Advanced company searchLink opens in new window

OPUS ACQUISITION LIMITED

Company number 05463220

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)
06 Jul 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 30 September 2011
15 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
30 Nov 2011 TM01 Termination of appointment of Geoffrey Lane as a director
25 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
06 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
01 Aug 2009 AA Full accounts made up to 31 March 2009
26 May 2009 363a Return made up to 25/05/09; full list of members
01 Dec 2008 AA Full accounts made up to 31 March 2008
12 Sep 2008 363a Return made up to 25/05/08; full list of members
28 Aug 2008 AA Full accounts made up to 31 March 2007
11 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/07/2008
11 Aug 2008 288b Appointment terminated director thelma turner
11 Aug 2008 288a Director appointed thomas burns
11 Aug 2008 288a Director appointed geoffrey lane
27 May 2008 288b Appointment terminated director and secretary gregory hyatt
06 Dec 2007 288b Director resigned
06 Dec 2007 288a New director appointed
18 Jun 2007 363a Return made up to 25/05/07; full list of members
15 May 2007 287 Registered office changed on 15/05/07 from: charwell house wilsom road alton hampshire GU34 2PP
29 Jan 2007 403a Declaration of satisfaction of mortgage/charge
06 Jan 2007 288a New director appointed
06 Jan 2007 288b Director resigned
06 Jan 2007 288b Secretary resigned