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)
07 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
14 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
29 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
25 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
22 Feb 2013 CH01 Director's details changed
22 Feb 2013 CH01 Director's details changed for Mr Toby Simon Ross Conibear on 6 August 2012
08 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
17 Apr 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
27 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
10 May 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
01 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
10 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
04 Mar 2009 363a Return made up to 15/02/09; full list of members
25 Feb 2009 AA Accounts for a dormant company made up to 31 January 2009
01 Dec 2008 288c Director and secretary's change of particulars / rachael wilkinson / 27/11/2008
01 Nov 2008 AA Accounts for a dormant company made up to 31 January 2008
10 Mar 2008 AA Accounts for a dormant company made up to 31 January 2007
05 Mar 2008 363a Return made up to 15/02/08; full list of members
05 Mar 2008 363a Return made up to 15/02/07; full list of members
05 Mar 2008 287 Registered office changed on 05/03/2008 from, 86 edgehill road, chislehurst, kent, BR7 6LB
30 Oct 2006 AA Accounts for a dormant company made up to 31 January 2006
10 Feb 2006 363a Return made up to 18/01/06; full list of members
10 Feb 2006 288c Secretary's particulars changed;director's particulars changed
10 Feb 2006 288c Director's particulars changed
24 Feb 2005 88(2)R Ad 15/02/05--------- £ si 90@1=90 £ ic 10/100