- Company Overview for OPUS 4 LOGISTICS LIMITED (03188219)
- Filing history for OPUS 4 LOGISTICS LIMITED (03188219)
- People for OPUS 4 LOGISTICS LIMITED (03188219)
- Charges for OPUS 4 LOGISTICS LIMITED (03188219)
- More for OPUS 4 LOGISTICS LIMITED (03188219)
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
|
|
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
|
|
21 Dec 2016 | SH20 | Statement by Directors | |
21 Dec 2016 | CAP-SS | Solvency Statement dated 30/11/16 | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |