Advanced company searchLink opens in new window

OPUS ACCESS SOLUTIONS LTD

Company number 05341519

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2012 DS01 Application to strike the company off the register
27 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
07 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
23 Apr 2010 AA Accounts for a dormant company made up to 31 January 2010
01 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Neil Peter Kerr on 1 February 2010
18 Mar 2009 AA Accounts made up to 31 January 2009
26 Jan 2009 363a Return made up to 25/01/09; full list of members
09 May 2008 AA Accounts made up to 31 January 2008
28 Jan 2008 363a Return made up to 25/01/08; full list of members
18 Dec 2007 287 Registered office changed on 18/12/07 from: A3 bentley avenue cowpen industrial estate billingham cleveland TS23 4BU
15 Sep 2007 AA Accounts made up to 31 January 2007
06 Feb 2007 363a Return made up to 25/01/07; full list of members
18 Oct 2006 AA Accounts made up to 31 January 2006
07 Feb 2006 363a Return made up to 25/01/06; full list of members
21 Apr 2005 287 Registered office changed on 21/04/05 from: 5 birdsall brow, norton stockton-on-tees teesside TS20 1TW
13 Apr 2005 CERTNM Company name changed intelligent access solutions LTD\certificate issued on 13/04/05
25 Jan 2005 NEWINC Incorporation