About

Registered Number: 05355384
Date of Incorporation: 07/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: Sheep Street, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1AA

 

Founded in 2005, Opus Art Ltd are based in Cheltenham, it's status in the Companies House registry is set to "Dissolved". Poole, Emma Lisa, Nicolson, Mary Louise are listed as directors of this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Emma Lisa 31 July 2006 - 1
NICOLSON, Mary Louise 07 February 2005 18 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 31 January 2014
DISS40 - Notice of striking-off action discontinued 30 November 2013
AR01 - Annual Return 27 November 2013
AD01 - Change of registered office address 27 November 2013
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
DISS40 - Notice of striking-off action discontinued 18 June 2013
AA - Annual Accounts 17 June 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 07 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 12 May 2008
287 - Change in situation or address of Registered Office 23 September 2007
AA - Annual Accounts 19 August 2007
395 - Particulars of a mortgage or charge 04 May 2007
363a - Annual Return 02 April 2007
225 - Change of Accounting Reference Date 10 November 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
363a - Annual Return 28 April 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
287 - Change in situation or address of Registered Office 16 February 2006
RESOLUTIONS - N/A 31 October 2005
RESOLUTIONS - N/A 31 October 2005
RESOLUTIONS - N/A 31 October 2005
RESOLUTIONS - N/A 31 October 2005
RESOLUTIONS - N/A 31 October 2005
RESOLUTIONS - N/A 31 October 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.