About

Registered Number: 05136014
Date of Incorporation: 24/05/2004 (20 years and 11 months ago)
Company Status: Liquidation
Registered Address: RSM RESTRUCTURING ADVISORY LLP, 9th Floor 25 Farringdon Street, London, EC4A 4AB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.