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

Opus Corporate Solutions Ltd

Documents

Total Documents82
Total Pages482

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off
24 November 2015Final Gazette dissolved via voluntary strike-off
11 August 2015First Gazette notice for voluntary strike-off
11 August 2015First Gazette notice for voluntary strike-off
30 July 2015Application to strike the company off the register
30 July 2015Application to strike the company off the register
24 July 2015Satisfaction of charge 1 in full
24 July 2015Satisfaction of charge 1 in full
16 June 2015Termination of appointment of Christopher Charles Broome as a director on 10 June 2015
16 June 2015Termination of appointment of Christopher Charles Broome as a director on 10 June 2015
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 85
16 June 2015Registered office address changed from 32 Amethyst House 602 South 5th Street Milton Keynes Buckinghamshire MK9 2DG to Wellington House Starley Way Solihull West Midlands B37 7HB on 16 June 2015
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 85
16 June 2015Registered office address changed from 32 Amethyst House 602 South 5th Street Milton Keynes Buckinghamshire MK9 2DG to Wellington House Starley Way Solihull West Midlands B37 7HB on 16 June 2015
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
15 July 2014Total exemption small company accounts made up to 31 October 2013
15 July 2014Total exemption small company accounts made up to 31 October 2013
23 June 2014Registered office address changed from Wellington House Starley Way Solihull B37 7HB on 23 June 2014
23 June 2014Registered office address changed from Wellington House Starley Way Solihull B37 7HB on 23 June 2014
25 May 2014Current accounting period shortened from 31 October 2014 to 30 June 2014
25 May 2014Current accounting period shortened from 31 October 2014 to 30 June 2014
7 April 2014Registered office address changed from Wellington House Starley Way Birmingham B37 7HB England on 7 April 2014
7 April 2014Registered office address changed from Wellington House Starley Way Birmingham B37 7HB England on 7 April 2014
7 April 2014Registered office address changed from Wellington House Starley Way Birmingham B37 7HB England on 7 April 2014
3 April 2014Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 3 April 2014
3 April 2014Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 3 April 2014
3 April 2014Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 3 April 2014
1 April 2014Company name changed broome financial planning LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
1 April 2014Company name changed broome financial planning LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
1 April 2014Change of name notice
1 April 2014Change of name notice
16 December 2013Second filing of AR01 previously delivered to Companies House made up to 4 July 2013
16 December 2013Second filing of AR01 previously delivered to Companies House made up to 4 July 2013
16 December 2013Second filing of AR01 previously delivered to Companies House made up to 4 July 2013
20 November 2013Change of share class name or designation
20 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 November 2013Change of share class name or designation
20 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 November 2013Particulars of variation of rights attached to shares
20 November 2013Particulars of variation of rights attached to shares
30 October 2013Compulsory strike-off action has been discontinued
30 October 2013Compulsory strike-off action has been discontinued
29 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-16
  • ANNOTATION A second filed AR01 was registered on 16/12/2013
29 October 2013First Gazette notice for compulsory strike-off
29 October 2013First Gazette notice for compulsory strike-off
29 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-16
  • ANNOTATION A second filed AR01 was registered on 16/12/2013
29 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-16
  • ANNOTATION A second filed AR01 was registered on 16/12/2013
16 April 2013Total exemption small company accounts made up to 31 October 2012
16 April 2013Total exemption small company accounts made up to 31 October 2012
15 March 2013Previous accounting period extended from 31 July 2012 to 31 October 2012
15 March 2013Previous accounting period extended from 31 July 2012 to 31 October 2012
28 November 2012Particulars of variation of rights attached to shares
28 November 2012Resolutions
  • RES13 ‐ Shares converted 18/10/2012
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 November 2012Change of share class name or designation
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 November 2012Change of share class name or designation
28 November 2012Particulars of variation of rights attached to shares
28 November 2012Particulars of variation of rights attached to shares
28 November 2012Particulars of variation of rights attached to shares
28 November 2012Particulars of variation of rights attached to shares
28 November 2012Resolutions
  • RES13 ‐ Shares converted 18/10/2012
28 November 2012Particulars of variation of rights attached to shares
24 October 2012Appointment of Mr Benjamin James Rees as a director
24 October 2012Termination of appointment of Robert Broome as a director
24 October 2012Appointment of Mr Benjamin James Rees as a director
24 October 2012Termination of appointment of Robert Broome as a director
30 August 2012Registered office address changed from , 114 Park Avenue, Northampton, NN3 2JB, United Kingdom on 30 August 2012
30 August 2012Registered office address changed from , 114 Park Avenue, Northampton, NN3 2JB, United Kingdom on 30 August 2012
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
3 July 2012Particulars of a mortgage or charge / charge no: 1
3 July 2012Particulars of a mortgage or charge / charge no: 1
19 July 2011Company name changed grosvenor park financial planning LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
  • NM01 ‐ Change of name by resolution
19 July 2011Company name changed grosvenor park financial planning LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
  • NM01 ‐ Change of name by resolution
4 July 2011Incorporation
4 July 2011Incorporation
Sign up now to grow your client base. Plans & Pricing