Advanced company searchLink opens in new window

OPUS 1 SOFTWARE LIMITED

Company number 05468246

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2013 CH01 Director's details changed for Mr James Tobias Maclachlan on 16 October 2013
07 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-06-07
  • GBP 45
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Feb 2013 TM02 Termination of appointment of Gc Company Services Ltd as a secretary on 11 February 2013
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Oct 2010 TM01 Termination of appointment of Bradley Parry as a director
10 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Bradley John Parry on 1 November 2007
30 Oct 2009 CH01 Director's details changed for Bradley John Parry on 1 November 2007
30 Oct 2009 CH01 Director's details changed for James Tobias Maclachlan on 9 September 2009
22 Jun 2009 363a Return made up to 01/06/09; full list of members
11 May 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Feb 2009 288c Director's change of particulars / james maclachlan / 26/01/2009
12 Dec 2008 288c Secretary's change of particulars bradley john parry logged form
05 Sep 2008 287 Registered office changed on 05/09/2008 from staple court 11 staple inn buildings london WC1V 7QH
05 Sep 2008 288a Secretary appointed gc company services LIMITED
05 Sep 2008 288a Director appointed james tobias maclachan
05 Sep 2008 288b Appointment terminated director simon jackson
05 Sep 2008 288b Appointment terminated secretary mh secretaries LIMITED