Advanced company searchLink opens in new window

OPUS CAPITAL PARTNERS LIMITED

Company number 07644262

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)
31 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
14 May 2013 AA Accounts for a dormant company made up to 31 May 2012
14 May 2013 AD01 Registered office address changed from Bridge House Severn Bridge Bewdley Worcestershire DY2 1AB England on 14 May 2013
06 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100
06 Jun 2012 AP01 Appointment of Mr Nicholas John Pye as a director on 31 May 2012
06 Jun 2012 AD01 Registered office address changed from Bridge House Severb Bridge Bewdley Worcestershire DY12 1AB on 6 June 2012
25 Jan 2012 TM01 Termination of appointment of Jonathan Anthony Gerald Heller as a director on 20 January 2012
23 Jan 2012 AD01 Registered office address changed from 6 st Mary at Hill London EC3R 8EE on 23 January 2012
20 Jan 2012 TM01 Termination of appointment of James Michael Coleman as a director on 11 January 2012
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 27 September 2011
  • GBP 100,000
09 Sep 2011 AD01 Registered office address changed from Bridge House Severn Bridge Bewdley Worcestershire DY12 1AB United Kingdom on 9 September 2011
11 Aug 2011 AP01 Appointment of James Michael Coleman as a director
29 Jul 2011 AP01 Appointment of Mr Robert Andrew Dawes as a director
29 Jul 2011 AP01 Appointment of Mr Jonathan Anthony Gerald Heller as a director
23 May 2011 NEWINC Incorporation