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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 April 2012 | Outstanding |
N/A |
Debenture | 29 June 2011 | Fully Satisfied |
N/A |