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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOME, Robert John | 04 July 2011 | 18 October 2012 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 June 2012 | Fully Satisfied |
N/A |