OPUSPOND LIMITED

Unit 5 St George's House,Rearsby Business Park Gaddesby Lane Unit 5 St George's House,Rearsby Business Park Gaddesby Lane, Leicester, LE7 4YH
StatusACTIVE
Company No.08841284
CategoryPrivate Limited Company
Incorporated13 Jan 2014
Age10 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

OPUSPOND LIMITED is an active private limited company with number 08841284. It was incorporated 10 years, 5 months, 30 days ago, on 13 January 2014. The company address is Unit 5 St George's House,Rearsby Business Park Gaddesby Lane Unit 5 St George's House,Rearsby Business Park Gaddesby Lane, Leicester, LE7 4YH.



Company Fillings

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Macisaac

Termination date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bauer

Appointment date: 2019-04-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Bauer

Appointment date: 2019-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Tress

Termination date: 2019-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Tress

Termination date: 2019-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Elect to keep the persons with significant control register information on the public register

Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Register

Type: EH04

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Recorded Books Inc

Cessation date: 2018-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088412840003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088412840004

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Auditors resignation company

Date: 06 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Macisaac

Appointment date: 2016-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-20

Old address: 4 Rearsby Business Park Gaddesby Lane Rearsby Leicester LE7 4YH

New address: Unit 5 st George's House,Rearsby Business Park Gaddesby Lane Rearsby Leicester LE7 4YH

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Struble

Termination date: 2015-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Neil Tress

Appointment date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anup Bagaria

Termination date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Struble

Termination date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2015

Action Date: 31 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088412840003

Charge creation date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2015

Action Date: 31 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088412840004

Charge creation date: 2015-07-31

Documents

View document PDF

Memorandum articles

Date: 06 Aug 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088412840002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088412840001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-17

Old address: 21 Tudor Street London EC4Y 0DJ United Kingdom

New address: 4 Rearsby Business Park Gaddesby Lane Rearsby Leicester LE7 4YH

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Tress

Appointment date: 2014-09-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088412840002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088412840001

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Struble

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2014

Action Date: 31 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-31

Capital : 101 GBP

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anup Bagaria

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Robert Struble

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-16

Old address: 41 Chalton Street London NW1 1JD United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORMER HOUSE (MORETON-IN-MARSH) SCHOOL TRUST LIMITED

DORMER HOUSE,MORETON-IN-MARSH,GL56 0AD

Number:00884381
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOUNDRY PARC MANAGEMENT COMPANY LIMITED

9 THE ATLANTIC BUILDING,PLYMOUTH,PL4 0LP

Number:06249746
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAYLEY'SLEISURE LTD

19 MARKET PLA 19 MARKET PLACE,HYDE,SK14 2LX

Number:11935913
Status:ACTIVE
Category:Private Limited Company

I-SPIN360 LTD

ENTERPRISE HOUSE BEESONS YARD,RICKMANSWORTH,WD3 1DS

Number:06498553
Status:ACTIVE
Category:Private Limited Company

SPUR ELECTRICAL LIMITED

4 WITAN WAY,WITNEY,OX28 6FF

Number:04175834
Status:ACTIVE
Category:Private Limited Company

TCL NETWORKS LIMITED

585A FULHAM ROAD,FULHAM,SW6 5UA

Number:08914419
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