Advanced company searchLink opens in new window

OPUS FACILITIES MANAGEMENT LTD

Company number 07764586

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)
04 Jan 2019 PSC04 Change of details for Richard Jasper as a person with significant control on 3 January 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
04 Jan 2019 CH01 Director's details changed for Mr Richard Scott Jasper on 3 January 2019
04 Jan 2019 PSC01 Notification of Christopher Eborne as a person with significant control on 3 January 2019
04 Jan 2019 AP01 Appointment of Mr Christopher Michael Eborne as a director on 3 January 2019
16 Oct 2018 PSC01 Notification of Richard Jasper as a person with significant control on 15 October 2018
16 Oct 2018 PSC07 Cessation of Mark Woods as a person with significant control on 15 October 2018
16 Oct 2018 PSC07 Cessation of Christopher Michael Eborne as a person with significant control on 15 October 2018
16 Oct 2018 TM01 Termination of appointment of Christopher Michael Eborne as a director on 15 October 2018
25 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
05 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Dec 2016 CS01 Confirmation statement made on 23 September 2016 with updates
26 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
23 Sep 2016 AP01 Appointment of Mr Christopher Michael Eborne as a director on 23 September 2016
09 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
12 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
06 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
17 Oct 2011 TM01 Termination of appointment of Mark Woods as a director