OPUS MAGNUM VOCAT NOS LTD
Status | ACTIVE |
Company No. | SC564353 |
Category | Private Limited Company |
Incorporated | 26 Apr 2017 |
Age | 7 years, 1 month, 6 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
APARTMENT 25 STEPHENSON HOUSE,LIVERPOOL,L7 3RH
Number: | 10876800 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MANOR ROAD,HENLEY-ON-THAMES,RG9 1LT
Number: | 06896157 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |