OPUS MAGNUM VOCAT NOS LTD

Bonnington Bond Abc (Suite 16) Bonnington Bond Abc (Suite 16), Edinburgh, EH6 5NP, Scotland
StatusACTIVE
Company No.SC564353
CategoryPrivate Limited Company
Incorporated26 Apr 2017
Age7 years, 1 month, 6 days
JurisdictionScotland

SUMMARY

OPUS MAGNUM VOCAT NOS LTD is an active private limited company with number SC564353. It was incorporated 7 years, 1 month, 6 days ago, on 26 April 2017. The company address is Bonnington Bond Abc (Suite 16) Bonnington Bond Abc (Suite 16), Edinburgh, EH6 5NP, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

New address: Bonnington Bond Abc (Suite 16) 2 Anderson Place Edinburgh EH6 5NP

Old address: 26 Forth Street Edinburgh Lothian Scotland

Change date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

New address: 26 Forth Street Edinburgh Lothian

Old address: 7 Kimmerghame View Edinburgh EH4 2GP Scotland

Change date: 2019-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

New address: 7 Kimmerghame View Edinburgh EH4 2GP

Old address: 116 Dundas Street Edinburgh EH3 5DQ United Kingdom

Documents

View document PDF

Resolution

Date: 28 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Nicolas Price

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-31

Psc name: Nicolas Price

Documents

View document PDF

Incorporation company

Date: 26 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVALI.COM LIMITED

APARTMENT 25 STEPHENSON HOUSE,LIVERPOOL,L7 3RH

Number:10876800
Status:ACTIVE
Category:Private Limited Company

HENLEY LOGIC LTD

19 MANOR ROAD,HENLEY-ON-THAMES,RG9 1LT

Number:06896157
Status:ACTIVE
Category:Private Limited Company

KESTREL & CO HOMES LTD

C/O SALWAY AND WRIGHT,SPALDING,PE11 1AF

Number:10721705
Status:ACTIVE
Category:Private Limited Company

KEYNOTE ARTIST MANAGEMENT LIMITED

AMADEUS HOUSE,LONDON,WC2E 9DP

Number:08743618
Status:ACTIVE
Category:Private Limited Company

P&NG LIMITED

4 KILN RIDE,WOKINGHAM,RG40 3JL

Number:08206117
Status:ACTIVE
Category:Private Limited Company

SAFETY & ENVIRONMENTAL RISK LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08616564
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