About

Registered Number: 05861768
Date of Incorporation: 29/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 3 months ago)
Registered Address: First Floor, 35 Brook Street, Ilkley, West Yorkshire, LS29 8AG

 

Opus Land (Preston Farm) Ltd was registered on 29 June 2006 and are based in Ilkley. We do not know the number of employees at the organisation. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 16 November 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 10 December 2013
CH01 - Change of particulars for director 09 September 2013
RESOLUTIONS - N/A 06 August 2013
AR01 - Annual Return 02 August 2013
AP01 - Appointment of director 31 July 2013
MR04 - N/A 05 June 2013
AA - Annual Accounts 14 November 2012
TM01 - Termination of appointment of director 07 November 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 01 July 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
395 - Particulars of a mortgage or charge 25 July 2007
225 - Change of Accounting Reference Date 21 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
395 - Particulars of a mortgage or charge 12 September 2006
395 - Particulars of a mortgage or charge 09 September 2006
287 - Change in situation or address of Registered Office 16 August 2006
287 - Change in situation or address of Registered Office 16 August 2006
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 July 2007 Fully Satisfied

N/A

Debenture 07 September 2006 Fully Satisfied

N/A

Legal charge 07 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.