Advanced company searchLink opens in new window

OPUS INTERNATIONAL PRODUCTS LIMITED

Company number 08346129

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)
16 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
07 Aug 2017 AD01 Registered office address changed from 4 Benford Court Lower Cape Warwick Warwickshire CV34 5DA to Unit 9 Hiron Way Budbrooke Road Industrial Estate Warwick Warwickshire CV34 5WP on 7 August 2017
17 Jun 2017 MR04 Satisfaction of charge 083461290001 in full
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
23 Dec 2016 CH01 Director's details changed for Mr Robert John Coles on 1 December 2016
16 Dec 2016 TM01 Termination of appointment of Antony John Ward as a director on 14 December 2016
29 Sep 2016 CERTNM Company name changed sino international products LIMITED\certificate issued on 29/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
25 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
16 Jul 2016 MR01 Registration of charge 083461290001, created on 1 July 2016
09 Feb 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
06 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jun 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
25 Feb 2014 AD01 Registered office address changed from Old Hall House Church Lane Mavesyn Ridware Rugeley Staffordshire WS15 3QD on 25 February 2014
13 Feb 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
03 Jan 2013 NEWINC Incorporation