OPUS INTERIOR PROJECTS LIMITED
Status | ACTIVE |
Company No. | 07411589 |
Category | Private Limited Company |
Incorporated | 19 Oct 2010 |
Age | 13 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
OPUS INTERIOR PROJECTS LIMITED is an active private limited company with number 07411589. It was incorporated 13 years, 7 months, 30 days ago, on 19 October 2010. The company address is Victoria House Victoria House, Farnborough, GU14 7PG, Hampshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Change to a person with significant control
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jullien Frederick Dennison
Change date: 2022-10-26
Documents
Change person director company with change date
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-26
Officer name: Mr Jullien Frederick Dennison
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jullien Frederick Dennison
Notification date: 2016-11-01
Documents
Change to a person with significant control
Date: 01 Feb 2018
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-11-01
Psc name: Mr Andrew John Mullett
Documents
Change to a person with significant control
Date: 31 Jan 2018
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jullien Frederick Dennison
Change date: 2016-11-01
Documents
Cessation of a person with significant control
Date: 31 Jan 2018
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-01
Psc name: Jullien Frederick Dennison
Documents
Change to a person with significant control
Date: 31 Jan 2018
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew John Mullett
Change date: 2016-11-01
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous shortened
Date: 28 Mar 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-06-29
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Change person director company with change date
Date: 27 Jan 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Mullett
Change date: 2016-12-20
Documents
Termination director company with name termination date
Date: 12 Sep 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Brian Down
Termination date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Change account reference date company current extended
Date: 26 Nov 2014
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Termination director company with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Horace
Documents
Termination director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Tracey
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Brian Down
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Mullett
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Joseph Horace
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Mullett
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gina Doreen Mullett
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Capital name of class of shares
Date: 12 Dec 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 12 Dec 2012
Action Date: 24 Nov 2012
Category: Capital
Type: SH02
Date: 2012-11-24
Documents
Resolution
Date: 12 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Address
Type: AD01
Old address: 176 Brighton Road Coulsdon Surrey CR5 2NF United Kingdom
Change date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jullien Frederick Dennison
Documents
Appoint person director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Peter Tracey
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Capital allotment shares
Date: 08 Dec 2011
Action Date: 01 Jan 2011
Category: Capital
Type: SH01
Capital : 10,100 GBP
Date: 2011-01-01
Documents
Change account reference date company current extended
Date: 18 Feb 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-12-31
Documents
Some Companies
FLEMING MCGILLIVRAY & CO LIMITED
2ND FLOOR,LONDON,EC4R 9AY
Number: | 05290388 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HELIX GARDENS,LONDON,SW2 2JP
Number: | 04344411 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GRAFTON WAY,LONDON,W1T 5DB
Number: | 08470304 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOILAN GOCH,LLANDEILO,SA19 6US
Number: | 10673347 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCBRIDE HOLDINGS LIMITED MIDDLETON WAY,MANCHESTER,M24 4DP
Number: | 02805339 |
Status: | ACTIVE |
Category: | Private Limited Company |
P A R INSPECTION SERVICES LIMITED
49A HIGH STREET,YARM,TS15 9BH
Number: | 09482431 |
Status: | ACTIVE |
Category: | Private Limited Company |