About

Registered Number: SC360594
Date of Incorporation: 03/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: 22 Forth Street, Edinburgh, EH1 3LH

 

Opus Learning Ltd was registered on 03 June 2009 with its registered office in Edinburgh. The current directors of this business are listed as Anderson, Sally Elizabeth, Dr, Gordon, Michael Anthony at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Sally Elizabeth, Dr 03 June 2009 15 February 2011 1
GORDON, Michael Anthony 03 June 2009 05 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 06 June 2019
AA - Annual Accounts 27 March 2019
MR04 - N/A 06 February 2019
CS01 - N/A 17 December 2018
TM01 - Termination of appointment of director 20 March 2018
CS01 - N/A 18 December 2017
TM01 - Termination of appointment of director 21 November 2017
AA - Annual Accounts 30 October 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 19 December 2016
AP01 - Appointment of director 17 February 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 04 December 2015
AA - Annual Accounts 16 February 2015
AP01 - Appointment of director 11 February 2015
AR01 - Annual Return 12 January 2015
MR01 - N/A 05 February 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 21 November 2013
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 20 November 2013
AD01 - Change of registered office address 06 September 2013
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
SH01 - Return of Allotment of shares 01 November 2012
AP01 - Appointment of director 01 November 2012
SH01 - Return of Allotment of shares 23 October 2012
AP01 - Appointment of director 23 October 2012
RESOLUTIONS - N/A 22 October 2012
TM02 - Termination of appointment of secretary 17 October 2012
AA - Annual Accounts 04 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 January 2012
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 08 November 2011
AD01 - Change of registered office address 02 November 2011
DISS40 - Notice of striking-off action discontinued 08 October 2011
GAZ1 - First notification of strike-off action in London Gazette 07 October 2011
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
CH03 - Change of particulars for secretary 06 October 2011
AA - Annual Accounts 03 March 2011
TM01 - Termination of appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
AR01 - Annual Return 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
CH01 - Change of particulars for director 08 July 2010
RESOLUTIONS - N/A 10 August 2009
NEWINC - New incorporation documents 03 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.