- Company Overview for OPERUS LIMITED (07842976)
- Filing history for OPERUS LIMITED (07842976)
- People for OPERUS LIMITED (07842976)
- Charges for OPERUS LIMITED (07842976)
- More for OPERUS LIMITED (07842976)
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
|
|
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
|
|
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
|
|
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 |