Advanced company searchLink opens in new window

OPUS HOUSE LIMITED

Company number 08096590

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)
23 Jan 2019 TM01 Termination of appointment of Terence David Mitchell as a director on 5 December 2018
15 Jun 2018 AD01 Registered office address changed from Burrell House 44 the Broadway Stratford London E15 1XH to 27 Old Gloucester Street London WC1N 3AX on 15 June 2018
15 Jun 2018 PSC01 Notification of Terence David Mitchell as a person with significant control on 7 June 2017
15 Jun 2018 CS01 Confirmation statement made on 7 June 2017 with updates
15 Jun 2018 TM02 Termination of appointment of Vaeron Limited as a secretary on 7 June 2017
16 May 2016 AD01 Registered office address changed from International House Yarmouth Place London W1J 7BU to Burrell House 44 the Broadway Stratford London E15 1XH on 16 May 2016
07 Apr 2016 AC92 Restoration by order of the court
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2014 AP04 Appointment of Vaeron Limited as a secretary on 9 September 2014
01 Oct 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Sep 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
26 Sep 2014 AD01 Registered office address changed from , 8 Palace Court London 8 Palace Court, London, W2 4HR, United Kingdom to International House Yarmouth Place London W1J 7BU on 26 September 2014
21 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2014 AD01 Registered office address changed from , 1 Bentinck Street, London, W1U 2ED, United Kingdom on 4 March 2014
13 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
07 Jun 2012 NEWINC Incorporation