OPUS TELECOM LIMITED
Status | DISSOLVED |
Company No. | 03999413 |
Category | Private Limited Company |
Incorporated | 23 May 2000 |
Age | 24 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2020 |
Years | 4 years, 29 days |
SUMMARY
OPUS TELECOM LIMITED is an dissolved private limited company with number 03999413. It was incorporated 24 years, 17 days ago, on 23 May 2000 and it was dissolved 4 years, 29 days ago, on 11 May 2020. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2019
Action Date: 28 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Dec 2018
Action Date: 28 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-28
Documents
Liquidation voluntary removal of liquidator by court
Date: 27 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Mortgage satisfy charge full
Date: 21 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 24 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-12
Old address: Unit 1 Winchester Hill Business Park Romsey Hampshire SO51 7UT England
New address: Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 29 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-29
Documents
Change account reference date company previous extended
Date: 29 Mar 2017
Action Date: 29 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-29
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Address
Type: AD01
New address: Unit 1 Winchester Hill Business Park Romsey Hampshire SO51 7UT
Change date: 2016-08-03
Old address: The Hopkiln Bury Court Bentley Farnham Surrey GU10 5LZ
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Alfred Scott Zammit
Appointment date: 2016-07-29
Documents
Termination director company with name termination date
Date: 02 Aug 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Sleigh-Boyce
Termination date: 2016-07-29
Documents
Termination director company with name termination date
Date: 02 Aug 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark James Castle
Termination date: 2016-07-29
Documents
Termination secretary company with name termination date
Date: 02 Aug 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-29
Officer name: Mark James Castle
Documents
Capital cancellation shares
Date: 29 Jul 2016
Action Date: 05 Jul 2016
Category: Capital
Type: SH06
Capital : 6,750 GBP
Date: 2016-07-05
Documents
Capital return purchase own shares
Date: 29 Jul 2016
Category: Capital
Type: SH03
Documents
Mortgage satisfy charge full
Date: 29 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 26 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-18
Officer name: Mr Matthew Sleigh-Boyce
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 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: 16 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Resolution
Date: 02 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 02 Sep 2014
Action Date: 01 Jul 2014
Category: Capital
Type: SH06
Date: 2014-07-01
Capital : 11,204 GBP
Documents
Capital return purchase own shares
Date: 02 Sep 2014
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Address
Type: AD01
Old address: , Bury Court, the Hopkiln Bentley Farnham Surrey GU10 5LZ England
New address: The Hopkiln Bury Court Bentley Farnham Surrey GU10 5LZ
Change date: 2014-07-23
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
Old address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
New address: The Hopkiln Bury Court Bentley Farnham Surrey GU10 5LZ
Change date: 2014-07-22
Documents
Resolution
Date: 03 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 03 Apr 2014
Action Date: 27 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-27
Capital : 12,750 GBP
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Capital name of class of shares
Date: 20 Dec 2012
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Hopkins
Documents
Legacy
Date: 10 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Change person secretary company with change date
Date: 25 May 2011
Action Date: 25 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-25
Officer name: Mark James Castle
Documents
Change person director company with change date
Date: 25 May 2011
Action Date: 25 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-25
Officer name: Mark James Castle
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roland Hopkins
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director timothy ascherl
Documents
Legacy
Date: 26 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/08; change of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 15 Aug 2006
Category: Capital
Type: 169
Description: £ ic 24000/18000 03/07/06 £ sr 6000@1=6000
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/06; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 122
Description: Conve 26/09/05
Documents
Resolution
Date: 15 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/09/05
Documents
Resolution
Date: 15 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 21 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 16 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Accounts with accounts type small
Date: 09 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 19 Aug 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; full list of members
Documents
Legacy
Date: 08 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/05/03--------- £ si 1000@1=1000 £ ic 23000/24000
Documents
Legacy
Date: 08 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/05/03--------- £ si 1000@1=1000 £ ic 22000/23000
Documents
Legacy
Date: 08 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/05/03--------- £ si 1000@1=1000 £ ic 21000/22000
Documents
Legacy
Date: 08 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/05/03--------- £ si 1000@1=1000 £ ic 20000/21000
Documents
Legacy
Date: 08 Jun 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/05/03
Documents
Resolution
Date: 08 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 02/03/03 from: springpark house basingview basingstoke hampshire RG21 2EF
Documents
Accounts with accounts type small
Date: 07 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 01 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/02; full list of members
Documents
Legacy
Date: 10 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 10/01/02 from: walcote chambers high street winchester hampshire SO23 9AP
Documents
Legacy
Date: 20 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/01; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/01; full list of members
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 19/01/01 from: westbrooke house 76 high street alton hampshire GU34 1EN
Documents
Legacy
Date: 31 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/01 to 30/06/01
Documents
Legacy
Date: 03 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/05/00--------- £ si 19999@1=19999 £ ic 1/20000
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
25 BROOK STREET,DUDLEY,DY2 8RA
Number: | 11384995 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 FOSSE RD SOUTH,LEICESTER,LE3 0FR
Number: | 11142670 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARY'S HOUSE,SALISBURY,SP2 8PU
Number: | 03483434 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE RES-ENG CONSULTANTS LTD
4 BROOKFIELD CLOSE,LONDON,NW7 2DA
Number: | 10320233 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND TRANSPORT (HERTS) LIMITED
368 WISDEN ROAD,STEVENAGE,SG1 5JH
Number: | 07203900 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLES WILGATE GREEN FARM,FAVERSHAM,ME13 0PW
Number: | 11313441 |
Status: | ACTIVE |
Category: | Private Limited Company |