- Company Overview for OPUS LIFE ASSETS PLC (06500490)
- Filing history for OPUS LIFE ASSETS PLC (06500490)
- People for OPUS LIFE ASSETS PLC (06500490)
- Charges for OPUS LIFE ASSETS PLC (06500490)
- More for OPUS LIFE ASSETS PLC (06500490)
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
|
|
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
|
|
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 |