About

Registered Number: 07411589
Date of Incorporation: 19/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: MENZIES, Victoria House, 50 - 58 Victoria Road, Farnborough, Hampshire, GU14 7PG

 

Having been setup in 2010, Opus Interior Projects Ltd have registered office in Hampshire, it has a status of "Active". The current directors of this company are listed as Dennison, Jullien Frederick, Down, Timothy Brian, Horace, David Joseph, Mullett, Andrew John, Mullett, Gina Doreen, Tracey, Robert Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNISON, Jullien Frederick 17 July 2012 - 1
DOWN, Timothy Brian 11 September 2013 24 June 2016 1
HORACE, David Joseph 11 September 2013 04 November 2013 1
MULLETT, Andrew John 19 October 2010 01 February 2013 1
MULLETT, Gina Doreen 19 October 2010 01 January 2013 1
TRACEY, Robert Peter 17 July 2012 19 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 19 February 2019
CS01 - N/A 21 December 2018
PSC01 - N/A 05 February 2018
PSC04 - N/A 01 February 2018
PSC04 - N/A 31 January 2018
PSC07 - N/A 31 January 2018
PSC04 - N/A 31 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 24 August 2017
AA - Annual Accounts 24 August 2017
AA01 - Change of accounting reference date 28 March 2017
CS01 - N/A 27 January 2017
CH01 - Change of particulars for director 27 January 2017
TM01 - Termination of appointment of director 12 September 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 04 January 2016
AR01 - Annual Return 16 January 2015
AA01 - Change of accounting reference date 26 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 14 November 2013
TM01 - Termination of appointment of director 13 September 2013
AP01 - Appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 16 January 2013
AR01 - Annual Return 04 January 2013
RESOLUTIONS - N/A 12 December 2012
RESOLUTIONS - N/A 12 December 2012
SH08 - Notice of name or other designation of class of shares 12 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2012
AD01 - Change of registered office address 05 September 2012
AA - Annual Accounts 18 July 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
AR01 - Annual Return 13 December 2011
SH01 - Return of Allotment of shares 08 December 2011
AA01 - Change of accounting reference date 18 February 2011
NEWINC - New incorporation documents 19 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.