About

Registered Number: 03999413
Date of Incorporation: 23/05/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2020 (4 years ago)
Registered Address: Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

 

Based in Eastleigh, Opus Telecom Ltd was established in 2000. The business has one director. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLEIGH-BOYCE, Matthew 18 November 2015 29 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2020
LIQ13 - N/A 11 February 2020
LIQ03 - N/A 29 November 2019
LIQ03 - N/A 11 December 2018
LIQ10 - N/A 27 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2018
MR04 - N/A 21 November 2017
RESOLUTIONS - N/A 24 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 October 2017
LIQ01 - N/A 24 October 2017
AD01 - Change of registered office address 12 October 2017
AA - Annual Accounts 05 May 2017
AA01 - Change of accounting reference date 29 March 2017
CS01 - N/A 17 October 2016
AD01 - Change of registered office address 03 August 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
SH06 - Notice of cancellation of shares 29 July 2016
SH03 - Return of purchase of own shares 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 26 July 2016
AA - Annual Accounts 05 April 2016
AP01 - Appointment of director 18 November 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 16 October 2014
RESOLUTIONS - N/A 02 September 2014
SH06 - Notice of cancellation of shares 02 September 2014
SH03 - Return of purchase of own shares 02 September 2014
AD01 - Change of registered office address 23 July 2014
AD01 - Change of registered office address 22 July 2014
RESOLUTIONS - N/A 03 April 2014
SH01 - Return of Allotment of shares 03 April 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 19 September 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 07 February 2013
SH08 - Notice of name or other designation of class of shares 20 December 2012
AR01 - Annual Return 18 July 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 17 February 2012
TM01 - Termination of appointment of director 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2011
AR01 - Annual Return 25 May 2011
CH03 - Change of particulars for secretary 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 25 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
395 - Particulars of a mortgage or charge 26 February 2009
363s - Annual Return 16 June 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 03 May 2007
169 - Return by a company purchasing its own shares 15 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
363s - Annual Return 28 June 2006
RESOLUTIONS - N/A 15 February 2006
RESOLUTIONS - N/A 15 February 2006
RESOLUTIONS - N/A 15 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 2006
MEM/ARTS - N/A 15 February 2006
123 - Notice of increase in nominal capital 15 February 2006
AA - Annual Accounts 21 September 2005
395 - Particulars of a mortgage or charge 25 August 2005
363s - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 09 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 August 2003
363s - Annual Return 12 July 2003
RESOLUTIONS - N/A 08 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2003
123 - Notice of increase in nominal capital 08 June 2003
287 - Change in situation or address of Registered Office 02 March 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 01 June 2002
287 - Change in situation or address of Registered Office 10 January 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 20 November 2001
363s - Annual Return 16 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
395 - Particulars of a mortgage or charge 02 February 2001
287 - Change in situation or address of Registered Office 19 January 2001
395 - Particulars of a mortgage or charge 31 October 2000
225 - Change of Accounting Reference Date 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
RESOLUTIONS - N/A 21 June 2000
123 - Notice of increase in nominal capital 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
NEWINC - New incorporation documents 23 May 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 February 2009 Fully Satisfied

N/A

Legal charge 05 August 2005 Fully Satisfied

N/A

Rent deposit agreement 29 January 2001 Fully Satisfied

N/A

Mortgage debenture 16 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.