OPUS - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Termination of appointment of Catherine Anne Holland as a director on 2023-12-18

View Document

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

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2131 January 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOOTHMAN

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/01/2131 January 2021 APPOINTMENT TERMINATED, DIRECTOR ULRIKE BELAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR SANDIE DUNNE

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENDERSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 DIRECTOR APPOINTED MR ROBERT STUART

View Document

22/02/1922 February 2019 ADOPT ARTICLES 14/02/2019

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 4 MORPETH MANSIONS MORPETH TERRACE LONDON SW1P 1ER ENGLAND

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED DR SANDIE DUNNE

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED DR ULRIKE BELAND

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ULRIKE BELAND / 18/01/2019

View Document

19/01/1919 January 2019 DIRECTOR APPOINTED MS CATHERINE ANNE HOLLAND

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY ALEXANDER HENDERSON

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR CARLOS AGUSTIN REMOTTI-BRETON

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR CHRIS TANNER

View Document

18/01/1918 January 2019 SECRETARY APPOINTED MR CARLOS AGUSTIN REMOTTI-BRETON

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON TUCKER

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

27/11/1827 November 2018 ADOPT ARTICLES 15/11/2018

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN JOHNSON

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLSWORTH JONES

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ORAM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY LEATHERS

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MS OLYA JENNIFER ROSALIND KHALEELEE

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED DR SIMON TUCKER

View Document

13/07/1713 July 2017 ALTER ARTICLES 26/06/2017

View Document

13/07/1713 July 2017 ARTICLES OF ASSOCIATION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 ALTER ARTICLES 13/12/2016

View Document

09/01/179 January 2017 ARTICLES OF ASSOCIATION

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR LIONEL STAPLEY

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 SECRETARY APPOINTED MR ALEXANDER DOUGALL HENDERSON

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY LIONEL STAPLEY

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 26 FERNHURST ROAD LONDON SW6 7JW

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED PROFESSOR LIONEL FREDERICK STAPLEY

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR ALEXANDER DOUGALL HENDERSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR VANELLA JACKSON

View Document

29/12/1529 December 2015 27/12/15 NO MEMBER LIST

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPKINS

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MISS KAREN JOHNSON

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR AUGUSTINE SAGOE

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/158 January 2015 27/12/14 NO MEMBER LIST

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/01/148 January 2014 27/12/13 NO MEMBER LIST

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ORAM

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/01/1329 January 2013 27/12/12 NO MEMBER LIST

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR STEPEN ANTHONY JAMES ORAM

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/02/121 February 2012 27/12/11 NO MEMBER LIST

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/01/1120 January 2011 27/12/10 NO MEMBER LIST

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 27/12/09 NO MEMBER LIST

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BOOTHMAN / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLSWORTH JONES / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MRS VANELLA JACKSON

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BAXTER LEATHERS / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARRY COLPOYS HOPKINS / 21/01/2010

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 27/12/08

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 27/12/07

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 27/12/06

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 27/12/05

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 ANNUAL RETURN MADE UP TO 27/12/04

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 ANNUAL RETURN MADE UP TO 27/12/03

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0315 January 2003 ANNUAL RETURN MADE UP TO 27/12/02

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 10 GOLDERS RISE LONDON NW4 2HR

View Document

03/01/023 January 2002 ANNUAL RETURN MADE UP TO 27/12/01

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/014 January 2001 ANNUAL RETURN MADE UP TO 27/12/00

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 ANNUAL RETURN MADE UP TO 27/12/99

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 ANNUAL RETURN MADE UP TO 27/12/98

View Document

14/08/9814 August 1998 COMPANY NAME CHANGED OPUS-AN ORGANISATION FOR PROMOTI NG UNDERSTANDING IN SOCIETY CERTIFICATE ISSUED ON 17/08/98

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/01/987 January 1998 ANNUAL RETURN MADE UP TO 27/12/97

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/976 January 1997 ANNUAL RETURN MADE UP TO 27/12/96

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/12/9518 December 1995 ANNUAL RETURN MADE UP TO 27/12/95

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/02/959 February 1995 ANNUAL RETURN MADE UP TO 27/12/94

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 ANNUAL RETURN MADE UP TO 27/12/93

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 ANNUAL RETURN MADE UP TO 18/01/93

View Document

31/01/9231 January 1992 ANNUAL RETURN MADE UP TO 18/01/92

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/01/9128 January 1991 ANNUAL RETURN MADE UP TO 18/01/91

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/02/902 February 1990 ANNUAL RETURN MADE UP TO 26/01/90

View Document

27/01/8927 January 1989 ANNUAL RETURN MADE UP TO 15/01/89

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/02/8828 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/02/8811 February 1988 ANNUAL RETURN MADE UP TO 25/01/88

View Document

15/10/8715 October 1987 ANNUAL RETURN MADE UP TO 28/09/87

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/01/8731 January 1987 ANNUAL RETURN MADE UP TO 31/03/86

View Document

26/08/8026 August 1980 CERTIFICATE OF 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