OPUS PEAR TREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Appointment of Mr Nicholas Simon James Parton as a director on 2024-11-29

View Document

17/07/2417 July 2024 Change of details for Pear Tree Forensic Accounting Limited as a person with significant control on 2024-01-29

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

17/05/2417 May 2024 Termination of appointment of Steven John Parker as a director on 2024-04-07

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

27/07/2327 July 2023 Change of details for Pear Tree Forensic Accounting Limited as a person with significant control on 2023-07-10

View Document

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

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Registered office address changed from Euston House 24 Eversholt Street London NW1 1DB England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2022-05-11

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

05/08/215 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

29/07/2129 July 2021 Registered office address changed from Evergreen House North Grafton Place Euston London NW1 2DX England to Euston House 24 Eversholt Street London NW1 1DB on 2021-07-29

View Document

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

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW UNITED KINGDOM

View Document

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108595500001

View Document

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

View Accounts

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108595500002

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

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

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108595500001

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID WILSON / 05/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE KIM ROLLS / 05/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PARKER / 05/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EDWARD DOLDER / 05/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN BINYON / 05/06/2018

View Document

01/05/181 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2018

View Document

01/05/181 May 2018 15/03/18 STATEMENT OF CAPITAL GBP 200

View Document

01/05/181 May 2018 ARTICLES OF ASSOCIATION

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEAR TREE FORENSIC ACCOUNTING LIMITED

View Document

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

View Accounts

30/04/1830 April 2018 15/03/18 STATEMENT OF CAPITAL GBP 200

View Document

19/04/1819 April 2018 ALTER ARTICLES 15/03/2018

View Document

12/01/1812 January 2018 CURRSHO FROM 31/07/2018 TO 30/04/2018

View Document

11/07/1711 July 2017 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