AP01 |
On Mon, 18th Mar 2024 new director was appointed.
filed on: 27th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 4th Mar 2024 - the day director's appointment was terminated
filed on: 6th, March 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 23rd Nov 2023. New Address: Becket House, 5th Floor, 36 Old Jewry Old Jewry London EC2R 8DD. Previous address: Merchants House 4th Floor Wapping Road Bristol BS1 4RW England
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 7th Aug 2023 - the day director's appointment was terminated
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 10th Jul 2023 - the day director's appointment was terminated
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 22nd Jun 2023 - the day director's appointment was terminated
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Mar 2023 new director was appointed.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Mar 2023 new director was appointed.
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Feb 2023 - the day director's appointment was terminated
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(44 pages)
|
AP01 |
On Tue, 5th Jul 2022 new director was appointed.
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Jul 2022 new director was appointed.
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 23rd, June 2022
| resolution
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, June 2022
| incorporation
|
Free Download
(29 pages)
|
AD01 |
Address change date: Thu, 7th Apr 2022. New Address: Merchants House 4th Floor Wapping Road Bristol BS1 4RW. Previous address: Portwall Place Portwall Lane Bristol BS1 6NA England
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
TM02 |
Wed, 15th Dec 2021 - the day secretary's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, December 2021
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, December 2021
| incorporation
|
Free Download
(28 pages)
|
TM01 |
Fri, 12th Nov 2021 - the day director's appointment was terminated
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(43 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 18th Jun 2021
filed on: 18th, June 2021
| resolution
|
Free Download
(3 pages)
|
TM02 |
Mon, 14th Jun 2021 - the day secretary's appointment was terminated
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 14th Jun 2021
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(42 pages)
|
CH01 |
On Sat, 14th Nov 2020 director's details were changed
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Sep 2020 new director was appointed.
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Aug 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Dec 2019 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 29th Jul 2020 - the day director's appointment was terminated
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(34 pages)
|
TM01 |
Fri, 4th Oct 2019 - the day director's appointment was terminated
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 28th Jun 2019 - 6066.66 GBP
filed on: 17th, September 2019
| capital
|
Free Download
(12 pages)
|
SH03 |
Report of purchase of own shares
filed on: 9th, September 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Mon, 2nd Sep 2019 - the day director's appointment was terminated
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 27th Jun 2019 - 6066.66 GBP
filed on: 9th, August 2019
| capital
|
Free Download
(12 pages)
|
AP01 |
On Wed, 22nd May 2019 new director was appointed.
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 8th Mar 2019 - 6099.99 GBP
filed on: 27th, March 2019
| capital
|
Free Download
(12 pages)
|
SH03 |
Report of purchase of own shares
filed on: 27th, March 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On Sat, 9th Mar 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 9th, January 2019
| accounts
|
Free Download
(36 pages)
|
AP03 |
New secretary appointment on Fri, 28th Sep 2018
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 28th Sep 2018 - the day director's appointment was terminated
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 28th Sep 2018 - the day secretary's appointment was terminated
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 8th, June 2018
| auditors
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Aug 2017 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Mar 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(35 pages)
|
AP01 |
On Tue, 1st Aug 2017 new director was appointed.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 12th May 2017 - the day director's appointment was terminated
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, July 2017
| resolution
|
Free Download
(24 pages)
|
AD01 |
Address change date: Tue, 23rd May 2017. New Address: Portwall Place Portwall Lane Bristol BS1 6NA. Previous address: 3rd Floor, Castlemead Lower Castle Street Bristol BS1 3AG
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Thu, 16th Mar 2017
filed on: 18th, May 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, April 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 13th Aug 2015: 10099.99 GBP
filed on: 11th, February 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 9th Jul 2014: 10000.00 GBP
filed on: 19th, January 2017
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 7th Jul 2015: 10000.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 31st Jul 2014
filed on: 31st, July 2014
| resolution
|
|
CERTNM |
Company name changed opus professional services LIMITEDcertificate issued on 31/07/14
filed on: 31st, July 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, July 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 23rd Jul 2014
filed on: 23rd, July 2014
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2014
| incorporation
|
Free Download
(32 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2015 to Wed, 31st Dec 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(1 page)
|