OPULUS FINANCIAL (PAYROLL) LTD

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

08/04/258 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

12/02/2512 February 2025 Change of details for Wbg Financial Limited as a person with significant control on 2025-02-12

View Document

11/02/2511 February 2025 Registered office address changed from 310 st. Vincent Street Glasgow G2 5RG Scotland to 168 Bath Street Glasgow G2 4TP on 2025-02-11

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Change of details for Opulus Financial Ltd as a person with significant control on 2024-06-06

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

25/06/2425 June 2024 Termination of appointment of Matthew David Garstang as a director on 2024-06-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Appointment of Mr Allan Cameron Dowie as a director on 2024-03-20

View Document

22/02/2422 February 2024 Change of details for Opulus Financial Ltd as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Registered office address changed from C/O Macdonald Henderson 4th Floor, Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland to 310 st. Vincent Street Glasgow G2 5RG on 2024-02-22

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

17/08/2317 August 2023 Previous accounting period shortened from 2023-12-31 to 2023-03-31

View Document

14/08/2314 August 2023 Notification of Opulus Financial Ltd as a person with significant control on 2021-09-01

View Document

14/08/2314 August 2023 Cessation of Matthew David Garstang as a person with significant control on 2021-09-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Registration of charge SC7034300001, created on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Certificate of change of name

View Document

07/02/227 February 2022 Registered office address changed from 9 Gladstone Place Edinburgh EH6 7LY Scotland to C/O Macdonald Henderson 4th Floor, Standard Buildings 94 Hope Street Glasgow G2 6PH on 2022-02-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company