OPUS 4 LIMITED

11 Thurstaston Road 11 Thurstaston Road, Wirral, CH61 0HA
StatusACTIVE
Company No.08024600
CategoryPrivate Limited Company
Incorporated11 Apr 2012
Age12 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

OPUS 4 LIMITED is an active private limited company with number 08024600. It was incorporated 12 years, 1 month, 19 days ago, on 11 April 2012. The company address is 11 Thurstaston Road 11 Thurstaston Road, Wirral, CH61 0HA.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 25 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2024

Action Date: 25 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-26

New date: 2023-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 26 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2023

Action Date: 26 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-27

New date: 2022-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 27 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2021

Action Date: 27 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roy Bradley

Termination date: 2020-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Roy Bradley

Cessation date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 27 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2020

Action Date: 27 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-28

New date: 2019-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 28 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-01

Psc name: David Roy Bradley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-22

Officer name: Christopher Wood

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Roy Bradley

Appointment date: 2018-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 28 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 27 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2017

Action Date: 28 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2017

Action Date: 28 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-29

New date: 2016-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-29

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr Christopher Manley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2015

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: 08 Sep 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Wood

Appointment date: 2014-05-01

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed opvs 4 LIMITED\certificate issued on 26/06/14

Documents

View document PDF

Change of name notice

Date: 26 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Incorporation company

Date: 11 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLINGY THINGS LIMITED

65 GARRATTS WAY,HIGH WYCOMBE,HP13 5YT

Number:10052180
Status:ACTIVE
Category:Private Limited Company

GOLDEN TOURS LTD

4 FOUNTAIN SQUARE,LONDON,SW1W 9SH

Number:02608886
Status:ACTIVE
Category:Private Limited Company

JTR MANAGEMENT SERVICES LIMITED

ST. MARYS HOUSE,SALISBURY,SP2 8PU

Number:06539800
Status:ACTIVE
Category:Private Limited Company

RAY INVESTMENTS LIMITED

1 VINE TERRACE,BIRMINGHAM,B17 9PU

Number:00427553
Status:ACTIVE
Category:Private Limited Company

ROB C COLE LIMITED

STONE COTTAGE,ENSOR, ATHERSTONE,CV9 2QB

Number:05575083
Status:ACTIVE
Category:Private Limited Company

S C DESIGN (SCOTLAND) LTD

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC452400
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