- Company Overview for OPUS SCIENTIFIC LIMITED (02871085)
- Filing history for OPUS SCIENTIFIC LIMITED (02871085)
- People for OPUS SCIENTIFIC LIMITED (02871085)
- More for OPUS SCIENTIFIC LIMITED (02871085)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
30 Sep 2016 | AD01 | Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ to White Lodge, 1 Comberton Road Comberton Road Harlton Cambridge CB23 1EU on 30 September 2016 | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
13 Sep 2016 | TM01 | Termination of appointment of Josephine Emma Marriage as a director on 24 August 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Yvonne Twiggs on 1 January 2015 | |
29 Jun 2016 | CH01 | Director's details changed for Dr Josephine Emma Marriage on 1 April 2012 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | CH01 | Director's details changed for Yvonne Baverstock on 1 January 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
10 Dec 2012 | AD01 | Registered office address changed from C/O Nb Accountancy Ltd 69 Kneesworth Street Royston Hertfordshire SG8 5AH United Kingdom on 10 December 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Feb 2012 | AD01 | Registered office address changed from 2 Kefford Close Bassingbourn Royston Hertfordshire SG8 5UL United Kingdom on 15 February 2012 | |
20 Jan 2012 | TM01 | Termination of appointment of Nicholas Scott as a director | |
19 Jan 2012 | AP01 | Appointment of Dr Josephine Emma Marriage as a director | |
18 Jan 2012 | AP01 | Appointment of Yvonne Baverstock as a director | |
31 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |