Advanced company searchLink opens in new window

OPUS HOLDINGS GROUP LIMITED

Company number 11769075

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 Jun 2024 AA Accounts for a dormant company made up to 31 January 2024
19 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
26 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
13 Jun 2023 CH04 Secretary's details changed for Avantis Services Limited on 1 September 2022
27 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
27 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
20 Sep 2022 CH01 Director's details changed for Mr Richard John Tee on 1 September 2022
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
08 Mar 2022 CH04 Secretary's details changed for Avantis Services Limited on 22 December 2021
27 Jan 2022 AD04 Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA
21 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
21 Jan 2022 AD04 Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA
21 Jan 2022 PSC04 Change of details for Mr Richard John Tee as a person with significant control on 14 January 2022
22 Dec 2021 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 22 December 2021
31 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
06 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
20 May 2020 PSC01 Notification of Richard John Tee as a person with significant control on 24 January 2020
20 May 2020 PSC07 Cessation of Richard John Tee as a person with significant control on 24 January 2020
04 Feb 2020 AD03 Register(s) moved to registered inspection location 7th Floor 1 Minster Court London EC3R 7AA
04 Feb 2020 AD02 Register inspection address has been changed to 7th Floor 1 Minster Court London EC3R 7AA
03 Feb 2020 AD01 Registered office address changed from 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 3 Lloyd's Avenue London EC3N 3DS on 3 February 2020
03 Feb 2020 AP04 Appointment of Avantis Services Limited as a secretary on 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
27 Jan 2020 PSC01 Notification of Richard John Tee as a person with significant control on 24 January 2020