OPUS WINDOW COMPANY LIMITED
Status | ACTIVE |
Company No. | 03048218 |
Category | Private Limited Company |
Incorporated | 21 Apr 1995 |
Age | 29 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
OPUS WINDOW COMPANY LIMITED is an active private limited company with number 03048218. It was incorporated 29 years, 1 month, 10 days ago, on 21 April 1995. The company address is 23 Billet Lane, Hornchurch, RM11 1XP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-14
New address: 23 Billet Lane Hornchurch RM11 1XP
Old address: 5 Margaret Road Romford Essex RM2 5SH
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Termination director company with name termination date
Date: 25 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Attreed
Termination date: 2023-05-23
Documents
Termination secretary company with name termination date
Date: 25 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathleen Attreed
Termination date: 2023-05-23
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Notification of a person with significant control
Date: 09 Sep 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Concept Windows Group Ltd
Notification date: 2021-06-29
Documents
Cessation of a person with significant control
Date: 09 Sep 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-29
Psc name: Leonard William Attreed
Documents
Cessation of a person with significant control
Date: 09 Sep 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kathleen Attreed
Cessation date: 2021-06-29
Documents
Capital name of class of shares
Date: 26 May 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Resolution
Date: 22 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2015
Action Date: 15 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-15
Charge number: 030482180001
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Change person director company with change date
Date: 01 May 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leonard William Attreed
Change date: 2014-07-01
Documents
Change person secretary company with change date
Date: 01 May 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kathleen Attreed
Change date: 2014-07-01
Documents
Change person director company with change date
Date: 01 May 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Kathleen Attreed
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenn Creswell
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Change person director company with change date
Date: 23 Apr 2013
Action Date: 08 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-08
Officer name: Mr Glenn John Creswell
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glenn Creswell
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Change account reference date company current shortened
Date: 22 Mar 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 20/12/06 from: 11 collier row road collier row romford essex RM5 3NP
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 May 2005
Category: Address
Type: 287
Description: Registered office changed on 03/05/05 from: 5 margaret road romford essex RM2 5SH
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 17/03/05 from: 7A central parade ley street ilford essex IG2 7DE
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/09/04
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/04; full list of members
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 21/11/03 from: 4 mashiters hill romford RM1 4TP
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Apr 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Apr 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/01; full list of members
Documents
Accounts with accounts type dormant
Date: 18 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/00; full list of members
Documents
Accounts with accounts type dormant
Date: 11 May 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type dormant
Date: 29 Apr 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 29 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/99; full list of members
Documents
Legacy
Date: 15 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/98; no change of members
Documents
Accounts with accounts type dormant
Date: 15 May 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type dormant
Date: 23 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 02 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/97; no change of members
Documents
Accounts with accounts type dormant
Date: 13 May 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Resolution
Date: 13 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/96; full list of members
Documents
Legacy
Date: 11 May 1995
Category: Capital
Type: 88(2)R
Description: Ad 21/04/95--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 11 May 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 25 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
CRISIS MANAGEMENT CONSULTANTS LIMITED
FIRST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 07893791 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEMENT OFFICE 2,EDINBURGH,EH6 8NT
Number: | SC503772 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ST JAMES STREET,LIVERPOOL,L1 0AB
Number: | 10212017 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREELANCE EURO SERVICES (MDCCCLXI) LIMITED
THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD
Number: | SC295558 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNBOROUGH HALL,LEYBURN,DL8 5AB
Number: | 11176104 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11964518 |
Status: | ACTIVE |
Category: | Private Limited Company |