Advanced company searchLink opens in new window

OPIUS SOLUTIONS LTD

Company number 08730346

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 Feb 2024 TM01 Termination of appointment of Kevin Patrick Logue as a director on 26 January 2023
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 AD01 Registered office address changed from 113 Oakfield Road Whickham Newcastle upon Tyne Northumberland NE16 5QU England to 113 Oakfield Road Whickham Newcastle upon Tyne NE16 5QU on 15 December 2021
13 Dec 2021 AD01 Registered office address changed from 113 Oakfield Road Whickham Newcastle upon Tyne NE16 5QU England to 113 Oakfield Road Whickham Newcastle upon Tyne Northumberland NE16 5QU on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from 6 Rockcliffe Gardens Newcastle upon Tyne NE15 7TR England to 113 Oakfield Road Whickham Newcastle upon Tyne NE16 5QU on 13 December 2021
10 Dec 2021 AP01 Appointment of Mr Kevin Patrick Logue as a director on 9 December 2021
10 Dec 2021 TM01 Termination of appointment of Gary Ludlow as a director on 9 December 2021
10 Dec 2021 PSC07 Cessation of Gary Ludlow as a person with significant control on 9 December 2021
20 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
13 Apr 2021 AA Micro company accounts made up to 31 March 2020
18 Jan 2021 PSC04 Change of details for Mr Gary Ludlow as a person with significant control on 13 March 2019
17 Jan 2021 PSC01 Notification of David Henderson as a person with significant control on 13 March 2019
17 Jan 2021 CH01 Director's details changed for Mr David Henderson on 31 August 2020
23 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
28 Oct 2019 AD01 Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne Northumberland NE1 3NG to 6 Rockcliffe Gardens Newcastle upon Tyne NE15 7TR on 28 October 2019
25 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
10 Apr 2019 AP01 Appointment of Mr David Henderson as a director on 13 March 2018
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
06 Aug 2018 AD01 Registered office address changed from C/O Opius Solutions Ltd Unit a2 Marquis Court Team Valley Trading Estate Gateshead. Tyne and Wear NE11 0UR to Clavering House Clavering Place Newcastle upon Tyne Northumberland NE1 3NG on 6 August 2018