OPUS NETWORK SERVICES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCessation of Opus Ict Limited as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewNotification of Opus Ict Limited as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewNotification of Opus Tech Limited as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewCessation of Opus Network Technology Ltd as a person with significant control on 2025-08-19

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/01/2529 January 2025

View Document

03/10/243 October 2024 Satisfaction of charge 037377520003 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUGH ODONNELL / 01/05/2020

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / OPUS NETWORK TECHNOLOGY LTD / 01/05/2020

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JANE O'DONNELL / 01/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / OPUS NETWORK TECHNOLOGY / 29/03/2019

View Document

09/10/189 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 SECRETARY APPOINTED MRS MELISSA JANE O'DONNELL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN WRIGHT

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 16 SOUTH PARK SEVENOAKS KENT TN13 1AN

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUGH ODONNELL / 20/03/2015

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JANE O'DONNELL / 20/03/2015

View Document

30/03/1530 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 SAIL ADDRESS CHANGED FROM: C/O LBCA LTD 8 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US UNITED KINGDOM

View Document

05/06/145 June 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TUVEY

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037377520003

View Document

12/04/1312 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY TUVEY / 01/04/2012

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM TELECOM HOUSE 123 WICKENDEN ROAD SEVENOAKS KENT TN13 3NR

View Document

11/04/1111 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

02/12/102 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1031 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JANE O'DONNELL / 22/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/04/074 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS; AMEND

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: UNIT 4 50 WINDSOR AVENUE MERTON LONDON SW19 2TJ

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 COMPANY NAME CHANGED OCTOPUS TELECOM LIMITED CERTIFICATE ISSUED ON 02/08/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 38 SOUTH MOLTON STREET, MAYFAIR LONDON, W1K 5RL

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 21A CRAVEN TERRACE, LANCASTER GATE, LONDON W2 3QH

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 23A CRAVEN TERRACE, LANCASTER GATE, LONDON W2 3QH

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: CAVENDISH HOUSE NEW ROAD NEWHAVEN EAST SUSSEX BN9 0ES

View Document

09/04/019 April 2001 COMPANY NAME CHANGED CAVENDISH COMMUNICATIONS LONDON LIMITED CERTIFICATE ISSUED ON 09/04/01

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/09/004 September 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

22/03/9922 March 1999 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