Advanced company searchLink opens in new window

OPUS INSTRUMENTS LTD

Company number 06456717

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)
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
16 Nov 2016 AA Full accounts made up to 30 April 2016
10 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
05 Jan 2016 AA Full accounts made up to 30 April 2015
25 Mar 2015 AA Full accounts made up to 30 April 2014
06 Mar 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
20 Mar 2014 AP03 Appointment of Michael John Creedon as a secretary
14 Mar 2014 AP01 Appointment of Michael John Creedon as a director on 13 February 2014
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 28/02/2014
05 Mar 2014 AD01 Registered office address changed from Beacon House Nuffield Road Cambridge CB4 1TF England on 5 March 2014
05 Mar 2014 TM01 Termination of appointment of Laurence Robinson as a director
05 Mar 2014 TM02 Termination of appointment of Karen Robinson as a secretary
04 Mar 2014 AP03 Appointment of Mr Michael John Creedon as a secretary
01 Mar 2014 MR01 Registration of charge 064567170001
28 Feb 2014 AD01 Registered office address changed from 64 Spring Lane Bassingbourn Royston Hertfordshire SG8 5HT on 28 February 2014
28 Feb 2014 TM01 Termination of appointment of Laurence Robinson as a director
28 Feb 2014 AP01 Appointment of Mr Michael John Creedon as a director
28 Feb 2014 TM02 Termination of appointment of Karen Robinson as a secretary
03 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
16 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
11 Jan 2013 CH01 Director's details changed for Dr Laurence John Robinson on 19 October 2012
11 Jan 2013 CH03 Secretary's details changed for Karen Robinson on 19 October 2012
18 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
06 Nov 2012 AD01 Registered office address changed from 50 High Street, Bassingbourn Royston Herts SG8 5LE on 6 November 2012
05 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders