About

Registered Number: 05528094
Date of Incorporation: 04/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2016 (8 years and 4 months ago)
Registered Address: Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London, SW19 2RD,

 

Having been setup in 2005, Opus Environments Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Madelin, Amanda at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MADELIN, Amanda 22 February 2008 31 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2016
L64.07 - Release of Official Receiver 26 November 2015
AD01 - Change of registered office address 07 May 2015
COCOMP - Order to wind up 22 December 2014
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 26 April 2013
DISS40 - Notice of striking-off action discontinued 02 March 2013
AR01 - Annual Return 01 March 2013
AD01 - Change of registered office address 01 March 2013
DISS16(SOAS) - N/A 22 February 2013
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AAMD - Amended Accounts 15 October 2012
TM02 - Termination of appointment of secretary 20 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 October 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
AA - Annual Accounts 02 June 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 18 October 2010
CERTNM - Change of name certificate 14 June 2010
CONNOT - N/A 14 June 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 26 October 2009
225 - Change of Accounting Reference Date 23 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363s - Annual Return 18 September 2008
CERTNM - Change of name certificate 29 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 04 August 2006
CERTNM - Change of name certificate 09 March 2006
NEWINC - New incorporation documents 04 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.