Advanced company searchLink opens in new window

OPUS BESTPAY LIMITED

Company number 07478376

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)
12 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2023 L64.07 Completion of winding up
27 Oct 2022 COCOMP Order of court to wind up
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 AD01 Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 4 February 2019
08 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
09 Feb 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
17 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Feb 2016 TM02 Termination of appointment of Christopher John Swallow as a secretary on 24 February 2016
28 Jan 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
13 Jan 2016 TM01 Termination of appointment of Christopher John Swallow as a director on 31 December 2015
12 Jan 2016 AP01 Appointment of Mr Adrian Benedict Sacco as a director on 31 December 2015
08 Jan 2016 AR01 Annual return made up to 29 December 2015
Statement of capital on 2016-01-08
  • GBP 100
15 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 November 2015
23 Nov 2015 TM01 Termination of appointment of Morris Adam Quinton Hazell as a director on 18 November 2015
16 Nov 2015 AP01 Appointment of Mr Christopher John Swallow as a director on 4 November 2015
17 Mar 2015 CH01 Director's details changed for Mr. Morris Adam Quinton Hazell on 17 March 2015
17 Mar 2015 CH01 Director's details changed for Mr. Morris Adam Quinton Hazell on 17 March 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
24 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100