OPUS CIVIL ENGINEERING LTD

11 Townwell Lane 11 Townwell Lane, Wellingborough, NN29 7AH, England
StatusACTIVE
Company No.09335611
CategoryPrivate Limited Company
Incorporated01 Dec 2014
Age9 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

OPUS CIVIL ENGINEERING LTD is an active private limited company with number 09335611. It was incorporated 9 years, 5 months, 20 days ago, on 01 December 2014. The company address is 11 Townwell Lane 11 Townwell Lane, Wellingborough, NN29 7AH, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 27 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 27 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 27 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2019

Action Date: 27 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-27

Made up date: 2018-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2018

Action Date: 28 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-28

Made up date: 2017-12-29

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-23

Psc name: Nicholas Loizou

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-23

Psc name: Nicholas Loizou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-20

Officer name: Mr Nicholas Loizou

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Loizou

Termination date: 2018-03-19

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Loizou

Change date: 2018-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-26

Old address: Opus Civil Engineering Office 11 Scott Bader Innovation Centre Wollaston Wellingborough Northamptonshire NN29 7RL England

New address: 11 Townwell Lane Irchester Wellingborough NN29 7AH

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nick Loizou

Change date: 2018-03-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-29

Made up date: 2016-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Aug 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-13

Officer name: Bernard Peter Dolan

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-13

Officer name: Bernard Peter Dolan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

New address: Opus Civil Engineering Office 11 Scott Bader Innovation Centre Wollaston Wellingborough Northamptonshire NN29 7RL

Old address: 6 Woodlands Grange Earls Barton NN6 0RG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Katherine Loizou

Appointment date: 2015-03-12

Documents

View document PDF

Incorporation company

Date: 01 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENMENDIRISK LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11233207
Status:ACTIVE
Category:Private Limited Company

GINGER APPLE CONSULTANTS LTD

63 GREENFORD AVENUE,SOUTHALL,UB1 2AE

Number:07854414
Status:ACTIVE
Category:Private Limited Company

GREYWOLF RECRUITMENT LIMITED

UNIT 8 HAZLEWELL COURT,CAMBRIDGE,CB23 8DS

Number:11470282
Status:ACTIVE
Category:Private Limited Company

MANTA 2018 ONE LTD.

60 CANNON STREET,LONDON,EC4N 6NP

Number:11149093
Status:ACTIVE
Category:Private Limited Company

PARKWOOD CREATIVE LIMITED

PARKWOOD HOUSE, CUERDEN PARK,PRESTON,PR5 6BY

Number:06749359
Status:ACTIVE
Category:Private Limited Company

SDS CONSULTANCY SOLUTIONS LIMITED

6 KENILWORTH GARDENS,SOUTHALL,UB1 2QL

Number:11754304
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