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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 September 2019 | Outstanding |
N/A |