Advanced company searchLink opens in new window

OPUS UK BINDING & FOILING LTD

Company number 06619152

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)
25 Jul 2016 AR01 Annual return made up to 13 June 2016
Statement of capital on 2016-07-25
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
07 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
06 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
20 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
08 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
07 Jul 2011 CH01 Director's details changed for Leslie Richard Abbott-Fryer on 17 January 2011
07 Jul 2011 CH03 Secretary's details changed for Leslie Richard Abbott-Fryer on 17 January 2011
26 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Aug 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
02 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
09 Jul 2009 363a Return made up to 13/06/09; full list of members
07 Jul 2008 288b Appointment terminated director poole nominees LIMITED
07 Jul 2008 288b Appointment terminated secretary poole nominees ii LIMITED
07 Jul 2008 288a Director appointed michael francis shier
07 Jul 2008 288a Director and secretary appointed leslie richard abbott-fryer
13 Jun 2008 NEWINC Incorporation