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)
02 Jan 2015 TM01 Termination of appointment of Martine Jayne Smith as a director on 1 October 2009
02 Jan 2015 TM01 Termination of appointment of Erika Edwards as a director on 2 October 2011
29 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
25 Jul 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2012 AP01 Appointment of Erika Edwards as a director
11 Oct 2011 AD01 Registered office address changed from 4 Tresigin Road Rumney Cardiff CF3 1SJ on 11 October 2011
25 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
26 May 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Martine Jayne Smith on 2 October 2009
25 May 2010 CH01 Director's details changed for Mr Neil Shelley on 2 October 2009
04 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Nov 2009 AP01 Appointment of Mr Richard Scott Jasper as a director
16 Nov 2009 88(2) Capitals not rolled up
13 May 2009 363a Return made up to 25/02/09; full list of members
13 May 2009 288a Director appointed mr neil shelley
20 Mar 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
08 Oct 2008 288a Director appointed martine jayne smith
22 Sep 2008 288b Appointment terminated director neil shelley