-
OPUS-UK LIMITED - Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, S25 3QD, United Kingdom
Company Information
- Company registration number
- 04997196
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 10, Clock Court Campbell Way
- Dinnington
- Sheffield
- S25 3QD
- England Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, S25 3QD, England UK
Management
- Managing Directors
- ALLEN, Mark David
- SMITH, Phil Julian
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-12-16
- Age Of Company 2003-12-16 20 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- -
- -
- -
- Charles Street Solutions Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-09-30
- Last Date: 2023-12-31
- Last Return Made Up To:
- 2012-12-16
- Annual Return
- Due Date: 2024-10-28
- Last Date: 2023-10-14
-
OPUS-UK LIMITED Company Description
- OPUS-UK LIMITED is a ltd registered in United Kingdom with the Company reg no 04997196. Its current trading status is "live". It was registered 2003-12-16. It has declared SIC or NACE codes as "62090". It has 2 directors The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-12-16.It can be contacted at Unit 10, Clock Court Campbell Way .
Get OPUS-UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Opus-Uk Limited - Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, S25 3QD, United Kingdom
- 2003-12-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OPUS-UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-03-11) - MR01
-
resolution (2024-03-12) - RESOLUTIONS
-
memorandum-articles (2024-03-12) - MA
-
mortgage-satisfy-charge-part (2024-03-21) - MR04
-
accounts-with-accounts-type-small (2024-07-04) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-08-14) - AA
-
gazette-filings-brought-up-to-date (2023-02-15) - DISS40
-
gazette-notice-compulsory (2023-02-14) - GAZ1
-
confirmation-statement-with-no-updates (2023-02-08) - CS01
-
confirmation-statement-with-no-updates (2023-10-16) - CS01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-05) - AD01
-
accounts-with-accounts-type-small (2022-09-28) - AA
-
change-to-a-person-with-significant-control (2022-05-18) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-10) - AD01
-
change-account-reference-date-company-previous-shortened (2022-05-04) - AA01
-
accounts-with-accounts-type-small (2022-04-27) - AA
-
mortgage-satisfy-charge-full (2022-02-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-03) - MR01
-
termination-director-company-with-name-termination-date (2022-01-05) - TM01
-
termination-secretary-company-with-name-termination-date (2022-01-05) - TM02
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-19) - CS01
-
appoint-person-director-company-with-name-date (2021-12-30) - AP01
-
mortgage-satisfy-charge-full (2021-12-29) - MR04
-
accounts-with-accounts-type-small (2021-04-30) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-01-30) - AA
-
change-to-a-person-with-significant-control (2020-03-03) - PSC05
-
confirmation-statement-with-no-updates (2020-10-22) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-05-31) - CH01
-
appoint-person-director-company-with-name-date (2019-02-08) - AP01
-
cessation-of-a-person-with-significant-control (2019-02-08) - PSC07
-
confirmation-statement-with-updates (2019-10-23) - CS01
-
notification-of-a-person-with-significant-control (2019-02-08) - PSC02
-
termination-secretary-company-with-name-termination-date (2019-04-15) - TM02
-
appoint-person-secretary-company-with-name-date (2019-04-15) - AP03
-
change-person-secretary-company-with-change-date (2019-05-31) - CH03
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-02-07) - SH01
-
notification-of-a-person-with-significant-control (2018-02-07) - PSC01
-
resolution (2018-02-09) - RESOLUTIONS
-
accounts-with-accounts-type-unaudited-abridged (2018-01-24) - AA
-
resolution (2018-06-26) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-11-27) - AA
-
confirmation-statement-with-updates (2018-10-31) - CS01
-
memorandum-articles (2018-02-09) - MA
-
notification-of-a-person-with-significant-control (2018-10-26) - PSC01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-30) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-20) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-02-04) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-13) - AA
-
change-account-reference-date-company-previous-extended (2014-10-02) - AA01
-
appoint-person-director-company-with-name-date (2014-08-22) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-03-04) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-11) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-24) - AR01
-
change-person-director-company-with-change-date (2012-12-24) - CH01
-
capital-allotment-shares (2012-12-11) - SH01
-
resolution (2012-12-11) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2012-03-26) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-13) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-14) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-01-14) - AD01
-
change-person-director-company-with-change-date (2010-01-14) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-01-12) - AD01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-13) - AA
-
legacy (2009-02-10) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-26) - AA
-
legacy (2008-02-14) - 363a
-
legacy (2008-02-14) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-30) - AA
-
legacy (2007-04-07) - 395
-
legacy (2007-09-21) - 287
keyboard_arrow_right 2006
-
legacy (2006-12-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-10-05) - AA
-
legacy (2006-03-08) - 363a
-
legacy (2006-02-09) - 287
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-10-19) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-07) - 363s
-
legacy (2004-11-16) - 287
-
legacy (2004-08-18) - 225
-
legacy (2004-05-15) - 287
-
legacy (2004-01-10) - 88(2)R
keyboard_arrow_right 2003
-
incorporation-company (2003-12-16) - NEWINC