About

Registered Number: 02594434
Date of Incorporation: 22/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: PO BOX 46 Victory Mill, Thornton Le Dale, Pickering, North Yorkshire, YO18 7YB

 

Opus Europe Ltd was established in 1991, it has a status of "Active". We don't know the number of employees at the business. There are 3 directors listed as Gainsboro, Irene, Myers, Barry John, Stone, John for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAINSBORO, Irene 22 March 1991 01 October 1999 1
MYERS, Barry John 22 March 1991 06 March 2008 1
STONE, John 22 March 1991 01 October 1999 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 11 February 2019
AP01 - Appointment of director 08 June 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 27 January 2015
AA01 - Change of accounting reference date 23 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 24 July 2012
TM01 - Termination of appointment of director 02 May 2012
AP01 - Appointment of director 24 April 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 16 April 2003
225 - Change of Accounting Reference Date 01 October 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 17 April 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
AA - Annual Accounts 06 July 2001
287 - Change in situation or address of Registered Office 06 June 2001
363s - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 21 March 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
225 - Change of Accounting Reference Date 12 October 1999
AUD - Auditor's letter of resignation 11 October 1999
AUD - Auditor's letter of resignation 28 September 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 14 May 1998
363s - Annual Return 16 April 1998
363s - Annual Return 08 May 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 03 April 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 16 May 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 29 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 January 1994
AA - Annual Accounts 01 December 1993
AA - Annual Accounts 20 April 1993
363s - Annual Return 01 April 1993
363s - Annual Return 24 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1992
288 - N/A 01 October 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 September 1991
288 - N/A 28 May 1991
288 - N/A 14 May 1991
287 - Change in situation or address of Registered Office 07 April 1991
288 - N/A 07 April 1991
288 - N/A 07 April 1991
NEWINC - New incorporation documents 22 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.