PRODUCTIV LIMITED

Opus Restructuring Llp 1 Radian Court Opus Restructuring Llp 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire
StatusLIQUIDATION
Company No.07600977
CategoryPrivate Limited Company
Incorporated12 Apr 2011
Age13 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

PRODUCTIV LIMITED is an liquidation private limited company with number 07600977. It was incorporated 13 years, 1 month, 20 days ago, on 12 April 2011. The company address is Opus Restructuring Llp 1 Radian Court Opus Restructuring Llp 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2024

Action Date: 17 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

New address: Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ

Old address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ

Change date: 2023-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-06

Old address: The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ England

New address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2022

Action Date: 13 Jul 2022

Category: Capital

Type: SH01

Capital : 2,713.72 GBP

Date: 2022-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ashley Broxholme

Appointment date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hugh Fell

Termination date: 2020-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2020

Action Date: 03 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-03

Charge number: 076009770004

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2020

Action Date: 29 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-29

Capital : 2,701.86 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mr Alan Richard Francis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-30

Charge number: 076009770003

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Mark Ashley Broxholme

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076009770002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-20

Capital : 2,650.467 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2019

Action Date: 27 Sep 2017

Category: Capital

Type: SH01

Capital : 2,643.367 GBP

Date: 2017-09-27

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Capital : 2,638.367 GBP

Date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2018

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-29

Capital : 2,641.317 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2018

Action Date: 02 Aug 2018

Category: Capital

Type: SH01

Capital : 2,636.317 GBP

Date: 2018-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Apr 2018

Category: Address

Type: AD04

New address: The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Old address: The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SA

New address: The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ

Change date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Maxwell Davis

Termination date: 2017-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 21 Feb 2017

Category: Capital

Type: SH01

Capital : 2,628.317 GBP

Date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anand Nilesh Lakhani

Appointment date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-31

Officer name: Mr Mark Ashley Broxholme

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Hugh Fell

Appointment date: 2016-05-18

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2016

Action Date: 02 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-02

Capital : 2,617.717 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2016

Action Date: 29 Apr 2015

Category: Capital

Type: SH01

Capital : 2,577.351 GBP

Date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Mark Ashley Broxholme

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 16 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-16

Capital : 2,573.351 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ashley Broxholme

Appointment date: 2014-09-01

Documents

View document PDF

Resolution

Date: 24 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 May 2014

Action Date: 09 May 2014

Category: Capital

Type: SH01

Capital : 2,573.351 GBP

Date: 2014-05-09

Documents

View document PDF

Capital allotment shares

Date: 26 May 2014

Action Date: 16 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-16

Capital : 2,577.051 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2014

Action Date: 05 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-05

Capital : 2,552.218 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Address

Type: AD01

Old address: Tythe Cottage Church Lane Godstone Surrey RH9 8BL United Kingdom

Change date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076009770002

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 05 Feb 2014

Category: Capital

Type: SH01

Capital : 2,573.051 GBP

Date: 2014-02-05

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 05 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-05

Capital : 2,552.218 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2014

Action Date: 20 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-20

Capital : 2,512.218 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2013

Action Date: 16 Jul 2013

Category: Capital

Type: SH01

Capital : 1,700 GBP

Date: 2013-07-16

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-12

Capital : 2,262.22 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2013

Action Date: 16 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-16

Capital : 1,700 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-21

Old address: Suite 3 1 Duchess Street Duchess Street London W1W 6AN United Kingdom

Documents

View document PDF

Legacy

Date: 23 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Philip Nicholas Rodgers

Change date: 2012-04-12

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Nicholas Rodgers

Change date: 2012-04-12

Documents

View document PDF

Move registers to sail company

Date: 13 Apr 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Apr 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Maxwell Davis

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Address

Type: AD01

Old address: Elizabeth House 39 York Road London SE1 7NQ United Kingdom

Change date: 2011-11-01

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Austin

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Bruges

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-07

Old address: Tythe Cottage Church Lane Godstone Surrey RH9 8BL England

Documents

View document PDF

Incorporation company

Date: 12 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSEN CARE SERVICES LTD

15 RYDAL STREET,LIVERPOOL,L5 6QP

Number:10069306
Status:ACTIVE
Category:Private Limited Company

DERNISH CONSULTING LIMITED

FLAT B 38,LONDON,SE14 5NT

Number:11500220
Status:ACTIVE
Category:Private Limited Company

GCJ INTERIM LIMITED

TYTHE BARN LONG LANE,TARPORLEY,CW6 9RN

Number:09528105
Status:ACTIVE
Category:Private Limited Company

STEVEN LEE LIMITED

34 GOFFENTON DRIVE,BRISTOL,BS16 2QB

Number:11479416
Status:ACTIVE
Category:Private Limited Company

STUDLEY CONSTRUCTION LTD.

STUART HOUSE,HARROGATE,HG1 5PD

Number:05050712
Status:LIQUIDATION
Category:Private Limited Company

THE EMPEROR (CAMBRIDGE) LTD

32 MANHATTAN DRIVE,CAMBRIDGE,CB4 1JL

Number:09459214
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