About

Registered Number: 06619152
Date of Incorporation: 13/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2, 11 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AX,

 

Having been setup in 2008, Opus Uk Binding & Foiling Ltd are based in Verwood, it has a status of "Active". We don't know the number of employees at this organisation. Abbott-fryer, Leslie Richard, Shier, Michael Francis, Poole Nominees Ii Limited are listed as directors of the organisation. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT-FRYER, Leslie Richard 13 June 2008 - 1
SHIER, Michael Francis 13 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
POOLE NOMINEES II LIMITED 13 June 2008 13 June 2008 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 14 September 2020
CS01 - N/A 15 June 2020
AD01 - Change of registered office address 20 May 2020
AA - Annual Accounts 21 April 2020
MR01 - N/A 11 September 2019
PSC07 - N/A 02 August 2019
PSC02 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
CS01 - N/A 24 June 2019
RESOLUTIONS - N/A 29 May 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 16 June 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 20 August 2011
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 07 July 2011
CH03 - Change of particulars for secretary 07 July 2011
AA - Annual Accounts 26 March 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.