Advanced company searchLink opens in new window

OPUS 107 LIMITED

Company number 09366057

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)
22 Mar 2024 SH08 Change of share class name or designation
02 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
10 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 21/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2023 PSC01 Notification of Juliet Thompson as a person with significant control on 31 August 2022
24 Oct 2023 PSC04 Change of details for Mr Peter Charles De Haan as a person with significant control on 31 August 2022
29 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
12 Jan 2023 CH01 Director's details changed for Mr Simon Christopher Johnson on 31 December 2022
12 Jan 2023 CH03 Secretary's details changed for Mrs Samantha Jayne Ghysen on 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with updates
23 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
24 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 687,725.5
10 May 2022 AD01 Registered office address changed from Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England to 133 -137 Scudamore Road Leicester LE3 1UQ on 10 May 2022
24 Feb 2022 CS01 Confirmation statement made on 23 December 2021 with updates
29 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
22 Dec 2021 CH01 Director's details changed for Mr Peter Charles De Haan on 1 September 2021
28 Oct 2021 SH02 Sub-division of shares on 21 February 2021
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 687,405.50
28 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2021 MA Memorandum and Articles of Association
28 Oct 2021 SH08 Change of share class name or designation
27 Oct 2021 MR01 Registration of charge 093660570001, created on 26 October 2021
24 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
16 Oct 2020 AP01 Appointment of Ms Juliet Thompson as a director on 28 September 2020