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

Opus International Products Limited

Documents

Total Documents58
Total Pages408

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022
13 March 2023Cessation of Robert John Coles as a person with significant control on 23 February 2023
13 March 2023Notification of Opus International Holdings Limited as a person with significant control on 23 February 2023
5 January 2023Confirmation statement made on 3 January 2023 with updates
5 January 2023Change of details for Mr Robert John Coles as a person with significant control on 19 January 2022
31 March 2022Total exemption full accounts made up to 30 June 2021
4 January 2022Confirmation statement made on 3 January 2022 with no updates
5 January 2021Confirmation statement made on 3 January 2021 with no updates
12 November 2020Total exemption full accounts made up to 30 June 2020
24 September 2020S1096 Court Order to Rectify
6 July 2020Amended total exemption full accounts made up to 30 June 2019
12 May 2020Registration of charge 083461290002, created on 5 May 2020
11 May 2020Total exemption full accounts made up to 30 June 2019
15 January 2020Director's details changed for Mr Robert John Coles on 15 January 2020
6 January 2020Confirmation statement made on 3 January 2020 with no updates
29 March 2019Total exemption full accounts made up to 30 June 2018
15 January 2019Confirmation statement made on 3 January 2019 with no updates
21 March 2018Total exemption full accounts made up to 30 June 2017
16 January 2018Confirmation statement made on 3 January 2018 with no updates
16 January 2018Confirmation statement made on 3 January 2018 with no updates
7 August 2017Registered office address changed from 4 Benford Court Lower Cape Warwick Warwickshire CV34 5DA to Unit 9 Hiron Way Budbrooke Road Industrial Estate Warwick Warwickshire CV34 5WP on 7 August 2017
7 August 2017Registered office address changed from 4 Benford Court Lower Cape Warwick Warwickshire CV34 5DA to Unit 9 Hiron Way Budbrooke Road Industrial Estate Warwick Warwickshire CV34 5WP on 7 August 2017
17 June 2017Satisfaction of charge 083461290001 in full
17 June 2017Satisfaction of charge 083461290001 in full
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
5 January 2017Confirmation statement made on 3 January 2017 with updates
5 January 2017Confirmation statement made on 3 January 2017 with updates
23 December 2016Director's details changed for Mr Robert John Coles on 1 December 2016
23 December 2016Director's details changed for Mr Robert John Coles on 1 December 2016
16 December 2016Termination of appointment of Antony John Ward as a director on 14 December 2016
16 December 2016Termination of appointment of Antony John Ward as a director on 14 December 2016
29 September 2016Company name changed sino international products LIMITED\certificate issued on 29/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
29 September 2016Company name changed sino international products LIMITED\certificate issued on 29/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
25 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016
25 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016
16 July 2016Registration of charge 083461290001, created on 1 July 2016
16 July 2016Registration of charge 083461290001, created on 1 July 2016
9 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
9 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
6 August 2015Total exemption small company accounts made up to 31 December 2014
6 August 2015Total exemption small company accounts made up to 31 December 2014
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
13 January 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,000
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
13 January 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,000
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
6 June 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013
6 June 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013
25 February 2014Registered office address changed from Old Hall House Church Lane Mavesyn Ridware Rugeley Staffordshire WS15 3QD on 25 February 2014
25 February 2014Registered office address changed from Old Hall House Church Lane Mavesyn Ridware Rugeley Staffordshire WS15 3QD on 25 February 2014
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
3 January 2013Incorporation
3 January 2013Incorporation
Sign up now to grow your client base. Plans & Pricing