Advanced company searchLink opens in new window

OPUS MAGNUM VOCAT NOS LTD

Company number SC564353

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 Nov 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
03 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
12 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
14 Jul 2022 AD01 Registered office address changed from 26 Forth Street Edinburgh Lothian Scotland to Bonnington Bond Abc (Suite 16) 2 Anderson Place Edinburgh EH6 5NP on 14 July 2022
30 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
19 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
04 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
11 Mar 2019 AA Total exemption full accounts made up to 30 April 2018
15 Feb 2019 AD01 Registered office address changed from 7 Kimmerghame View Edinburgh EH4 2GP Scotland to 26 Forth Street Edinburgh Lothian on 15 February 2019
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
16 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with updates
28 Sep 2017 AD01 Registered office address changed from 116 Dundas Street Edinburgh EH3 5DQ United Kingdom to 7 Kimmerghame View Edinburgh EH4 2GP on 28 September 2017
28 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
28 Sep 2017 TM01 Termination of appointment of Nicolas Price as a director on 31 May 2017
28 Sep 2017 PSC07 Cessation of Nicolas Price as a person with significant control on 31 May 2017
26 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-26
  • GBP 1