About

Registered Number: 05468246
Date of Incorporation: 01/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: 4 Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY

 

Based in Reading in Berkshire, Opus 1 Software Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
CH01 - Change of particulars for director 16 October 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 14 May 2013
TM02 - Termination of appointment of secretary 11 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 01 October 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
287 - Change in situation or address of Registered Office 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
CERTNM - Change of name certificate 26 August 2008
363a - Annual Return 11 June 2008
225 - Change of Accounting Reference Date 16 January 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
287 - Change in situation or address of Registered Office 22 August 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
NEWINC - New incorporation documents 01 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.