About

Registered Number: 05671487
Date of Incorporation: 11/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 14 Ravenscliffe Close, Skircoat Green, Halifax, HX3 0RN,

 

Based in Halifax, Opus Point Ltd was established in 2006, it's status is listed as "Active". Gaynor, John Malcolm, Hellowell, John are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELLOWELL, John 23 September 2016 - 1
Secretary Name Appointed Resigned Total Appointments
GAYNOR, John Malcolm 14 November 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 24 January 2020
CS01 - N/A 21 February 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 09 October 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 15 February 2017
AP03 - Appointment of secretary 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM02 - Termination of appointment of secretary 03 February 2017
AD01 - Change of registered office address 03 February 2017
AP01 - Appointment of director 01 November 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 20 January 2014
TM01 - Termination of appointment of director 27 August 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 12 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 07 February 2011
AP01 - Appointment of director 26 October 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
SH01 - Return of Allotment of shares 22 October 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
225 - Change of Accounting Reference Date 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
287 - Change in situation or address of Registered Office 10 February 2006
NEWINC - New incorporation documents 11 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.