Advanced company searchLink opens in new window

OPUS KNOWLE DEVELOPMENTS LIMITED

Company number 12325316

Filter by category

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)
28 Mar 2024 AA Full accounts made up to 31 December 2022
20 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
16 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
07 Jun 2023 PSC05 Change of details for Opus Villages Holdings Limited as a person with significant control on 7 June 2023
07 Jun 2023 CH01 Director's details changed for Mr James Charles Richard De Lusignan on 7 June 2023
07 Jun 2023 AD01 Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 June 2023
05 May 2023 AP04 Appointment of Vistra Cosec Limited as a secretary on 5 May 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
17 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
15 Sep 2022 TM01 Termination of appointment of Sam Oliver Helfgott as a director on 14 September 2022
20 Jul 2022 CH01 Director's details changed for Mr Paul Nigel Jackson on 13 July 2022
20 Jul 2022 CH01 Director's details changed for Mr Patrick Andrew Brice on 13 July 2022
14 Jul 2022 PSC05 Change of details for Sugar Bidco Limited as a person with significant control on 13 July 2022
12 Jul 2022 CERTNM Company name changed knowle care LIMITED\certificate issued on 12/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
28 Mar 2022 AP01 Appointment of Mr Paul Nigel Jackson as a director on 16 March 2022
28 Mar 2022 AP01 Appointment of Mr Patrick Andrew Brice as a director on 16 March 2022
10 Feb 2022 PSC02 Notification of Sugar Bidco Limited as a person with significant control on 28 January 2022
10 Feb 2022 PSC07 Cessation of Cinnamon Care Capital Gp3 Lp as a person with significant control on 28 January 2022
06 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
06 Feb 2022 AP01 Appointment of Mr James Charles Richard De Lusignan as a director on 28 January 2022
06 Feb 2022 AD01 Registered office address changed from The Old House 64 the Avenue Egham TW20 9AD England to 52-54 Gracechurch Street London EC3V 0EH on 6 February 2022
06 Feb 2022 AP01 Appointment of Mr Sam Oliver Helfgott as a director on 28 January 2022
06 Feb 2022 TM01 Termination of appointment of Declan Patrick Walsh as a director on 28 January 2022
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
20 Aug 2021 AA Accounts for a small company made up to 31 March 2021