Advanced company searchLink opens in new window

OPUS CONSTRUCT AND SUPPLY LIMITED

Company number 13290236

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)
13 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 3 October 2024
05 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 3 October 2023
19 Oct 2022 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 19 October 2022
19 Oct 2022 LIQ02 Statement of affairs
19 Oct 2022 600 Appointment of a voluntary liquidator
19 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-04
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
13 Aug 2021 AP01 Appointment of Mr Mohamed Fahad Mohamed Mumtaz as a director on 15 July 2021
13 Aug 2021 PSC01 Notification of Mohamed Fahad Mohamed Mumtaz as a person with significant control on 15 July 2021
13 Aug 2021 TM01 Termination of appointment of Steven Patrick Laidlaw as a director on 15 July 2021
13 Aug 2021 PSC07 Cessation of Opus Shopfitting Ltd as a person with significant control on 15 July 2021
13 Aug 2021 AD01 Registered office address changed from Enterprise Works Long Lane Honley Holmfirth HD9 6EA England to 7 Bell Yard London WC2A 2JR on 13 August 2021
24 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

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