OPUS BUSINESS SYSTEMS LIMITED

1st Floor London Court 1st Floor London Court, Reigate, RH2 9AQ, Surrey, England
StatusACTIVE
Company No.02695133
CategoryPrivate Limited Company
Incorporated09 Mar 1992
Age32 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

OPUS BUSINESS SYSTEMS LIMITED is an active private limited company with number 02695133. It was incorporated 32 years, 2 months, 23 days ago, on 09 March 1992. The company address is 1st Floor London Court 1st Floor London Court, Reigate, RH2 9AQ, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Opus Telephone Systems Limited

Change date: 2020-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2021

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Melissa Jane O'donnell

Change date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Hugh Odonnell

Change date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

New address: 1st Floor London Court 39 London Road Reigate Surrey RH2 9AQ

Change date: 2017-02-21

Old address: Unit 4 50 Windsor Avenue Merton London SW19 2TJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Hugh Odonnell

Change date: 2015-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-20

Officer name: Mr Michael Hugh Odonnell

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Melissa Jane O'donnell

Change date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Change sail address company with old address

Date: 25 Mar 2013

Category: Address

Type: AD02

Old address: 8 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom

Documents

View document PDF

Legacy

Date: 22 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Move registers to registered office company

Date: 14 Mar 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Move registers to sail company

Date: 26 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 11 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 12 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 31/07/00 from: 8 chelsea fields ind est, western road, london, SW19 2QA

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 08 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/04

Documents

View document PDF

Legacy

Date: 02 Apr 1996

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/93; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 18/03/92 from: 4 bishops avenue, northwood, middlesex, HA6 3DG

Documents

View document PDF

Incorporation company

Date: 09 Mar 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17042002 LIMITED

NO 1 VELOCITY,SHEFFIELD,S1 4BY

Number:04418978
Status:ACTIVE
Category:Private Limited Company

AFFORD SCAFFOLDING LIMITED

239 WEST STREET,CREWE,CW1 3HU

Number:09553187
Status:ACTIVE
Category:Private Limited Company

FREEBLADES LIMITED

GRAPHIC HOUSE,WILLENHALL,WV13 2BG

Number:02509934
Status:ACTIVE
Category:Private Limited Company

KIRKHAM KEBAB HOUSE LTD

12 FRECKLETON STREET,PRESTON,PR4 2SP

Number:11400053
Status:ACTIVE
Category:Private Limited Company

MUIR PROPERTIES LIMITED

BEREN COURT,CHELMSFORD,CM1 3SQ

Number:00727668
Status:ACTIVE
Category:Private Limited Company

SPINDLEBURY LIMITED

THE ESTATE OFFICE ERIDGE PARK,TUNBRIDGE WELLS,TN3 9JT

Number:02906565
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source