Advanced company searchLink opens in new window

OPUS 04 LIMITED

Company number 06677132

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2017 DS01 Application to strike the company off the register
04 Apr 2017 TM01 Termination of appointment of Opus 03 Ltd as a director on 30 March 2017
09 Jan 2017 AA Accounts for a dormant company made up to 31 August 2016
27 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
03 May 2016 AA Accounts for a dormant company made up to 31 August 2015
18 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
20 May 2015 AA Accounts for a dormant company made up to 31 August 2014
30 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
18 Feb 2014 AA Accounts for a dormant company made up to 31 August 2013
16 Oct 2013 AP02 Appointment of Opus 03 Ltd as a director
07 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
06 Sep 2013 CH01 Director's details changed for Mr. Richard Scott Jasper on 20 August 2013
08 May 2013 AA Accounts for a dormant company made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
14 Jun 2012 AA Accounts for a dormant company made up to 31 August 2011
17 Oct 2011 TM01 Termination of appointment of Mark Woods as a director
17 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
18 May 2011 AA Accounts for a dormant company made up to 31 August 2010
15 Oct 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
19 Apr 2010 AP01 Appointment of Mr Mark Woods as a director
19 Apr 2010 AD01 Registered office address changed from 47 Cwrt Nant Y Felin Caerphilly Mid Glamorgan CF83 1TP on 19 April 2010
22 Sep 2009 363a Return made up to 20/08/09; full list of members
22 Sep 2009 287 Registered office changed on 22/09/2009 from 14 greenfield avenue pontypridd CF37 3BD