OPUS RESTRUCTURING LLP
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Appointment of Mr Brendan Clarkson as a member on 2025-06-30 |
02/05/252 May 2025 | Appointment of Mr Mark Robin Sands as a member on 2025-04-22 |
01/05/251 May 2025 | Appointment of Mr Paul Dounis as a member on 2025-04-01 |
01/05/251 May 2025 | Appointment of Mr Anthony Peter Davidson as a member on 2025-04-01 |
28/03/2528 March 2025 | Appointment of Mr Jack Callow as a member on 2025-03-03 |
25/03/2525 March 2025 | Appointment of Mrs Lisa Marie Ion as a member on 2024-07-01 |
25/03/2525 March 2025 | Termination of appointment of Lisa Marie Ion as a member on 2025-03-24 |
10/02/2510 February 2025 | Group of companies' accounts made up to 2024-04-30 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
23/01/2523 January 2025 | Termination of appointment of Steven John Parker as a member on 2024-04-07 |
02/01/252 January 2025 | Termination of appointment of Paul Mallatratt as a member on 2024-12-31 |
16/12/2416 December 2024 | Member's details changed for Mr George Dale on 2024-11-01 |
14/11/2414 November 2024 | Appointment of Mr Gary Norton Lee as a member on 2024-10-03 |
25/10/2425 October 2024 | Appointment of Mr Russell Payne as a member on 2024-10-03 |
18/10/2418 October 2024 | Appointment of Mr Frederick Charles Satow as a member on 2024-10-03 |
18/10/2418 October 2024 | Appointment of Mrs Emma Louise Mifsud as a member on 2024-10-03 |
11/10/2411 October 2024 | Appointment of Lisa Marie Ion as a member on 2024-10-03 |
19/04/2419 April 2024 | Appointment of Mr Alexander Duffy as a member on 2023-11-15 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
17/01/2417 January 2024 | Appointment of Mr Chidi Franklyn Ofonagoro as a member on 2024-01-02 |
27/12/2327 December 2023 | Appointment of Mr Charles Hamilton Turner as a member on 2023-10-16 |
23/11/2323 November 2023 | Member's details changed for Mrs Louise Freestone on 2023-11-23 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
01/02/231 February 2023 | Termination of appointment of Neil Fordham as a member on 2023-01-31 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
28/09/2228 September 2022 | Appointment of Mr Adrian Paul Dante as a member on 2021-06-24 |
27/09/2227 September 2022 | Appointment of Mrs Louise Freestone as a member on 2021-06-24 |
27/09/2227 September 2022 | Appointment of Mr Mark Nicholas Ranson as a member on 2021-06-24 |
27/09/2227 September 2022 | Appointment of Mr Neil Fordham as a member on 2021-06-24 |
27/09/2227 September 2022 | Appointment of Mr Gareth David Wilcox as a member on 2021-06-24 |
27/09/2227 September 2022 | Appointment of Mr Allister Jonathon Manson as a member on 2021-06-24 |
27/09/2227 September 2022 | Appointment of Mr Mark Craig Harper as a member on 2021-06-24 |
27/09/2227 September 2022 | Appointment of Mr George Dale as a member on 2021-07-06 |
27/09/2227 September 2022 | Appointment of Mr Ian Mcculloch as a member on 2021-06-24 |
27/09/2227 September 2022 | Appointment of Mr Paul Mallatratt as a member on 2021-06-24 |
16/09/2216 September 2022 | Appointment of Mr Paul Michael Davis as a member on 2022-06-20 |
11/05/2211 May 2022 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2022-05-11 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-04-30 |
25/04/2225 April 2022 | Previous accounting period extended from 2021-04-27 to 2021-04-30 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-09 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/03/2112 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/04/201 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3814790002 |
09/03/209 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE OC3814790003 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN DAVID WILSON / 28/06/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/04/194 April 2019 | 30/04/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | PREVSHO FROM 28/04/2018 TO 27/04/2018 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
15/06/1815 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE OC3814790002 |
13/06/1813 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/06/185 June 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MS JOANNE KIM ROLLS / 05/06/2018 |
05/06/185 June 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN DAVID WILSON / 05/06/2018 |
05/06/185 June 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EDWARD DOLDER / 05/06/2018 |
05/06/185 June 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MR TREVOR JOHN BINYON / 05/06/2018 |
05/06/185 June 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN JOHN PARKER / 05/06/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/04/184 April 2018 | 30/04/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | PREVSHO FROM 29/04/2017 TO 28/04/2017 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
26/01/1726 January 2017 | PREVSHO FROM 30/04/2016 TO 29/04/2016 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
21/10/1621 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER FIRSTREALM LIMITED |
17/02/1617 February 2016 | ANNUAL RETURN MADE UP TO 09/01/16 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
23/02/1523 February 2015 | ANNUAL RETURN MADE UP TO 09/01/15 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/01/1424 January 2014 | ANNUAL RETURN MADE UP TO 09/01/14 |
02/12/132 December 2013 | PREVSHO FROM 31/01/2014 TO 30/04/2013 |
01/05/131 May 2013 | LLP MEMBER APPOINTED MR TIMOTHY JOHN EDWARD DOLDER |
23/04/1323 April 2013 | LLP MEMBER APPOINTED MR TREVOR JOHN BINYON |
22/04/1322 April 2013 | LLP MEMBER APPOINTED MR COLIN WILSON |
19/03/1319 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
07/03/137 March 2013 | LLP MEMBER APPOINTED MR STEVEN JOHN PARKER |
09/01/139 January 2013 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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