Advanced company searchLink opens in new window

OPUS CLUB HOLDINGS LTD

Company number 12729321

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)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 May 2023 PSC07 Cessation of Garth Mackenzie as a person with significant control on 18 May 2023
18 May 2023 TM01 Termination of appointment of Natasha Ann Lucas as a director on 18 May 2023
18 May 2023 TM01 Termination of appointment of Ian Holmes as a director on 18 May 2023
18 May 2023 TM01 Termination of appointment of Shaun Gainsford as a director on 18 May 2023
18 May 2023 PSC07 Cessation of Natasha Ann Lucas as a person with significant control on 18 May 2023
18 May 2023 PSC07 Cessation of Ian Holmes as a person with significant control on 18 May 2023
18 May 2023 PSC07 Cessation of Shaun Gainsford as a person with significant control on 18 May 2023
27 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
17 Apr 2023 AD01 Registered office address changed from 143 High Street Suite 1a Cranleigh GU6 8BB England to Broadoak Lodge Horsham Road Cranleigh GU6 8DJ on 17 April 2023
27 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2022 TM01 Termination of appointment of Garth Mackenzie as a director on 30 May 2022
18 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
18 Mar 2022 AD01 Registered office address changed from 35 High Street Cranleigh GU6 8AS England to 143 High Street Suite 1a Cranleigh GU6 8BB on 18 March 2022
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
12 Oct 2020 AP01 Appointment of Mrs Natasha Ann Lucas as a director on 12 October 2020
12 Oct 2020 PSC01 Notification of Ian Holmes as a person with significant control on 12 October 2020
12 Oct 2020 PSC01 Notification of Garth Mackenzie as a person with significant control on 12 October 2020
12 Oct 2020 PSC01 Notification of Natasha Lucas as a person with significant control on 12 October 2020
12 Oct 2020 TM01 Termination of appointment of Mark David Linden as a director on 12 October 2020
12 Oct 2020 TM01 Termination of appointment of Simon Peter Linden as a director on 12 October 2020
21 Aug 2020 AD01 Registered office address changed from Ortho Excellence Llp the Granery, 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom to 35 High Street Cranleigh GU6 8AS on 21 August 2020