OPUS SERIES 1 PLC

Register to unlock more data on OkredoRegister

OPUS SERIES 1 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03358070

Incorporation date

21/04/1997

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (SOUTH) LLP, 32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1997)
dot icon06/08/2010
Final Gazette dissolved following liquidation
dot icon29/07/2010
Insolvency filing
dot icon06/05/2010
Liquidators' statement of receipts and payments to 2010-04-28
dot icon06/05/2010
Return of final meeting in a members' voluntary winding up
dot icon14/02/2010
Liquidators' statement of receipts and payments to 2010-01-28
dot icon04/02/2009
Registered office changed on 05/02/2009 from north street, winkfield windsor berkshire SL4 4TD
dot icon03/02/2009
Appointment of a voluntary liquidator
dot icon03/02/2009
Declaration of solvency
dot icon03/02/2009
Resolutions
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/06/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon12/05/2008
Return made up to 22/04/08; full list of members
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 22/04/07; full list of members
dot icon04/02/2007
Director resigned
dot icon25/01/2007
Secretary's particulars changed;director's particulars changed
dot icon02/08/2006
Accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 22/04/06; full list of members
dot icon18/05/2006
Director's particulars changed
dot icon18/05/2006
Registered office changed on 19/05/06 from: north street winkfield windsor berkshire SL4 4TD
dot icon05/04/2006
Secretary's particulars changed;director's particulars changed
dot icon03/08/2005
Accounts made up to 2004-12-31
dot icon22/05/2005
Return made up to 22/04/05; full list of members
dot icon09/01/2005
Director resigned
dot icon24/11/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon18/05/2004
Return made up to 22/04/04; full list of members
dot icon25/04/2004
Full accounts made up to 2003-12-31
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 22/04/03; full list of members
dot icon28/10/2002
Secretary's particulars changed;director's particulars changed
dot icon23/07/2002
Auditor's resignation
dot icon16/07/2002
Secretary's particulars changed;director's particulars changed
dot icon15/06/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 22/04/02; full list of members
dot icon10/02/2002
Secretary's particulars changed;director's particulars changed
dot icon22/07/2001
Full accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 22/04/01; full list of members
dot icon19/02/2001
Director resigned
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
Director resigned
dot icon14/06/2000
Return made up to 22/04/00; full list of members
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
New director appointed
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon18/01/2000
Director's particulars changed
dot icon11/08/1999
Director's particulars changed
dot icon10/05/1999
Full accounts made up to 1998-12-31
dot icon01/05/1999
Return made up to 22/04/99; no change of members
dot icon24/09/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon05/08/1998
Full accounts made up to 1998-03-31
dot icon21/05/1998
Return made up to 22/04/98; full list of members
dot icon21/05/1998
Director resigned
dot icon18/03/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon15/02/1998
Director's particulars changed
dot icon08/12/1997
Particulars of mortgage/charge
dot icon20/11/1997
Listing of particulars
dot icon21/10/1997
Certificate of authorisation to commence business and borrow
dot icon21/10/1997
Application to commence business
dot icon19/08/1997
Ad 30/07/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon14/08/1997
New director appointed
dot icon14/08/1997
New director appointed
dot icon14/08/1997
Resolutions
dot icon13/08/1997
Certificate of change of name
dot icon12/08/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon10/08/1997
New director appointed
dot icon16/07/1997
Secretary resigned
dot icon16/07/1997
Director resigned
dot icon16/07/1997
New secretary appointed
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New director appointed
dot icon16/07/1997
Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU
dot icon21/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
21/04/1997 - 09/06/1997
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/04/1997 - 09/06/1997
99599
INSTANT COMPANIES LIMITED
Nominee Director
21/04/1997 - 09/06/1997
43699
Rivers, Clive John
Director
04/02/2001 - Present
26
Young, Stephen James
Director
09/06/1997 - 23/01/2001
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPUS SERIES 1 PLC

OPUS SERIES 1 PLC is an(a) Dissolved company incorporated on 21/04/1997 with the registered office located at C/O BEGBIES TRAYNOR (SOUTH) LLP, 32 Cornhill, London EC3V 3BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OPUS SERIES 1 PLC?

toggle

OPUS SERIES 1 PLC is currently Dissolved. It was registered on 21/04/1997 and dissolved on 06/08/2010.

Where is OPUS SERIES 1 PLC located?

toggle

OPUS SERIES 1 PLC is registered at C/O BEGBIES TRAYNOR (SOUTH) LLP, 32 Cornhill, London EC3V 3BT.

What does OPUS SERIES 1 PLC do?

toggle

OPUS SERIES 1 PLC operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for OPUS SERIES 1 PLC?

toggle

The latest filing was on 06/08/2010: Final Gazette dissolved following liquidation.