About

Registered Number: 04685462
Date of Incorporation: 04/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Gallery Court, Hankey Place, London, SE1 4BB,

 

Opus Technologies Ltd was founded on 04 March 2003 and has its registered office in London, it's status at Companies House is "Active". The business has no directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 March 2020
PSC04 - N/A 10 March 2020
PSC04 - N/A 10 March 2020
PSC07 - N/A 10 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 06 October 2017
AD01 - Change of registered office address 27 June 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 14 May 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
AA - Annual Accounts 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 06 March 2006
288b - Notice of resignation of directors or secretaries 07 October 2005
363s - Annual Return 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
363s - Annual Return 29 March 2004
395 - Particulars of a mortgage or charge 23 September 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.