OPUS INTERNATIONAL PRODUCTS LIMITED
Company number 08346129
- Company Overview for OPUS INTERNATIONAL PRODUCTS LIMITED (08346129)
- Filing history for OPUS INTERNATIONAL PRODUCTS LIMITED (08346129)
- People for OPUS INTERNATIONAL PRODUCTS LIMITED (08346129)
- Charges for OPUS INTERNATIONAL PRODUCTS LIMITED (08346129)
- More for OPUS INTERNATIONAL PRODUCTS LIMITED (08346129)
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
|
|
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
|
|
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
|
|
13 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
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
|
|
03 Jan 2013 | NEWINC | Incorporation |