OPUS BESTPAY LIMITED

Suite A 82 James Carter Road Suite A 82 James Carter Road, Bury St. Edmunds, IP28 7DE, Suffolk, England
StatusDISSOLVED
Company No.07478376
CategoryPrivate Limited Company
Incorporated29 Dec 2010
Age13 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 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

Gazette dissolved liquidation

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 12 Dec 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Oct 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher John Swallow

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Bruce

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kingsley Secretaries Limited

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Adrian Bruce

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aston St. Pierre

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOLCLASSICHIRE LIMITED

41 HARRY STOKE ROAD HARRY STOKE ROAD,BRISTOL,BS34 8QH

Number:11853272
Status:ACTIVE
Category:Private Limited Company

CRXSS LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:11203877
Status:ACTIVE
Category:Private Limited Company

HONOURS TRUSTEE LIMITED

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

PREMIER TECHNOLOGY LIMITED

CENTRAL BOULEVARD,SOLIHULL,B90 8AG

Number:10505547
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source