OPUS CLEANING LIMITED

61 Fairdene Road, Coulsdon, CR5 1RJ, England
StatusACTIVE
Company No.09106924
CategoryPrivate Limited Company
Incorporated30 Jun 2014
Age9 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

OPUS CLEANING LIMITED is an active private limited company with number 09106924. It was incorporated 9 years, 10 months, 22 days ago, on 30 June 2014. The company address is 61 Fairdene Road, Coulsdon, CR5 1RJ, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Alan Rees

Notification date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: C/O Directors 2 Hethersett Close Reigate Surrey RH2 0HQ

Change date: 2018-01-24

New address: 61 Fairdene Road Coulsdon CR5 1RJ

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-23

Psc name: Julie Ann Callaghan

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-23

Officer name: Julie Ann Callaghan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Rees

Appointment date: 2016-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

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

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-22

Officer name: Preston Accountants Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-17

Old address: C/O Preston Accountants 1 Carlton Parade Preston Road Wembley Middlesex HA9 8NE United Kingdom

New address: C/O Directors 2 Hethersett Close Reigate Surrey RH2 0HQ

Documents

View document PDF

Incorporation company

Date: 30 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREGAL INVESTMENTS II LP

QUARTERMILE ONE,EDINBURGH,EH3 9EP

Number:SL006344
Status:ACTIVE
Category:Limited Partnership

IMPERIAL RESTAURANT AND LOUNGE LTD

THE KENLEY,PURLEY,CR8 2HN

Number:09535660
Status:ACTIVE
Category:Private Limited Company

NEELKANTH PROPERTIES LIMITED

10 SAVILLE COURT SAVILLE PLACE,BRISTOL,BS8 4EJ

Number:04928051
Status:ACTIVE
Category:Private Limited Company

OAKMAR HOMES LIMITED

BORDESLEY PARK FARM,REDDITCH,B98 9BH

Number:11620885
Status:ACTIVE
Category:Private Limited Company

ON DECK CAPITAL UK LTD

PAVILION,KENSINGTON,W8 4SG

Number:09414525
Status:ACTIVE
Category:Private Limited Company

SOMETHING WITTY PRODUCTIONS LIMITED

KING'S HEAD THEATRE,LONDON,N1 1QN

Number:11360597
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