Advanced company searchLink opens in new window

OPUS 55 LIMITED

Company number 08145815

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)
20 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
26 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
18 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
19 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 AD02 Register inspection address has been changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England to C/O Firestarter Cheltenham Film & Photographic Studios Hatherley Lane Cheltenham GL51 6PN
20 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
22 Jun 2022 AP01 Appointment of Mr Christopher James Mattos as a director on 10 June 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
05 Jul 2019 AD01 Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to C/O Firestarter Cheltenham Film & Photographic Studios Hatherley Lane Cheltenham GL51 6PN on 5 July 2019
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Sep 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
08 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Sep 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
24 Mar 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
29 Jul 2016 AD02 Register inspection address has been changed from Unit 8, Site D Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6FD England to Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
23 Mar 2016 TM02 Termination of appointment of Jonathan Ross Bryan as a secretary on 23 March 2016