OPUS PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewMicro company accounts made up to 2024-06-28

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/03/244 March 2024 Registered office address changed from 7 Barton Buildings Bath BA1 2JR England to Unit 10 3 Edgar Buildings Bath BA1 2FJ on 2024-03-04

View Document

15/09/2315 September 2023 Appointment of Mr Richard Alexander Pratt as a director on 2023-09-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

12/05/2212 May 2022 Director's details changed for Den South West on 2022-05-11

View Document

12/05/2212 May 2022 Director's details changed for Ashley Property Developments Limited on 2022-05-11

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-29 to 2021-06-28

View Document

10/12/2110 December 2021 Termination of appointment of Stephen Fonda as a director on 2021-12-01

View Document

03/11/213 November 2021 Termination of appointment of Louis-Francois Pickard Louw as a director on 2021-11-03

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113586300002

View Document

01/02/201 February 2020 PREVSHO FROM 01/07/2019 TO 30/06/2019

View Document

31/01/2031 January 2020 PREVEXT FROM 31/05/2019 TO 01/07/2019

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113586300001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM CONCEPT 360 3 MILE END BATH BA1 6PT ENGLAND

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY PROPERTY SYNDICATE LIMITED

View Document

17/05/1917 May 2019 CESSATION OF ASHLEY PROPERTY DEVELOPMENTS LIMITED AS A PSC

View Document

07/03/197 March 2019 COMPANY NAME CHANGED LANSDOWN SUITES LIMITED CERTIFICATE ISSUED ON 07/03/19

View Document

12/05/1812 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/1812 May 2018 Incorporation

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