OPUS CONSULTING C.I.C.

Company Documents

DateDescription
07/01/257 January 2025 Micro company accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

17/02/2417 February 2024 Micro company accounts made up to 2023-03-31

View Document

09/12/239 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2021-03-31

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

28/12/2228 December 2022 Registered office address changed from 10 Golders Rise London NW4 2HR England to Flat 3, 133 Hammersmith Grove Flat 3, 133 Hammersmith Grove London W6 0NJ on 2022-12-28

View Document

28/12/2228 December 2022 Registered office address changed from Flat 3, 133 Hammersmith Grove Flat 3, 133 Hammersmith Grove London W6 0NJ England to 133 Hammersmith Grove Flat 3 London W6 0NJ on 2022-12-28

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS TANNER / 08/07/2020

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR WILDER GUTTERSON

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 4 MORPETH MANSIONS MORPETH TERRACE LONDON SW1P 1ER

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENDERSON

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR CARLOS AGUSTIN REMOTTI-BRETON

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR CHRIS TANNER

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPUS - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY

View Document

04/03/194 March 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

04/03/194 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2019

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR OPUS - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR WILDER GUTTERSON

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

04/01/184 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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