OPUS LOGISITICS LIMITED

C/O Kirker & Co Centre 645 C/O Kirker & Co Centre 645, South Kensington, SW7 3DQ, London
StatusDISSOLVED
Company No.08587744
CategoryPrivate Limited Company
Incorporated27 Jun 2013
Age11 years, 15 days
JurisdictionEngland Wales
Dissolution16 Jan 2020
Years4 years, 5 months, 27 days

SUMMARY

OPUS LOGISITICS LIMITED is an dissolved private limited company with number 08587744. It was incorporated 11 years, 15 days ago, on 27 June 2013 and it was dissolved 4 years, 5 months, 27 days ago, on 16 January 2020. The company address is C/O Kirker & Co Centre 645 C/O Kirker & Co Centre 645, South Kensington, SW7 3DQ, London.



Company Fillings

Gazette dissolved liquidation

Date: 16 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jul 2019

Action Date: 23 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

Old address: 22 Hesketh Avenue Dartford Kent DA2 6NP England

New address: C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-30

Psc name: Mr Trevor East

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-30

Officer name: Mr Trevor East

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-30

Old address: Flat 1204 Cascades Tower 4 Westferry Road London London E14 8JN

New address: 22 Hesketh Avenue Dartford Kent DA2 6NP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Trevor East

Notification date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Incorporation company

Date: 27 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIG TRANS LTD

27 FARNHURST ROAD,BIRMINGHAM,B36 8HS

Number:11175162
Status:ACTIVE
Category:Private Limited Company

BI-ZEN LIMITED

LINK 606 OFFICE PARK,BRADFORD,BD6 1YA

Number:10215256
Status:ACTIVE
Category:Private Limited Company

HOME RENAISSANCE FOUNDATION

83 VICTORIA STREET,LONDON,SW1H 0HW

Number:05974193
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRECISION CARS LTD

237 PHOENIX WAY,BRISTOL,BS20 7PB

Number:09783402
Status:ACTIVE
Category:Private Limited Company

PRIMA TECHNOLOGY GROUP CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:07875728
Status:ACTIVE
Category:Private Limited Company

RJA SOLUTIONS LTD

HIGH TREES HOUSE MAIN STREET,,STAMFORD,PE9 4QA

Number:11613575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source