- Company Overview for OPUS BUSINESS & TAX SERVICES LTD (08744382)
- Filing history for OPUS BUSINESS & TAX SERVICES LTD (08744382)
- People for OPUS BUSINESS & TAX SERVICES LTD (08744382)
- More for OPUS BUSINESS & TAX SERVICES LTD (08744382)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2017 | DS01 | Application to strike the company off the register | |
19 Sep 2017 | TM01 | Termination of appointment of Benjamin James Rees as a director on 19 September 2017 | |
13 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Benjamin James Rees on 1 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
04 Jul 2017 | PSC02 | Notification of Hammond Ford & Co Ltd as a person with significant control on 6 April 2016 | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jul 2016 | SH06 |
Cancellation of shares. Statement of capital on 22 June 2015
|
|
26 Jul 2016 | SH06 |
Cancellation of shares. Statement of capital on 17 December 2014
|
|
04 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
29 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
28 Apr 2016 | AD01 | Registered office address changed from C/O C/O Hammond Ford and Co Ltd 10 Northgate Street Bury St. Edmunds Suffolk IP33 1HQ England to 1 Coleshill Street Sutton Coldfield West Midlands B72 1SD on 28 April 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from Wellington House Starley Way Birmingham B37 7HB to C/O C/O Hammond Ford and Co Ltd 10 Northgate Street Bury St. Edmunds Suffolk IP33 1HQ on 18 April 2016 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jul 2015 | CERTNM |
Company name changed opus accounting & tax LIMITED\certificate issued on 02/07/15
|
|
23 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | TM01 | Termination of appointment of Lee Thomas Axford as a director on 22 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Christopher Charles Broome as a director on 10 June 2015 | |
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 16 December 2014
|
|
16 Dec 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
15 Apr 2014 | AP01 | Appointment of Mr Christopher Charles Broome as a director | |
15 Apr 2014 | AP01 | Appointment of Mr Lee Thomas Axford as a director |