About

Registered Number: 06125642
Date of Incorporation: 23/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Cotton Court, Church Street, Preston, Lancashire, PR1 3BY

 

Opsis Visuals Ltd was registered on 23 February 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Livesey, Christopher Francis, Livesey, Anne, Livesey, Ashley Kara at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIVESEY, Christopher Francis 26 September 2014 - 1
LIVESEY, Anne 29 February 2012 26 September 2014 1
LIVESEY, Ashley Kara 23 February 2007 29 February 2012 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 30 January 2020
CH01 - Change of particulars for director 03 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 25 January 2017
AA01 - Change of accounting reference date 29 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 27 November 2014
TM01 - Termination of appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 20 March 2014
AD01 - Change of registered office address 27 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 23 November 2012
AA - Annual Accounts 25 May 2012
CH01 - Change of particulars for director 16 May 2012
AD01 - Change of registered office address 16 May 2012
DISS40 - Notice of striking-off action discontinued 03 April 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 01 April 2012
AD01 - Change of registered office address 01 April 2012
AP01 - Appointment of director 01 April 2012
TM01 - Termination of appointment of director 01 April 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AD01 - Change of registered office address 09 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 14 April 2008
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.