OPUS BESTPAY LIMITED
Status | DISSOLVED |
Company No. | 07478376 |
Category | Private Limited Company |
Incorporated | 29 Dec 2010 |
Age | 13 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 2 months, 9 days |
SUMMARY
OPUS BESTPAY LIMITED is an dissolved private limited company with number 07478376. It was incorporated 13 years, 4 months, 23 days ago, on 29 December 2010 and it was dissolved 2 months, 9 days ago, on 12 March 2024. The company address is Suite A 82 James Carter Road Suite A 82 James Carter Road, Bury St. Edmunds, IP28 7DE, Suffolk, England.
Company Fillings
Liquidation compulsory completion
Date: 12 Dec 2023
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 27 Oct 2022
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 08 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
New address: Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE
Old address: Drake House Gadbrook Park Northwich Cheshire CW9 7RA
Change date: 2019-02-04
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 25 Feb 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher John Swallow
Termination date: 2016-02-24
Documents
Change account reference date company previous extended
Date: 28 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-12-31
Documents
Termination director company with name termination date
Date: 13 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Swallow
Termination date: 2015-12-31
Documents
Appoint person director company with name date
Date: 12 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-31
Officer name: Mr Adrian Benedict Sacco
Documents
Annual return company with made up date
Date: 08 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Change account reference date company previous shortened
Date: 15 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA01
New date: 2015-11-30
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 23 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morris Adam Quinton Hazell
Termination date: 2015-11-18
Documents
Appoint person director company with name date
Date: 16 Nov 2015
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-04
Officer name: Mr Christopher John Swallow
Documents
Change person director company with change date
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Morris Adam Quinton Hazell
Change date: 2015-03-17
Documents
Change person director company with change date
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Morris Adam Quinton Hazell
Change date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 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: 24 Feb 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Appoint person secretary company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher John Swallow
Documents
Termination secretary company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Bruce
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Termination secretary company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kingsley Secretaries Limited
Documents
Appoint person director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Morris Adam Quinton Hazell
Documents
Appoint person secretary company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Adrian Bruce
Documents
Termination director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aston St. Pierre
Documents
Change registered office address company with date old address
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Address
Type: AD01
Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
Change date: 2011-11-22
Documents
Certificate change of name company
Date: 07 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marstonbeck LIMITED\certificate issued on 07/10/11
Documents
Some Companies
41 HARRY STOKE ROAD HARRY STOKE ROAD,BRISTOL,BS34 8QH
Number: | 11853272 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 11203877 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,EC2R 7AF
Number: | 03716001 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNRO TECHNICAL SOLUTIONS LIMITED
219 BURTON ROAD,DERBY,DE23 6AE
Number: | 09688289 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWRIVER RETAIL (MORECAMBE) LIMITED
16 NEW BURLINGTON PLACE,LONDON,W1S 2HX
Number: | 09316678 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL BOULEVARD,SOLIHULL,B90 8AG
Number: | 10505547 |
Status: | ACTIVE |
Category: | Private Limited Company |