Active
Company Information for OPIUS SOLUTIONS LTD
113 OAKFIELD ROAD, WHICKHAM, NEWCASTLE UPON TYNE, NE16 5QU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
OPIUS SOLUTIONS LTD | |
Legal Registered Office | |
113 OAKFIELD ROAD WHICKHAM NEWCASTLE UPON TYNE NE16 5QU Other companies in NE16 | |
Company Number | 08730346 | |
---|---|---|
Company ID Number | 08730346 | |
Date formed | 2013-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB201459638 |
Last Datalog update: | 2025-01-05 08:59:52 |
Companies House |
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. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/09/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK LOGUE | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 15/12/21 FROM 113 Oakfield Road Whickham Newcastle upon Tyne Northumberland NE16 5QU England | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/12/21 FROM 113 Oakfield Road Whickham Newcastle upon Tyne Northumberland NE16 5QU England | |
REGISTERED OFFICE CHANGED ON 13/12/21 FROM 6 Rockcliffe Gardens Newcastle upon Tyne NE15 7TR England | ||
REGISTERED OFFICE CHANGED ON 13/12/21 FROM 113 Oakfield Road Whickham Newcastle upon Tyne NE16 5QU England | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM 6 Rockcliffe Gardens Newcastle upon Tyne NE15 7TR England | |
AP01 | DIRECTOR APPOINTED MR KEVIN PATRICK LOGUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY LUDLOW | |
PSC07 | CESSATION OF GARY LUDLOW AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
PSC04 | Change of details for Mr Gary Ludlow as a person with significant control on 2019-03-13 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HENDERSON | |
CH01 | Director's details changed for Mr David Henderson on 2020-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/19 FROM Clavering House Clavering Place Newcastle upon Tyne Northumberland NE1 3NG | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID HENDERSON | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/18 FROM C/O Opius Solutions Ltd Unit a2 Marquis Court Team Valley Trading Estate Gateshead. Tyne and Wear NE11 0UR | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/14 TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/14 FROM 4 Market Lane (Vision Health Club) Swalwell Newcastle upon Tyne NE16 3DZ United Kingdom | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 OPIUS SOLUTIONS LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OPIUS SOLUTIONS LTD are:
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. |