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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POOLE, Emma Lisa | 31 July 2006 | - | 1 |
NICOLSON, Mary Louise | 07 February 2005 | 18 September 2005 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 April 2007 | Outstanding |
N/A |