Advanced company searchLink opens in new window

OPUS SOLUTIONS LIMITED

Company number NI036064

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)
19 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2019 4.44(NI) Notice of final meeting of creditors
06 Jun 2016 4.32(NI) Appointment of liquidator compulsory
11 Oct 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing of TM01 form (termination of appointment of director jon dickinson)
10 Oct 2011 COCOMP Order of court to wind up
20 Sep 2011 AD01 Registered office address changed from 2Nd Floor Murray Exchange,1-9 Linfield Road Belfast BT12 5DR Northern Ireland on 20 September 2011
20 Sep 2011 4.21(NI) Statement of affairs
20 Sep 2011 558(NI) Appointment of liquidator
20 Sep 2011 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
18 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
Statement of capital on 2011-08-18
  • GBP 2
09 Aug 2011 TM01 Termination of appointment of Niall Robinson as a director
31 May 2011 TM01 Termination of appointment of Jon Dickinson as a director
  • ANNOTATION A second filed TM01 form (termination of appointment of director jon dickinson) was registered on 11/10/2011
10 May 2011 AD01 Registered office address changed from 89 Malone Avenue Belfast BT9 6EQ on 10 May 2011
06 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
11 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
15 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Aug 2009 371S(NI) 31/07/09 annual return shuttle
12 Nov 2008 AC(NI) 31/12/07 annual accts
09 Nov 2007 AC(NI) 31/12/06 annual accts
14 Nov 2006 AC(NI) 31/12/05 annual accts
17 Sep 2006 296(NI) Change of dirs/sec
24 Aug 2006 371S(NI) 31/07/06 annual return shuttle
31 Mar 2006 AC(NI) 31/12/04 annual accts
13 Aug 2005 371S(NI) 31/07/05 annual return shuttle
16 Apr 2005 371S(NI) 22/04/05 annual return shuttle