Advanced company searchLink opens in new window

OPUS CREATIVE LIMITED

Company number 06782824

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)
07 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 18 July 2017
09 Sep 2016 4.68 Liquidators' statement of receipts and payments to 18 July 2016
27 Aug 2015 4.68 Liquidators' statement of receipts and payments to 18 July 2015
18 Aug 2014 4.68 Liquidators' statement of receipts and payments to 18 July 2014
20 Aug 2013 4.68 Liquidators' statement of receipts and payments to 18 July 2013
30 Aug 2012 4.20 Statement of affairs with form 4.19
02 Aug 2012 AD01 Registered office address changed from Dominican House 4 Priory Court Pilgrim Street London EC4V 6DR on 2 August 2012
02 Aug 2012 600 Appointment of a voluntary liquidator
02 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-19
24 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Co to be wound up and chi moore to be appointed liquidator 19/07/2012
17 May 2012 AP03 Appointment of Mr Paul Murphy as a secretary
17 May 2012 AP03 Appointment of Mr Paul Murphy as a secretary
17 May 2012 TM02 Termination of appointment of Haritharan Ramachandran as a secretary
17 May 2012 TM02 Termination of appointment of Howard Forrester as a secretary
17 May 2012 TM01 Termination of appointment of Howard Forrester as a director
17 May 2012 TM01 Termination of appointment of Zenon Texeira as a director
17 May 2012 AP01 Appointment of Mr Paul Murphy as a director
17 May 2012 AP01 Appointment of Mr Karl Jason Fowler as a director
23 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
Statement of capital on 2012-01-23
  • GBP 1
26 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
21 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
21 Jan 2010 CH03 Secretary's details changed for Mr Haritharan Ramachandran on 2 October 2009