OPUS 4 LIMITED
Status | ACTIVE |
Company No. | 08024600 |
Category | Private Limited Company |
Incorporated | 11 Apr 2012 |
Age | 12 years, 1 month, 19 days |
Jurisdiction | England 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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Mar 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 26 Jun 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Some Companies
65 GARRATTS WAY,HIGH WYCOMBE,HP13 5YT
Number: | 10052180 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 VINE TERRACE,BIRMINGHAM,B17 9PU
Number: | 00427553 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONE COTTAGE,ENSOR, ATHERSTONE,CV9 2QB
Number: | 05575083 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BERESFORD TERRACE,AYR,KA7 2EG
Number: | SC452400 |
Status: | ACTIVE |
Category: | Private Limited Company |