Download leads from Nexok and grow your business. Find out more

Opus Create Limited

Documents

Total Documents106
Total Pages488

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off
27 October 2015Final Gazette dissolved via voluntary strike-off
15 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 102
15 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 102
14 July 2015First Gazette notice for voluntary strike-off
14 July 2015First Gazette notice for voluntary strike-off
4 July 2015Application to strike the company off the register
4 July 2015Application to strike the company off the register
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
25 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 102
25 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 102
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 102
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 102
26 July 2013Total exemption full accounts made up to 31 December 2012
26 July 2013Total exemption full accounts made up to 31 December 2012
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
2 August 2012Accounts for a small company made up to 31 December 2011
2 August 2012Accounts for a small company made up to 31 December 2011
2 May 2012Appointment of Mr Christopher Whittaker as a director
2 May 2012Appointment of Mr Christopher Whittaker as a director
14 February 2012Termination of appointment of Frederic Guilmard as a director
14 February 2012Termination of appointment of Geoffrey De Bois as a director
14 February 2012Termination of appointment of Frederic Guilmard as a director
14 February 2012Termination of appointment of Geoffrey De Bois as a director
5 October 2011Accounts for a small company made up to 31 December 2010
5 October 2011Accounts for a small company made up to 31 December 2010
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
10 May 2011Termination of appointment of Daren Chia Chee Yeong as a director
10 May 2011Termination of appointment of Daren Chia Chee Yeong as a director
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010
12 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010
2 September 2010Annual return made up to 10 July 2010 with a full list of shareholders
2 September 2010Annual return made up to 10 July 2010 with a full list of shareholders
2 September 2010Director's details changed for Kathryn Jane Bell on 10 July 2010
2 September 2010Director's details changed for Kathryn Jane Bell on 10 July 2010
3 August 2010Accounts for a small company made up to 31 March 2010
3 August 2010Accounts for a small company made up to 31 March 2010
5 November 2009Accounts for a small company made up to 31 March 2009
5 November 2009Accounts for a small company made up to 31 March 2009
28 October 2009Annual return made up to 10 July 2009
28 October 2009Annual return made up to 10 July 2009
28 September 2009Appointment terminated director nicholas wood
28 September 2009Return made up to 10/07/09; full list of members
28 September 2009Appointment terminated director nicholas wood
28 September 2009Return made up to 10/07/09; full list of members
6 February 2009Return made up to 10/07/08; full list of members
6 February 2009Registered office changed on 06/02/2009 from rapier house crane mead ware herts SG13 9PW
6 February 2009Registered office changed on 06/02/2009 from rapier house crane mead ware herts SG13 9PW
6 February 2009Return made up to 10/07/08; full list of members
5 February 2009Appointment terminated secretary tyrolese (secretarial) LIMITED
5 February 2009Appointment terminated secretary tyrolese (secretarial) LIMITED
15 August 2008Full accounts made up to 31 March 2008
15 August 2008Full accounts made up to 31 March 2008
22 July 2008Particulars of a mortgage or charge / charge no: 1
22 July 2008Particulars of a mortgage or charge / charge no: 1
15 April 2008Director's change of particulars / geoffrey de bois / 15/04/2008
15 April 2008Director's change of particulars / geoffrey de bois / 15/04/2008
20 March 2008Curr sho from 31/07/2008 to 31/03/2008
20 March 2008Curr sho from 31/07/2008 to 31/03/2008
12 March 2008Director appointed frederic marie francois guilmard
12 March 2008Director appointed kathryn jane bell
12 March 2008Director appointed frederic marie francois guilmard
12 March 2008Director appointed nicholas stewart wood
12 March 2008Director appointed kathryn jane bell
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares redesignation 04/03/2008
12 March 2008Director appointed nicholas stewart wood
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares redesignation 04/03/2008
11 March 2008Director appointed daren chia chee yeong
11 March 2008Appointment terminated director lawrence chia
11 March 2008Secretary appointed helen rosemary seaman
11 March 2008Director appointed daren chia chee yeong
11 March 2008Appointment terminated director lawrence chia
11 March 2008Secretary appointed helen rosemary seaman
19 February 2008Nc inc already adjusted 14/01/08
19 February 2008Nc inc already adjusted 14/01/08
2 February 2008Ad 14/01/08--------- £ si 2@1=2 £ ic 100/102
2 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 February 2008Ad 14/01/08--------- £ si 2@1=2 £ ic 100/102
17 January 2008Director resigned
17 January 2008Director resigned
8 January 2008New director appointed
8 January 2008New director appointed
8 January 2008New director appointed
8 January 2008New director appointed
8 January 2008New director appointed
8 January 2008New director appointed
28 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 August 2007Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100
19 August 2007Registered office changed on 19/08/07 from: 66 lincolns inn fields london WC2A 3LH
19 August 2007New director appointed
19 August 2007Registered office changed on 19/08/07 from: 66 lincolns inn fields london WC2A 3LH
19 August 2007New director appointed
19 August 2007Director resigned
19 August 2007Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100
19 August 2007Director resigned
2 August 2007Company name changed tyrolese (617) LIMITED\certificate issued on 02/08/07
2 August 2007Company name changed tyrolese (617) LIMITED\certificate issued on 02/08/07
10 July 2007Incorporation
10 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing