Advanced company searchLink opens in new window

OPUS TRUST INVESTMENTS LIMITED

Company number 09366065

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)
13 Sep 2016 AP01 Appointment of Mr Michael Greville as a director on 9 September 2016
12 Sep 2016 CH03 Secretary's details changed for Samantha Jayne Tuson Taylor on 9 September 2016
10 May 2016 SH03 Purchase of own shares.
26 Apr 2016 SH03 Purchase of own shares.
12 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 686,844.5
25 Nov 2015 CERTNM Company name changed opus 108 LIMITED\certificate issued on 25/11/15
  • RES15 ‐ Change company name resolution on 2015-11-10
25 Nov 2015 NM06 Change of name with request to seek comments from relevant body
25 Nov 2015 CONNOT Change of name notice
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 686,844.50
23 Dec 2014 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
23 Dec 2014 AP01 Appointment of Mr Simon Christopher Johnson as a director on 23 December 2014
23 Dec 2014 AP03 Appointment of Samantha Jayne Tuson Taylor as a secretary on 23 December 2014
23 Dec 2014 AP01 Appointment of Mr Peter Charles De Haan as a director on 23 December 2014
23 Dec 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 23 December 2014
23 Dec 2014 TM01 Termination of appointment of Huntsmoor Limited as a director on 23 December 2014
23 Dec 2014 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 23 December 2014
23 Dec 2014 TM01 Termination of appointment of Richard Michael Bursby as a director on 23 December 2014
23 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-23
  • GBP 1