Advanced company searchLink opens in new window

OPUS PROPERTY VENTURES LIMITED

Company number 06322768

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2017 DS01 Application to strike the company off the register
27 Jan 2017 AA Micro company accounts made up to 31 March 2016
22 Nov 2016 CH03 Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016
02 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
03 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
18 Dec 2014 AA Audit exemption subsidiary accounts made up to 31 March 2014
18 Dec 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
18 Dec 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
18 Dec 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
08 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
05 Jun 2014 CERTNM Company name changed 531 battersea park road LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
21 Jan 2014 MR04 Satisfaction of charge 2 in full
21 Jan 2014 MR04 Satisfaction of charge 1 in full
10 Dec 2013 AP03 Appointment of Samantha Jayne Tuson Taylor as a secretary
10 Dec 2013 TM02 Termination of appointment of Andrew Lavery as a secretary
10 Dec 2013 AP01 Appointment of Mr Simon Christopher Johnson as a director
10 Dec 2013 TM01 Termination of appointment of Andrew Lavery as a director
29 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
23 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
23 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
23 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13