Advanced company searchLink opens in new window

OPUS FITNESS LTD

Company number 08744221

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)
15 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 25 May 2023
21 Sep 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Jun 2022 AD01 Registered office address changed from Pall Mall Deposit, Units 54 & 55 124 - 128 Barlby Road London W10 6BL England to 29th Floor 40 Bank Street London E14 5NR on 9 June 2022
09 Jun 2022 LIQ02 Statement of affairs
09 Jun 2022 600 Appointment of a voluntary liquidator
09 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-26
28 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 October 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
28 Mar 2019 AD01 Registered office address changed from Pall Mall Deposit, Unit 54 & 55 Barlby Road London W10 6BL England to Pall Mall Deposit, Units 54 & 55 124 - 128 Barlby Road London W10 6BL on 28 March 2019
28 Mar 2019 AD01 Registered office address changed from Olympic House 317-321 Latimer Road London W10 6RA to Pall Mall Deposit, Unit 54 & 55 Barlby Road London W10 6BL on 28 March 2019
09 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
06 Aug 2018 AA Micro company accounts made up to 31 October 2017
26 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
09 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
03 Oct 2016 AP01 Appointment of Adam Kaye as a director on 1 June 2016
04 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 125
27 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 01/06/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association