Advanced company searchLink opens in new window

OPUS 4 LOGISTICS LIMITED

Company number 03188219

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)
26 May 2018 AA Unaudited abridged accounts made up to 30 September 2017
23 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
27 Sep 2017 TM01 Termination of appointment of James Slevin as a director on 30 June 2017
28 Jun 2017 AA Unaudited abridged accounts made up to 30 September 2016
20 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 Jan 2017 SH19 Statement of capital on 19 January 2017
  • GBP 52
19 Jan 2017 SH03 Purchase of own shares.
03 Jan 2017 TM01 Termination of appointment of Derek Joseph Handley as a director on 30 November 2016
03 Jan 2017 TM02 Termination of appointment of Derek Joseph Handley as a secretary on 30 November 2016
21 Dec 2016 SH06 Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 52
21 Dec 2016 SH20 Statement by Directors
21 Dec 2016 CAP-SS Solvency Statement dated 30/11/16
21 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2016 SH03 Purchase of own shares.
16 Nov 2016 CH01 Director's details changed for Divisional Director Sarah Mary Price on 15 November 2016
15 Nov 2016 TM01 Termination of appointment of Sarah Mary Price as a director on 15 November 2016
10 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
03 May 2016 AD01 Registered office address changed from 11 Melbourne Street the Bank Building Melbourne Street Stalybridge Cheshire SK15 2JE to The Bank Building 11 Melbourne Street Stalybridge Cheshire SK15 2JE on 3 May 2016
20 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
18 May 2015 AP01 Appointment of M & E Operations Director James Slevin as a director on 1 October 2014
18 May 2015 AP01 Appointment of Divisional Director Sarah Mary Price as a director on 1 November 2014
06 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2014 AD01 Registered office address changed from Unit 2B Clarendon Road Industrial Estate Clarendon Road Hyde Cheshire SK14 2EW to 11 Melbourne Street the Bank Building Melbourne Street Stalybridge Cheshire SK15 2JE on 29 July 2014