MAGNUM OPUS DESIGN LIMITED

Register to unlock more data on OkredoRegister

MAGNUM OPUS DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05884023

Incorporation date

21/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2006)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon05/10/2022
Application to strike the company off the register
dot icon26/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon26/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon24/07/2021
Change of details for Mr Ingvar Stephen Carter as a person with significant control on 2021-07-21
dot icon24/07/2021
Director's details changed for Deborah Jean Carter on 2021-07-24
dot icon24/07/2021
Director's details changed for Ingvar Stephen Carter on 2021-07-24
dot icon24/07/2021
Secretary's details changed for Deborah Jean Carter on 2021-07-24
dot icon05/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon01/08/2020
Secretary's details changed for Deborah Jean Carter on 2020-07-21
dot icon12/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon01/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/07/2018
Director's details changed for Ingvar Stephen Carter on 2018-07-21
dot icon23/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon24/07/2017
Notification of Ingvar Stephen Carter as a person with significant control on 2016-04-06
dot icon24/07/2017
Withdrawal of a person with significant control statement on 2017-07-24
dot icon21/07/2017
Registered office address changed from 23 Wood Street, Old Town Swindon Wiltshire SN1 4AN to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2017-07-21
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon12/05/2016
Resolutions
dot icon27/04/2016
Particulars of variation of rights attached to shares
dot icon27/04/2016
Change of share class name or designation
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/04/2016
Appointment of Deborah Jean Carter as a director on 2016-03-24
dot icon14/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon31/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/08/2009
Return made up to 21/07/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/08/2008
Return made up to 21/07/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/08/2007
Return made up to 21/07/07; full list of members
dot icon17/08/2007
Secretary's particulars changed
dot icon17/08/2007
Director's particulars changed
dot icon21/07/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£12,837.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.86K
-
0.00
12.84K
-
2021
2
9.86K
-
0.00
12.84K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

9.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAGNUM OPUS DESIGN LIMITED

MAGNUM OPUS DESIGN LIMITED is an(a) Dissolved company incorporated on 21/07/2006 with the registered office located at 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNUM OPUS DESIGN LIMITED?

toggle

MAGNUM OPUS DESIGN LIMITED is currently Dissolved. It was registered on 21/07/2006 and dissolved on 17/01/2023.

Where is MAGNUM OPUS DESIGN LIMITED located?

toggle

MAGNUM OPUS DESIGN LIMITED is registered at 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does MAGNUM OPUS DESIGN LIMITED do?

toggle

MAGNUM OPUS DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does MAGNUM OPUS DESIGN LIMITED have?

toggle

MAGNUM OPUS DESIGN LIMITED had 2 employees in 2021.

What is the latest filing for MAGNUM OPUS DESIGN LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.