Advanced company searchLink opens in new window

OPERUS LIMITED

Company number 07842976

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)
27 Dec 2024 BONA Bona Vacantia disclaimer
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2017 DS01 Application to strike the company off the register
03 May 2017 CH01 Director's details changed for Mr Robert Charles Wakefield on 30 April 2017
16 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4
31 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
14 May 2015 MR04 Satisfaction of charge 1 in part
14 May 2015 MR04 Satisfaction of charge 2 in part
02 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4
02 Dec 2014 CH01 Director's details changed for Mr Robert Charles Wakefield on 1 October 2014
07 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
29 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 4
29 Nov 2013 CH01 Director's details changed for Mr Joseph Anthony Sinagoga on 10 November 2013
29 Nov 2013 TM01 Termination of appointment of Rupert Nobes as a director
29 Nov 2013 CH01 Director's details changed for Mr Robert Charles Wakefield on 10 November 2013
17 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
27 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
26 Nov 2012 TM01 Termination of appointment of Richard Hawthorne as a director
05 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
13 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Mar 2012 AP01 Appointment of Mr Joseph Anthony Sinagoga as a director
10 Nov 2011 NEWINC Incorporation