from 31 March 2010 to 28 February 2010
18 May 2010 AD01 Registered office address changed from Two Furlongs, Portsmouth Road Esher Surrey KT10 9AA on 18 May 2010
18 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 50,000
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD02 Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD02 Register inspection address has been changed
24 Aug 2009 AA Full accounts made up to 31 March 2009
11 Mar 2009 288b Appointment Terminated Director michael conway
11 Feb 2009 363a Return made up to 11/02/09; full list of members
11 Feb 2009 288c Director's Change of Particulars / michael conway / 18/12/2008 / HouseName/Number was: staverton house, now: the oaks; Street was: lower common, now: broad oak; Area was: eversley, now: ; Post Town was: hook, now: odiham; Post Code was: RG27 0QT, now: RG29 1AG
11 Feb 2009 353 Location of register of members
26 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Jul 2008 288b Appointment Terminated Secretary sandringham company secretaries LIMITED
09 Jul 2008 288a Secretary appointed thomas eggar secretaries LIMITED
16 May 2008 117 Application to commence business
  • CERT8A ‐ Commence business and borrow
13 May 2008 288a Director appointed michael conway
21 Apr 2008 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
14 Apr 2008 288a Secretary appointed sandringham company secretaries LIMITED