OPUS LAND (NORTH) LIMITED
Status | ACTIVE |
Company No. | 06647482 |
Category | Private Limited Company |
Incorporated | 15 Jul 2008 |
Age | 15 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
OPUS LAND (NORTH) LIMITED is an active private limited company with number 06647482. It was incorporated 15 years, 10 months, 21 days ago, on 15 July 2008. The company address is Third Floor Queensberry House Third Floor Queensberry House, London, W1S 3AE, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 20 May 2024
Action Date: 20 May 2024
Category: Address
Type: AD01
Change date: 2024-05-20
New address: Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE
Old address: 35 Brook Street Ilkley West Yorkshire LS29 8AG
Documents
Change person director company with change date
Date: 27 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Raymond John Stewart Palmer
Change date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Appoint person director company with name date
Date: 19 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-14
Officer name: Mr Patrick Drew Freestone
Documents
Termination director company with name termination date
Date: 19 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-14
Officer name: Steven Jon Wright
Documents
Appoint person director company with name date
Date: 26 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Jon Wright
Appointment date: 2023-01-20
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 18 Oct 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew John Duncan
Change date: 2022-08-30
Documents
Notification of a person with significant control
Date: 17 Oct 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ryan Paul Unsworth
Notification date: 2022-08-30
Documents
Confirmation statement with updates
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Resolution
Date: 30 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Paul Unsworth
Appointment date: 2022-08-01
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Appoint person director company with name date
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Charles Alexander Allen
Documents
Termination director company with name termination date
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander David William Price
Termination date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Change to a person with significant control
Date: 24 Jul 2020
Action Date: 15 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-15
Psc name: Mr Andrew John Duncan
Documents
Change to a person with significant control
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Palmer Capital Partners Limited
Change date: 2020-07-23
Documents
Change person director company with change date
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Raymond John Stewart Palmer
Change date: 2020-07-23
Documents
Change person director company with change date
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander David William Price
Change date: 2020-07-23
Documents
Cessation of a person with significant control
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew John Duncan
Cessation date: 2020-07-23
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew John Duncan
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Palmer Capital Partners Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Legacy
Date: 08 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009
Documents
Certificate change of name company
Date: 29 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed opus land (northern) LIMITED\certificate issued on 30/07/08
Documents
Legacy
Date: 17 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 17/07/2008 from time & life building 1 bruton street mayfair london W1J 6TL
Documents
Some Companies
UNIT A125, OLD HOUSE FARM CUTBUSH LANE,READING,RG2 9AE
Number: | 04300141 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 02045366 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, HILL HOUSE 23-25 SPUR ROAD,PORTSMOUTH,PO6 3DY
Number: | 11375585 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 RED BANK ROAD,BLACKPOOL,FY2 9HZ
Number: | 09438674 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL009994 |
Status: | ACTIVE |
Category: | Limited Partnership |
16 GREENSAND MEADOW,MAIDSTONE,ME17 3FP
Number: | 06031004 |
Status: | ACTIVE |
Category: | Private Limited Company |