Advanced company searchLink opens in new window

OPUS ENVIRONMENTS LIMITED

Company number 05528094

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)
26 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2015 L64.07 Completion of winding up
07 May 2015 AD01 Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015
22 Dec 2014 COCOMP Order of court to wind up
28 Aug 2014 AD01 Registered office address changed from 60 Chertsey Street Guildford Surrey GU1 4HL to The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD on 28 August 2014
28 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
23 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
10 Sep 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
26 Apr 2013 AA Total exemption full accounts made up to 29 February 2012
02 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2013 AR01 Annual return made up to 4 August 2012 with full list of shareholders
01 Mar 2013 AD01 Registered office address changed from 23 Hurlands Close Farnham Surrey GU9 9JF on 1 March 2013
22 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2012 AAMD Amended accounts made up to 28 February 2011
20 Jan 2012 TM02 Termination of appointment of Amanda Madelin as a secretary
30 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
20 Oct 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
04 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2011 AA Total exemption small company accounts made up to 28 February 2010
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
14 Jun 2010 CERTNM Company name changed landscape design solutions LTD.\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
14 Jun 2010 CONNOT Change of name notice
19 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009