OPUS KNOWLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

28/03/2428 March 2024 Full accounts made up to 2022-12-31

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

07/06/237 June 2023 Director's details changed for Mr James Charles Richard De Lusignan on 2023-06-07

View Document

07/06/237 June 2023 Change of details for Opus Villages Holdings Limited as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-06-07

View Document

05/05/235 May 2023 Appointment of Vistra Cosec Limited as a secretary on 2023-05-05

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Termination of appointment of Sam Oliver Helfgott as a director on 2022-09-14

View Document

28/03/2228 March 2022 Appointment of Mr Paul Nigel Jackson as a director on 2022-03-16

View Document

28/03/2228 March 2022 Appointment of Mr Patrick Andrew Brice as a director on 2022-03-16

View Document

10/02/2210 February 2022 Cessation of Cinnamon Care Capital Gp3 Lp as a person with significant control on 2022-01-28

View Document

10/02/2210 February 2022 Notification of Sugar Bidco Limited as a person with significant control on 2022-01-28

View Document

06/02/226 February 2022 Appointment of Mr Sam Oliver Helfgott as a director on 2022-01-28

View Document

06/02/226 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

06/02/226 February 2022 Appointment of Mr James Charles Richard De Lusignan as a director on 2022-01-28

View Document

06/02/226 February 2022 Registered office address changed from The Old House 64 the Avenue Egham TW20 9AD England to 52-54 Gracechurch Street London EC3V 0EH on 2022-02-06

View Document

06/02/226 February 2022 Termination of appointment of Declan Patrick Walsh as a director on 2022-01-28

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

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

View Accounts

20/11/1920 November 2019 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