OPUS TRUST INVESTMENTS LIMITED

133 -137 Scudamore Road, Leicester, LE3 1UQ, England
StatusACTIVE
Company No.09366065
CategoryPrivate Limited Company
Incorporated23 Dec 2014
Age9 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

OPUS TRUST INVESTMENTS LIMITED is an active private limited company with number 09366065. It was incorporated 9 years, 6 months, 13 days ago, on 23 December 2014. The company address is 133 -137 Scudamore Road, Leicester, LE3 1UQ, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-31

Officer name: Mr Simon Christopher Johnson

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-31

Officer name: Mrs Samantha Jayne Ghysen

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2023

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Juliet Thompson

Notification date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2023

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Charles De Haan

Cessation date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Change date: 2022-05-10

Old address: Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England

New address: 133 -137 Scudamore Road Leicester LE3 1UQ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Peter Charles De Haan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Juliet Thompson

Appointment date: 2020-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-05

Old address: Woolyard 54 Bermondsey Street London SE1 3UD

New address: Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Capital return purchase own shares

Date: 21 Dec 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Greville

Appointment date: 2016-09-09

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-09

Officer name: Samantha Jayne Tuson Taylor

Documents

View document PDF

Capital return purchase own shares

Date: 10 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 26 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed opus 108 LIMITED\certificate issued on 25/11/15

Documents

View document PDF

Change of name request comments

Date: 25 Nov 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 25 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2015

Action Date: 26 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-26

Capital : 686,844.50 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 23 Dec 2014

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christopher Johnson

Appointment date: 2014-12-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Samantha Jayne Tuson Taylor

Appointment date: 2014-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles De Haan

Appointment date: 2014-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Termination date: 2014-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Termination date: 2014-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Termination date: 2014-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael Bursby

Termination date: 2014-12-23

Documents

View document PDF

Incorporation company

Date: 23 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.P. WATT LIMITED

12-26 LEXINGTON STREET,LONDON,W1F 0LE

Number:01347773
Status:ACTIVE
Category:Private Limited Company

ATG PROPERTY SERVICES LIMITED

SUITE 12,ESSEX, HARWICH,CO12 3HL

Number:10666365
Status:ACTIVE
Category:Private Limited Company

CELTIC ROPE ACCESS LTD

3 PONTFAEN,CARMARTHEN,SA32 8PZ

Number:10360515
Status:ACTIVE
Category:Private Limited Company

GROUNDS CAFE LTD

FIRST FLOOR,BIRMINGHAM,B17 9AE

Number:08870794
Status:ACTIVE
Category:Private Limited Company

KNITWEAR GALLERY LIMITED (THE)

SHERWOOD HOUSE,PAISLEY,PA1 3QS

Number:SC096848
Status:LIQUIDATION
Category:Private Limited Company

SAVEENERGY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11282481
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