Company Information for OPUS PLUS LIMITED
JOHNSTON CARMICHAEL, 107-111 FLEET STREET, LONDON, EC4A 2AB,
|
Company Registration Number
03386400
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
OPUS PLUS LIMITED | ||||
Legal Registered Office | ||||
JOHNSTON CARMICHAEL 107-111 FLEET STREET LONDON EC4A 2AB Other companies in GU3 | ||||
| ||||
Previous Names | ||||
|
Company Number | 03386400 | |
---|---|---|
Company ID Number | 03386400 | |
Date formed | 1997-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2016-04-30 | |
Return next due | 2017-05-14 | |
Type of accounts | FULL |
Last Datalog update: | 2018-03-11 00:35:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPUS PLUS LIMITED | 31 GRIMSBY ROAD LOUTH LN11 0ED | Active | Company formed on the 2015-12-15 | |
OPUS PLUS, INCORPORATED | 1616 ANDERSON RD STE 329 MCLEAN VA 22102 | TERMINATED (VOLUNTARY) (CORP) | Company formed on the 2001-11-07 | |
OPUS PLUS, INC. | 3109 Grand Ave. Miami FL 33133 | Active | Company formed on the 1989-02-28 |
Officer | Role | Date Appointed |
---|---|---|
ERIK STEPHEN KNIGHT |
||
RUNE FANTOFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MERLE |
Director | ||
MAUREEN JEAN WEIR |
Company Secretary | ||
MAUREEN JEAN WEIR |
Director | ||
NIGEL BARRY WEIR |
Director | ||
LEGERMAN LIMITED |
Company Secretary | ||
CLIFFORD DONALD WING |
Company Secretary | ||
BONUSWORTH LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/16 FROM Suite 5, Building 4.3 Frimley Business Park Frimley Camberley Surrey GU16 7SG England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Erik Stephen Knight as company secretary on 2015-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/15 FROM Brooklea New Pond Road Compton Guildford Surrey GU3 1HU | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR RUNE FANTOFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MERLE | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/05/14 TO 31/12/13 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MAUREEN WEIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN WEIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WEIR | |
AP01 | DIRECTOR APPOINTED DAVID MERLE | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ | |
AR01 | 30/04/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/02 FROM: ASHCOMBE COURT WOOLSACK WAY GODALMING GUILDFORD SURREY GU7 1LQ | |
CERTNM | COMPANY NAME CHANGED ERT (ORKNEY) LIMITED CERTIFICATE ISSUED ON 21/11/02 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
CERTNM | COMPANY NAME CHANGED NAREMCO TECHNOLOGY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/01/02 | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/01 FROM: BARRY HOUSE 20-22 WORPLE ROAD WIMBLEDON LONDON SW19 | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 28/03/00 | |
SRES13 | RE-APPT AS DIRS. 28/03/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
ELRES | S252 DISP LAYING ACC 28/03/00 | |
ELRES | S386 DISP APP AUDS 28/03/00 | |
363s | RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 12/06/97--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/06/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-01-08 |
Resolutions for Winding-up | 2016-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPUS PLUS LIMITED
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as OPUS PLUS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90319030 | Parts and accessories for electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OPUS PLUS LIMITED | Event Date | 2015-12-11 |
Donald Iain McNaught , (IP No. 9359) of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND . : For further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OPUS PLUS LIMITED | Event Date | 2015-12-11 |
Resolutions of the above named Company were passed by Written Resolution of the members of the Company on 11 December 2015 , as a Special Resolution and as an Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , (IP No. 9359) of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. For further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |