OPUS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

27/06/2427 June 2024 Director's details changed for Mr Lee Thomas Axford on 2024-06-27

View Document

27/06/2427 June 2024 Change of details for Mr Lee Thomas Axford as a person with significant control on 2024-06-27

View Document

17/06/2417 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/07/234 July 2023 Termination of appointment of Robert Luther Griffin as a director on 2023-04-06

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

16/02/2316 February 2023 Termination of appointment of Ian Parfit as a director on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Rodney Seymour Wallace as a director on 2023-02-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL PETRUCKE

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/06/1930 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES REES / 26/05/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMAS AXFORD / 08/11/2017

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR LEE THOMAS AXFORD / 08/11/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/11/1630 November 2016 DISS40 (DISS40(SOAD))

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN PARFIT / 29/11/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES REES / 29/11/2016

View Document

29/11/1629 November 2016 FIRST GAZETTE

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMAS AXFORD / 29/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 1 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD ENGLAND

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM WELLINGTON HOUSE STARLEY WAY SOLIHULL B37 7HB ENGLAND

View Document

28/03/1628 March 2016 DIRECTOR APPOINTED MR ROBERT LUTHER GRIFFIN

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR RODNEY SEYMOUR WALLACE

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR STEPHEN ALBERT BIRD

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR DAVID CHARLES NEWMAN

View Document

07/10/157 October 2015 DIRECTOR APPOINTED PAUL PETRUCKE

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR PAUL PETRUCKE

View Document

01/10/151 October 2015 DIRECTOR APPOINTED IAN PARFIT

View Document

08/09/158 September 2015 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