Advanced company searchLink opens in new window

OPUS SAFETY LTD

Company number 13288579

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)
18 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 AP01 Appointment of Mr Thomas Charles Baverstock as a director on 1 April 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
20 Jan 2023 MR01 Registration of charge 132885790001, created on 17 January 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 SH02 Sub-division of shares on 18 November 2022
30 Nov 2022 SH08 Change of share class name or designation
30 Nov 2022 AP01 Appointment of Mr Ian Hatherly as a director on 28 November 2022
30 Nov 2022 AP01 Appointment of Mrs Angela Rosemary Southall as a director on 28 November 2022
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 November 2022
  • GBP 6.829943
30 Nov 2022 SH10 Particulars of variation of rights attached to shares
30 Nov 2022 PSC04 Change of details for Mr John Robert Southall as a person with significant control on 18 November 2022
22 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: article 14(1) of the company’s articles of association is hereby disapplied in accordance with article 14(3)(a) so the director can count in the quorum and vote / sub-division 18/11/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2022 MA Memorandum and Articles of Association
24 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
18 Mar 2022 CERTNM Company name changed applied growth LTD\certificate issued on 18/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-17
24 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-24
  • GBP 1