Advanced company searchLink opens in new window

OPUS INNOVATIONS LIMITED

Company number 06810939

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)
03 Jul 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jun 2023 LIQ02 Statement of affairs
31 May 2023 AD01 Registered office address changed from Unit 12 the Brunel Centre Newton Road Crawley West Sussex RH10 9TU England to Suite 2, 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 31 May 2023
31 May 2023 600 Appointment of a voluntary liquidator
31 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-17
20 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
09 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 131.8
19 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
14 Dec 2016 CH03 Secretary's details changed for Mr Orobola Feyisola Lafe on 14 December 2016
13 Dec 2016 TM01 Termination of appointment of Eric Pfennig as a director on 12 December 2016
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Sep 2016 AD01 Registered office address changed from Unit 18 the Bell Centre, Newton Road Crawley West Sussex RH10 9FZ to Unit 12 the Brunel Centre Newton Road Crawley West Sussex RH10 9TU on 29 September 2016
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 121.2