Established in 1998, Opus Care Ltd have registered office in Ashford in Kent, it's status is listed as "Active". The current directors of this company are Kinnersley, Katharine Elizabeth, Sherwood, Claire. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINNERSLEY, Katharine Elizabeth | 04 March 1998 | 24 July 1998 | 1 |
SHERWOOD, Claire | 04 March 1998 | 19 August 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 June 2020 | |
CS01 - N/A | 20 February 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 20 February 2019 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 23 February 2017 | |
AA - Annual Accounts | 18 May 2016 | |
AR01 - Annual Return | 24 February 2016 | |
MR01 - N/A | 15 January 2016 | |
MR04 - N/A | 12 January 2016 | |
MR04 - N/A | 12 January 2016 | |
MR01 - N/A | 05 January 2016 | |
MR04 - N/A | 27 October 2015 | |
MR04 - N/A | 27 October 2015 | |
MR04 - N/A | 27 October 2015 | |
MR04 - N/A | 27 October 2015 | |
MR04 - N/A | 27 October 2015 | |
MR01 - N/A | 14 October 2015 | |
MR01 - N/A | 14 October 2015 | |
MR01 - N/A | 24 August 2015 | |
AA - Annual Accounts | 26 April 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 21 February 2013 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AD01 - Change of registered office address | 06 April 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 24 June 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 14 March 2008 | |
288b - Notice of resignation of directors or secretaries | 24 August 2007 | |
363a - Annual Return | 13 March 2007 | |
363a - Annual Return | 17 July 2006 | |
AA - Annual Accounts | 17 July 2006 | |
AAMD - Amended Accounts | 22 May 2006 | |
287 - Change in situation or address of Registered Office | 14 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2006 | |
AA - Annual Accounts | 13 October 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 26 July 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 08 March 2003 | |
AA - Annual Accounts | 01 August 2002 | |
363s - Annual Return | 21 February 2002 | |
395 - Particulars of a mortgage or charge | 21 September 2001 | |
AA - Annual Accounts | 23 July 2001 | |
363s - Annual Return | 20 March 2001 | |
AA - Annual Accounts | 05 October 2000 | |
225 - Change of Accounting Reference Date | 05 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2000 | |
395 - Particulars of a mortgage or charge | 03 March 2000 | |
AA - Annual Accounts | 29 February 2000 | |
363s - Annual Return | 29 February 2000 | |
363s - Annual Return | 05 March 1999 | |
288a - Notice of appointment of directors or secretaries | 15 January 1999 | |
395 - Particulars of a mortgage or charge | 08 October 1998 | |
288b - Notice of resignation of directors or secretaries | 03 September 1998 | |
288b - Notice of resignation of directors or secretaries | 10 August 1998 | |
288b - Notice of resignation of directors or secretaries | 09 March 1998 | |
288b - Notice of resignation of directors or secretaries | 09 March 1998 | |
288a - Notice of appointment of directors or secretaries | 09 March 1998 | |
288a - Notice of appointment of directors or secretaries | 09 March 1998 | |
287 - Change in situation or address of Registered Office | 09 March 1998 | |
288a - Notice of appointment of directors or secretaries | 09 March 1998 | |
NEWINC - New incorporation documents | 17 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 December 2015 | Outstanding |
N/A |
A registered charge | 30 December 2015 | Outstanding |
N/A |
A registered charge | 12 October 2015 | Outstanding |
N/A |
A registered charge | 12 October 2015 | Outstanding |
N/A |
A registered charge | 19 August 2015 | Outstanding |
N/A |
Security assignment | 28 April 2005 | Fully Satisfied |
N/A |
Legal charge | 28 April 2005 | Fully Satisfied |
N/A |
Legal charge | 28 April 2005 | Fully Satisfied |
N/A |
Debenture | 28 April 2005 | Fully Satisfied |
N/A |
Legal charge | 19 September 2001 | Fully Satisfied |
N/A |
Legal mortgage | 21 February 2000 | Fully Satisfied |
N/A |
Legal charge | 01 October 1998 | Fully Satisfied |
N/A |