OPUS UK BINDING & FOILING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Change of details for Mr Leslie Richard Abbott-Fryer as a person with significant control on 2024-06-11

View Document

18/07/2418 July 2024 Director's details changed for Mr Michael Francis Shier on 2024-06-11

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-13 with updates

View Document

18/07/2418 July 2024 Director's details changed for Mr Leslie Richard Abbott-Fryer on 2024-06-11

View Document

18/07/2418 July 2024 Secretary's details changed for Leslie Richard Abbott-Fryer on 2024-06-11

View Document

02/07/242 July 2024 Registration of charge 066191520002, created on 2024-07-01

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Notification of Leslie Richard Abbott-Fryer as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Cessation of Dayfold Presentation Ltd as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Notification of Michael Francis Shier as a person with significant control on 2023-06-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

11/05/2111 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 PREVEXT FROM 30/06/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 87 NORTH ROAD PARKSTONE POOLE DORSET BH14 0LT

View Document

21/04/2021 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066191520001

View Document

02/08/192 August 2019 CESSATION OF LESLIE RICHARD ABBOTT-FRYER AS A PSC

View Document

01/08/191 August 2019 CESSATION OF MICHAEL FRANCIS SHIER AS A PSC

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAYFOLD PRESENTATION LTD

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

29/05/1929 May 2019 COMPANY NAME CHANGED BIND 2 PRESENT LIMITED CERTIFICATE ISSUED ON 29/05/19

View Document

06/09/186 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 13/06/16 NO CHANGES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/08/1120 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RICHARD ABBOTT-FRYER / 17/01/2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LESLIE RICHARD ABBOTT-FRYER / 17/01/2011

View Document

26/03/1126 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/106 August 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR AND SECRETARY APPOINTED LESLIE RICHARD ABBOTT-FRYER

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MICHAEL FRANCIS SHIER

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY POOLE NOMINEES II LIMITED

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR POOLE NOMINEES LIMITED

View Document

13/06/0813 June 2008 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