Advanced company searchLink opens in new window

OPUS VILLAGES HOLDINGS LIMITED

Company number 13709873

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)
27 Nov 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
30 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
07 Jun 2023 AD01 Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 June 2023
05 May 2023 AP04 Appointment of Vistra Cosec Limited as a secretary on 5 May 2023
04 May 2023 TM02 Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 30 April 2023
13 Mar 2023 MA Memorandum and Articles of Association
13 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 1,330,060
09 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
14 Sep 2022 TM01 Termination of appointment of Sam Oliver Helfgott as a director on 14 September 2022
20 Jul 2022 CH01 Director's details changed for Mr Paul Nigel Jackson on 13 July 2022
20 Jul 2022 CH01 Director's details changed for Mr Patrick Andrew Brice on 13 July 2022
13 Jul 2022 CERTNM Company name changed sugar bidco LIMITED\certificate issued on 13/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-13
25 Mar 2022 AP01 Appointment of Mr Paul Nigel Jackson as a director on 16 March 2022
25 Mar 2022 AP01 Appointment of Mr Patrick Andrew Brice as a director on 16 March 2022
23 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to allot 28/01/2022
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 1,330,000
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 1,310,000
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 80,000
14 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2022 MA Memorandum and Articles of Association
08 Feb 2022 SH10 Particulars of variation of rights attached to shares
08 Feb 2022 SH08 Change of share class name or designation