About

Registered Number: 07300570
Date of Incorporation: 30/06/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2019 (4 years and 11 months ago)
Registered Address: Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY

 

Founded in 2010, Opus Fine Art Ltd have registered office in Birtley, Chester Le Street, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Opus Fine Art Ltd. The companies directors are listed as Smith, Donald Peter, Zuchowski-morrison, Kevin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Donald Peter 30 June 2010 25 April 2015 1
ZUCHOWSKI-MORRISON, Kevin 10 April 2015 01 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2019
AM23 - N/A 03 March 2019
AM10 - N/A 25 January 2019
AM10 - N/A 03 August 2018
AM19 - N/A 22 June 2018
AD01 - Change of registered office address 08 February 2018
AM10 - N/A 31 July 2017
AM19 - N/A 19 July 2017
AM11 - N/A 19 July 2017
AM16 - N/A 19 July 2017
2.24B - N/A 10 March 2017
2.39B - N/A 21 October 2016
2.40B - N/A 21 October 2016
AD01 - Change of registered office address 15 August 2016
2.23B - N/A 04 August 2016
2.24B - N/A 01 August 2016
2.31B - N/A 01 August 2016
2.24B - N/A 08 March 2016
2.23B - N/A 21 October 2015
2.16B - N/A 01 October 2015
2.17B - N/A 30 September 2015
AD01 - Change of registered office address 14 August 2015
2.12B - N/A 13 August 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 01 May 2015
AP01 - Appointment of director 27 April 2015
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
DISS40 - Notice of striking-off action discontinued 01 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 02 May 2013
AR01 - Annual Return 22 August 2012
MG01 - Particulars of a mortgage or charge 08 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AA - Annual Accounts 29 March 2012
AA01 - Change of accounting reference date 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
AR01 - Annual Return 11 August 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
NEWINC - New incorporation documents 30 June 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2012 Outstanding

N/A

Debenture 29 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.