OPUS TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/04/2515 April 2025

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

10/04/2410 April 2024

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

14/11/2314 November 2023 Termination of appointment of Stuart George as a secretary on 2023-10-10

View Document

14/11/2314 November 2023 Appointment of James Johnson-Flint as a secretary on 2023-10-10

View Document

14/11/2314 November 2023 Termination of appointment of Stuart Ian George as a director on 2023-10-10

View Document

14/11/2314 November 2023 Appointment of Mr James Johnson-Flint as a director on 2023-10-10

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

16/06/2116 June 2021 Registration of charge 046854620002, created on 2021-06-14

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR JULIAN RICHER / 06/04/2016

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES JOHNSON-FLINT / 06/04/2016

View Document

10/03/2010 March 2020 CESSATION OF STUART IAN GEORGE AS A PSC

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM UNIT 1 PILGRIMAGE STREET LONDON SE1 4LL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1618 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

27/04/1527 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRAMBLE

View Document

06/03/136 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER BROWN / 01/01/2013

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FORBES BRAMBLE / 01/01/2013

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE / 01/01/2013

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STUART GEORGE / 01/01/2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STUART GEORGE / 03/05/2010

View Document

31/03/1131 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE / 03/05/2010

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 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