Advanced company searchLink opens in new window

OPUS 102 LIMITED

Company number 03782947

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)
21 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
22 Nov 2016 CH03 Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016
27 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 263,847
01 Sep 2015 AA Full accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 263,847
30 Dec 2014 AA Full accounts made up to 31 March 2014
14 Aug 2014 MR04 Satisfaction of charge 1 in full
14 Aug 2014 MR04 Satisfaction of charge 2 in full
14 Aug 2014 MR04 Satisfaction of charge 3 in full
04 Aug 2014 MR05 All of the property or undertaking has been released from charge 2
04 Aug 2014 MR05 All of the property or undertaking has been released from charge 3
04 Aug 2014 MR05 All of the property or undertaking has been released from charge 1
11 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 263,847
10 Dec 2013 TM01 Termination of appointment of Andrew Lavery as a director
10 Dec 2013 AP01 Appointment of Mr Simon Christopher Johnson as a director
10 Dec 2013 AP03 Appointment of Samantha Jayne Tuson Taylor as a secretary
10 Dec 2013 TM02 Termination of appointment of Andrew Lavery as a secretary
14 Oct 2013 AA Full accounts made up to 31 March 2013
28 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
08 Apr 2013 TM01 Termination of appointment of Alastair Farley as a director
08 Apr 2013 TM01 Termination of appointment of Peter Stone as a director
20 Dec 2012 AA Full accounts made up to 31 March 2012
13 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
12 Dec 2011 AA Full accounts made up to 31 March 2011