OPUS ONE INVESTORS LTD

Albany House Albany House, Esher, KT10 9FQ, Surrey
StatusACTIVE
Company No.10228877
CategoryPrivate Limited Company
Incorporated13 Jun 2016
Age8 years, 1 day
JurisdictionEngland Wales

SUMMARY

OPUS ONE INVESTORS LTD is an active private limited company with number 10228877. It was incorporated 8 years, 1 day ago, on 13 June 2016. The company address is Albany House Albany House, Esher, KT10 9FQ, Surrey.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 12 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Johan Andreasson

Change date: 2022-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2021

Action Date: 12 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Opus Technology Investors Ltd

Change date: 2021-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Wellco Secretaries Ltd

Change date: 2020-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2020

Action Date: 01 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-01

Old address: Munro House Portsmouth Road Cobham KT11 1PP United Kingdom

New address: Albany House Claremont Lane Esher Surrey KT10 9FQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-01

Psc name: Timothy William Challenor

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-01

Psc name: Opus Technology Investors Ltd

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-13

New date: 2018-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jun 2018

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Resolution

Date: 14 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-11

Officer name: Johan Andreasson

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2018

Action Date: 13 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-13

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Mar 2018

Action Date: 13 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-13

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 13 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-13

Psc name: Timothy William Challenor

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Oct 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wellco Secretaries Ltd

Appointment date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-27

Officer name: Johan Andreasson

Documents

View document PDF

Incorporation company

Date: 13 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVAN MANSIONS LIMITED

BEVAN MANSIONS,BROADSTAIRS,CT10 1FE

Number:08417762
Status:ACTIVE
Category:Private Limited Company

DARSHILL & BOWLISH CONNECT CIC

BADGERS HOLT FORUM LANE,SHEPTON MALLET,BA4 5JL

Number:11541575
Status:ACTIVE
Category:Community Interest Company
Number:01866958
Status:ACTIVE
Category:Private Limited Company

FYLDE CAREBUILD LIMITED

20 CRICHTON PLACE,BLACKPOOL,FY4 1NS

Number:05646240
Status:ACTIVE
Category:Private Limited Company

MINDMAN UK LIMITED

5801 SHANNON PARK,TEWKESBURY,GL20 8SL

Number:04178781
Status:ACTIVE
Category:Private Limited Company

PRESTIGE RADIATOR COVERS LTD

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:10003423
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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