Advanced company searchLink opens in new window

OPUS 4 PERSONNEL LTD

Company number 08762448

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2020 PSC01 Notification of Borut Dolles as a person with significant control on 1 January 2020
24 Apr 2020 PSC07 Cessation of Borut Dolles as a person with significant control on 1 January 2020
24 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 24 April 2020
24 Apr 2020 AA Accounts for a dormant company made up to 30 November 2019
21 Apr 2020 PSC07 Cessation of Borut Dolles as a person with significant control on 1 March 2020
20 Feb 2020 PSC01 Notification of Borut Dolles as a person with significant control on 1 January 2020
14 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
13 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2019 AA Accounts for a dormant company made up to 30 November 2018
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
22 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
31 May 2018 AD01 Registered office address changed from Trust House 5 New Augustus Street Bradford BD1 5LL United Kingdom to Trust House 5 Augustus Street Bradford BD1 5LL on 31 May 2018
31 May 2018 PSC01 Notification of Borut Dolles as a person with significant control on 1 April 2018
31 May 2018 AD01 Registered office address changed from 26 Mackintosh Place Cardiff CF24 4RQ Wales to Trust House 5 New Augustus Street Bradford BD1 5LL on 31 May 2018
30 May 2018 AP01 Appointment of Mr Borut Dolles as a director on 1 April 2018
30 May 2018 TM01 Termination of appointment of Alexandre Kestemont as a director on 1 April 2018
04 Mar 2018 CS01 Confirmation statement made on 5 November 2017 with updates
16 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
15 Oct 2017 AP01 Appointment of Mr Alexandre Kestemont as a director on 1 October 2017
15 Oct 2017 TM01 Termination of appointment of Damien Paton as a director on 1 October 2017
17 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
17 Aug 2017 AD01 Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 26 Mackintosh Place Cardiff CF24 4RQ on 17 August 2017