Based in London, Opus Capital Ltd was registered on 24 May 2004, it has a status of "Liquidation". There are 4 directors listed as Guerra, Nuria, Halliwells Llp, Halliwels Secretaries Limited, Vaeron Limited for Opus Capital Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUERRA, Nuria | 10 March 2009 | 19 November 2010 | 1 |
HALLIWELLS LLP | 16 February 2005 | 10 May 2005 | 1 |
HALLIWELS SECRETARIES LIMITED | 10 May 2005 | 02 February 2007 | 1 |
VAERON LIMITED | 23 November 2010 | 01 February 2015 | 1 |
Document Type | Date | |
---|---|---|
WU04 - N/A | 28 May 2020 | |
WU07 - N/A | 30 January 2020 | |
WU14 - N/A | 12 August 2019 | |
WU04 - N/A | 12 August 2019 | |
WU07 - N/A | 20 February 2019 | |
AD01 - Change of registered office address | 05 January 2018 | |
WU04 - N/A | 29 December 2017 | |
COCOMP - Order to wind up | 15 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 02 August 2016 | |
AR01 - Annual Return | 30 July 2016 | |
AA - Annual Accounts | 30 July 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2016 | |
AP04 - Appointment of corporate secretary | 22 April 2016 | |
TM02 - Termination of appointment of secretary | 22 April 2016 | |
AD01 - Change of registered office address | 15 October 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AD01 - Change of registered office address | 04 June 2015 | |
AA - Annual Accounts | 03 February 2015 | |
RESOLUTIONS - N/A | 13 June 2014 | |
RESOLUTIONS - N/A | 13 June 2014 | |
SH08 - Notice of name or other designation of class of shares | 13 June 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 June 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 18 December 2013 | |
MR04 - N/A | 06 December 2013 | |
AR01 - Annual Return | 19 June 2013 | |
CERTNM - Change of name certificate | 24 April 2013 | |
AR01 - Annual Return | 28 November 2012 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 17 August 2012 | |
AP04 - Appointment of corporate secretary | 17 August 2012 | |
AA - Annual Accounts | 28 March 2012 | |
TM01 - Termination of appointment of director | 09 February 2012 | |
AP01 - Appointment of director | 31 October 2011 | |
CERTNM - Change of name certificate | 07 October 2011 | |
CONNOT - N/A | 07 October 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 August 2011 | |
RESOLUTIONS - N/A | 08 August 2011 | |
RESOLUTIONS - N/A | 08 August 2011 | |
CERTNM - Change of name certificate | 12 July 2011 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 05 May 2011 | |
RESOLUTIONS - N/A | 06 December 2010 | |
AP01 - Appointment of director | 23 November 2010 | |
AD01 - Change of registered office address | 23 November 2010 | |
TM01 - Termination of appointment of director | 22 November 2010 | |
TM02 - Termination of appointment of secretary | 22 November 2010 | |
AA01 - Change of accounting reference date | 18 November 2010 | |
AA - Annual Accounts | 12 October 2010 | |
CERTNM - Change of name certificate | 07 September 2010 | |
CONNOT - N/A | 07 September 2010 | |
AR01 - Annual Return | 24 May 2010 | |
363a - Annual Return | 21 September 2009 | |
287 - Change in situation or address of Registered Office | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
288a - Notice of appointment of directors or secretaries | 01 April 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 06 March 2008 | |
395 - Particulars of a mortgage or charge | 11 September 2007 | |
363a - Annual Return | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 14 March 2007 | |
288b - Notice of resignation of directors or secretaries | 14 March 2007 | |
287 - Change in situation or address of Registered Office | 14 March 2007 | |
AA - Annual Accounts | 08 November 2006 | |
363s - Annual Return | 14 July 2006 | |
RESOLUTIONS - N/A | 21 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2006 | |
AA - Annual Accounts | 06 March 2006 | |
363s - Annual Return | 01 June 2005 | |
288b - Notice of resignation of directors or secretaries | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
288b - Notice of resignation of directors or secretaries | 22 February 2005 | |
287 - Change in situation or address of Registered Office | 22 February 2005 | |
CERTNM - Change of name certificate | 29 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 2004 | |
288a - Notice of appointment of directors or secretaries | 13 October 2004 | |
CERTNM - Change of name certificate | 08 October 2004 | |
RESOLUTIONS - N/A | 06 October 2004 | |
RESOLUTIONS - N/A | 06 October 2004 | |
RESOLUTIONS - N/A | 06 October 2004 | |
RESOLUTIONS - N/A | 06 October 2004 | |
RESOLUTIONS - N/A | 06 October 2004 | |
RESOLUTIONS - N/A | 06 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
NEWINC - New incorporation documents | 24 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 31 August 2007 | Fully Satisfied |
N/A |