OPUS LAND NORTH (MORECAMBE) LIMITED
Status | DISSOLVED |
Company No. | 08499323 |
Category | Private Limited Company |
Incorporated | 22 Apr 2013 |
Age | 11 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 years, 3 months, 11 days |
SUMMARY
OPUS LAND NORTH (MORECAMBE) LIMITED is an dissolved private limited company with number 08499323. It was incorporated 11 years, 7 days ago, on 22 April 2013 and it was dissolved 2 years, 3 months, 11 days ago, on 18 January 2022. The company address is 35 Brook Street, Ilkley, LS29 8AG, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Change person director company with change date
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-23
Officer name: Mr Alexander David William Price
Documents
Change person director company with change date
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Raymond John Stewart Palmer
Change date: 2021-04-23
Documents
Change person director company with change date
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-23
Officer name: Mr Andrew John Duncan
Documents
Change to a person with significant control
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew John Duncan
Change date: 2021-04-23
Documents
Change to a person with significant control
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-23
Psc name: Mr. Raymond John Stewart Palmer
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Second filing of form with form type made up date
Date: 18 Sep 2015
Action Date: 22 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-04-22
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Change account reference date company current shortened
Date: 11 Dec 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-03-31
Documents
Some Companies
ATHENA COURT MANAGEMENT COMPANY LIMITED
NICHOLLS HOUSE HOMER CLOSE,WARWICK,CV34 6TT
Number: | 06364119 |
Status: | ACTIVE |
Category: | Private Limited Company |
B1 BUSINESS CENTRE, SUITE 206,BLACKBURN,BB1 2QY
Number: | 11934817 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A LINTHORPE ROAD,LONDON,N16 5RE
Number: | 07077990 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A STATION TERRACE,EAST BOLDON,NE36 0LJ
Number: | 06647142 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSTON ACTUARIAL SERVICES LIMITED
C/O UHY HACKER YOUNG,79 OXFORD STREET, MANCHESTER,M1 6HT
Number: | 06023137 |
Status: | ACTIVE |
Category: | Private Limited Company |
56A HAVERSTOCK HILL,LONDON,NW3 2BH
Number: | 06702465 |
Status: | ACTIVE |
Category: | Private Limited Company |