Advanced company searchLink opens in new window

OPUS LOUNGE LIMITED

Company number 05336181

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)
11 Dec 2020 CS01 Confirmation statement made on 15 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/02/2022
11 Dec 2020 PSC01 Notification of Richard Peter Turner as a person with significant control on 10 December 2019
11 Dec 2020 PSC04 Change of details for Mr Toby Simon Ross Conibear as a person with significant control on 10 December 2019
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/02/22
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
16 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
22 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
04 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
26 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
25 Feb 2016 TM02 Termination of appointment of Rachel Jessica Conibear as a secretary on 27 January 2016
25 Feb 2016 TM01 Termination of appointment of Rachel Jessica Conibear as a director on 27 January 2016
25 Feb 2016 TM01 Termination of appointment of a director
25 Feb 2016 TM02 Termination of appointment of a secretary
02 Oct 2015 CH03 Secretary's details changed for Ms Rachel Jessica Conibear on 22 September 2015
02 Oct 2015 CH01 Director's details changed for Ms Rachel Jessica Conibear on 22 September 2015
02 Oct 2015 CH01 Director's details changed for Mr Toby Simon Ross Conibear on 22 September 2015
02 Oct 2015 AD01 Registered office address changed from , 286a High Street, Dorking, Surrey, RH4 1QT to Abacus House Caxton Place Cardiff CF23 8HA on 2 October 2015
06 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
20 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
07 Mar 2014 CH03 Secretary's details changed for Ms Rachel Jessica Conibear on 14 February 2014
07 Mar 2014 CH01 Director's details changed for Ms Rachel Jessica Conibear on 14 February 2014