Advanced company searchLink opens in new window

OPUS BUSINESS & TAX SERVICES LTD

Company number 08744382

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)
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
  • GBP 100
26 Jul 2016 SH06 Cancellation of shares. Statement of capital on 17 December 2014
  • GBP 200.00
04 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 200
29 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
23 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
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
  • GBP 333
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
  • GBP 200
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