About

Registered Number: 07692491
Date of Incorporation: 04/07/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: Wellington House, Starley Way, Solihull, West Midlands, B37 7HB

 

Based in West Midlands, Opus Corporate Solutions Ltd was established in 2011, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOME, Robert John 04 July 2011 18 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 30 July 2015
MR04 - N/A 24 July 2015
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
AD01 - Change of registered office address 16 June 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 15 July 2014
AD01 - Change of registered office address 23 June 2014
AA01 - Change of accounting reference date 25 May 2014
AD01 - Change of registered office address 07 April 2014
AD01 - Change of registered office address 03 April 2014
CERTNM - Change of name certificate 01 April 2014
CONNOT - N/A 01 April 2014
RP04 - N/A 16 December 2013
RESOLUTIONS - N/A 20 November 2013
RESOLUTIONS - N/A 20 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 20 November 2013
SH08 - Notice of name or other designation of class of shares 20 November 2013
DISS40 - Notice of striking-off action discontinued 30 October 2013
AR01 - Annual Return 29 October 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AA - Annual Accounts 16 April 2013
AA01 - Change of accounting reference date 15 March 2013
RESOLUTIONS - N/A 28 November 2012
RESOLUTIONS - N/A 28 November 2012
SH08 - Notice of name or other designation of class of shares 28 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 28 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 28 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 28 November 2012
AP01 - Appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
AD01 - Change of registered office address 30 August 2012
AR01 - Annual Return 16 July 2012
MG01 - Particulars of a mortgage or charge 03 July 2012
CERTNM - Change of name certificate 19 July 2011
NEWINC - New incorporation documents 04 July 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.