OPUS CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/11/2423 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

05/02/225 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

01/02/201 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 27 PECKERDALE GARDENS SPONDON DERBY DE21 7SX

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARTYN LEE REEVES / 18/07/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH KAY REEVES / 18/08/2017

View Document

01/02/171 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

01/02/161 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/11/1522 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 91 NOTTINGHAM ROAD SPONDON DERBY DE21 7NG

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/11/1422 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/11/1223 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/11/1125 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/02/115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH KAY ROCK / 24/12/2010

View Document

22/11/1022 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/11/0923 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH KAY ROCK / 23/11/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTYN LEE REEVES / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LEE REEVES / 23/11/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE REEVES

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MRS DEBORAH KAY ROCK

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 28 ROYAL HILL ROAD SPONDON DERBY DE21 7AH

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/11/0623 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 3 WINGFIELD DRIVE CHADDESDEN DERBY DERBYSHIRE DE21 4PW

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 22 MEERBROOK CLOSE OAKWOOD DERBY DERBYSHIRE DE21 2BE

View Document

20/07/0320 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0320 July 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 48 AVONDALE ROAD SPONDON DERBY DERBYSHIRE DE21 7AW

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/11/0227 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/11/0128 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/11/9720 November 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

25/11/9625 November 1996 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

16/04/9616 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9616 April 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM: 22 MEERBROOK CLOSE OAKWOOD DERBY DE21 2BE

View Document

30/11/9530 November 1995 S366A DISP HOLDING AGM 21/11/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: 70 FRIARGATE DERBY DE1 1FP

View Document

22/11/9422 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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