Advanced company searchLink opens in new window

OPUS 03 LTD

Company number 06512485

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 25 February 2018 with updates
10 Apr 2018 PSC04 Change of details for Mr Neil Shelley as a person with significant control on 30 March 2017
10 Apr 2018 PSC07 Cessation of Richard Scott Jasper as a person with significant control on 30 March 2017
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 AD01 Registered office address changed from 129a Lamby Way Cardiff CF3 2EQ to Pen-Rhiw-Ronen Farm Troedyrhiw Merthyr Tydfil CF48 4TT on 17 October 2017
17 Oct 2017 TM01 Termination of appointment of Richard Scott Jasper as a director on 30 March 2017
18 Aug 2017 AP01 Appointment of Richard Scott Jasper as a director on 30 March 2017
26 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates
30 Mar 2017 TM02 Termination of appointment of Richard Scott Jasper as a secretary on 30 March 2017
30 Mar 2017 TM01 Termination of appointment of Richard Scott Jasper as a director on 30 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
31 Mar 2015 CH01 Director's details changed for Mr. Richard Scott Jasper on 25 February 2015
31 Mar 2015 CH03 Secretary's details changed for Mr. Richard Scott Jasper on 25 February 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014