About

Registered Number: 05022603
Date of Incorporation: 22/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: GRANT TERRY, 64 Fleet Road, Rochester, Kent, ME1 2PX

 

Opus Weddings Ltd was registered on 22 January 2004 and has its registered office in Rochester, it's status at Companies House is "Dissolved". The companies directors are listed as Terry, Tanya, Terry, Grant, Musson, Lee Anthony. Currently we aren't aware of the number of employees at the Opus Weddings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TERRY, Grant 22 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
TERRY, Tanya 11 January 2005 - 1
MUSSON, Lee Anthony 22 February 2004 11 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 11 January 2015
AA - Annual Accounts 08 November 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 22 October 2012
AD01 - Change of registered office address 30 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 28 February 2009
363s - Annual Return 24 April 2008
AA - Annual Accounts 25 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 08 February 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 04 March 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.