Advanced company searchLink opens in new window

OPUS LAND LIMITED

Company number 06647423

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)
17 Jul 2017 PSC01 Notification of Victoria Zoe Katie Smith as a person with significant control on 1 September 2016
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
16 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2017 AP01 Appointment of Miss Victoria Zoe Smith as a director on 1 September 2016
22 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2016 CS01 Confirmation statement made on 15 July 2016 with updates
11 Jul 2016 AD01 Registered office address changed from Opus 49 High Street Henley-in-Arden Solihull West Midlands B95 5AA to Time & Life Building 1 Bruton Street London W1J 6TL on 11 July 2016
20 Jan 2016 AD01 Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL United Kingdom to Opus 49 High Street Henley-in-Arden Solihull West Midlands B95 5AA on 20 January 2016
08 Jan 2016 AD01 Registered office address changed from Opus 49 High Street Henley in Arden Solihull West Midlands B95 5AA to Time & Life Building 1 Bruton Street London W1J 6TL on 8 January 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 99
16 Jul 2015 CH03 Secretary's details changed for Mr Richard Grenville Smith on 1 November 2013
16 Jul 2015 CH01 Director's details changed for Mr Richard Grenville Smith on 1 November 2013
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 99
16 Jul 2014 CH01 Director's details changed for Mr Alexander David William Price on 16 July 2014
30 Jun 2014 TM01 Termination of appointment of Gareth Williams as a director
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 99
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
16 May 2012 CERTNM Company name changed opus land (midlands) LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
27 Mar 2012 AAMD Amended accounts made up to 31 March 2011
16 Jan 2012 AA Total exemption full accounts made up to 31 March 2011