Advanced company searchLink opens in new window

OPUS UNDERWRITING LIMITED

Company number 08960444

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)
05 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
16 Jan 2024 TM01 Termination of appointment of Murray Simon Charles Fairclough as a director on 10 January 2024
29 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jun 2023 CH04 Secretary's details changed for Avantis Services Limited on 1 September 2022
12 May 2023 TM01 Termination of appointment of Gordon Thomas Snell as a director on 30 April 2023
10 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
02 Sep 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2 September 2022
07 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
08 Mar 2022 CH04 Secretary's details changed for Avantis Services Limited on 22 December 2021
21 Jan 2022 AD04 Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA
04 Jan 2022 AD01 Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA on 4 January 2022
07 Oct 2021 AA Audited abridged accounts made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
07 Apr 2021 PSC04 Change of details for Mr Richard John Tee as a person with significant control on 7 April 2021
04 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
21 May 2020 AP01 Appointment of Dr Murray Simon Charles Fairclough as a director on 30 April 2020
30 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
27 Mar 2020 PSC01 Notification of Richard John Tee as a person with significant control on 24 January 2020
27 Mar 2020 PSC07 Cessation of Richard John Tee as a person with significant control on 24 January 2020
20 Feb 2020 AD03 Register(s) moved to registered inspection location 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
20 Feb 2020 AD02 Register inspection address has been changed to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
19 Feb 2020 AD01 Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to 3 Lloyd's Avenue London EC3N 3DS on 19 February 2020
19 Feb 2020 AP04 Appointment of Avantis Services Limited as a secretary on 17 February 2020
19 Feb 2020 TM02 Termination of appointment of Ambant Underwriting Services Limited as a secretary on 30 January 2020