OPUS UTILITY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-05 with updates |
18/03/2518 March 2025 | Second filing of Confirmation Statement dated 2023-06-05 |
03/03/253 March 2025 | Particulars of variation of rights attached to shares |
27/02/2527 February 2025 | Change of details for Opus Group (Nw) Ltd as a person with significant control on 2025-02-13 |
27/02/2527 February 2025 | Statement of capital following an allotment of shares on 2025-02-13 |
20/12/2420 December 2024 | Appointment of Mr Thomas Francis Walsh as a director on 2024-12-19 |
17/12/2417 December 2024 | Satisfaction of charge 044625040001 in full |
12/11/2412 November 2024 | Registration of charge 044625040003, created on 2024-11-11 |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-05-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
03/01/243 January 2024 | Registration of charge 044625040002, created on 2024-01-02 |
18/07/2318 July 2023 | Registration of charge 044625040001, created on 2023-07-18 |
18/07/2318 July 2023 | Director's details changed for Mrs Amy Jane O'connor on 2022-11-15 |
18/07/2318 July 2023 | Director's details changed for Mr Gavin Martin O'connor on 2022-11-15 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-05 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/01/2318 January 2023 | Resolutions |
18/01/2318 January 2023 | Resolutions |
18/01/2318 January 2023 | Cessation of Gavin Martin O'connor as a person with significant control on 2023-01-10 |
18/01/2318 January 2023 | Cessation of Amy Jane O'connor as a person with significant control on 2023-01-10 |
18/01/2318 January 2023 | Notification of Opus Group (Nw) Ltd as a person with significant control on 2023-01-10 |
18/01/2318 January 2023 | Memorandum and Articles of Association |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-05-31 |
22/06/2122 June 2021 | Change of details for Mr Gavin Martin O'connor as a person with significant control on 2021-02-26 |
22/06/2122 June 2021 | Director's details changed for Mrs Amy Jane O'connor on 2021-02-26 |
22/06/2122 June 2021 | Change of details for Mrs Amy Jane O'connor as a person with significant control on 2021-02-26 |
22/06/2122 June 2021 | Director's details changed for Mr Gavin Martin O'connor on 2021-02-26 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/07/2024 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
30/06/2030 June 2020 | Registered office address changed from , Unit 16 Sandfold Lane, Manchester, M19 3BJ, England to Kenyon Junction Wilton Lane Culcheth Warrington WA3 4BD on 2020-06-30 |
30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM UNIT 16 SANDFOLD LANE MANCHESTER M19 3BJ ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | REGISTERED OFFICE CHANGED ON 18/02/2020 FROM UNIT 16 SANDFOLD LANE MANCHESTER M19 1BJ ENGLAND |
18/02/2018 February 2020 | Registered office address changed from , Unit 16 Sandfold Lane, Manchester, M19 1BJ, England to Kenyon Junction Wilton Lane Culcheth Warrington WA3 4BD on 2020-02-18 |
10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY O'CONNOR |
10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN MARTIN O'CONNOR |
10/02/2010 February 2020 | DIRECTOR APPOINTED MRS AMY JANE O'CONNOR |
10/02/2010 February 2020 | CESSATION OF MICHAEL JOSEPH MORGAN AS A PSC |
09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MORGAN / 11/08/2018 |
09/07/199 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARTIN O'CONNOR / 11/08/2018 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/03/1929 March 2019 | Registered office address changed from , 24 Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP, England to Kenyon Junction Wilton Lane Culcheth Warrington WA3 4BD on 2019-03-29 |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 24 OSWALD ROAD CHORLTON CUM HARDY MANCHESTER M21 9LP ENGLAND |
04/10/184 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
01/08/181 August 2018 | 25/05/17 STATEMENT OF CAPITAL GBP 3 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/03/188 March 2018 | COMPANY NAME CHANGED REDDISH PLANT SERVICES LIMITED CERTIFICATE ISSUED ON 08/03/18 |
06/02/186 February 2018 | DIRECTOR APPOINTED MR GAVIN O'CONNOR |
06/02/186 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORGAN |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 3RD FLOOR BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL ENGLAND |
11/10/1711 October 2017 | Registered office address changed from , 3rd Floor Broadstone Mill, Broadstone Road, Stockport, Cheshire, SK5 7DL, England to Kenyon Junction Wilton Lane Culcheth Warrington WA3 4BD on 2017-10-11 |
18/08/1718 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH MORGAN |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
28/07/1628 July 2016 | PREVSHO FROM 30/06/2016 TO 31/05/2016 |
12/07/1612 July 2016 | Registered office address changed from , 74 Wordsworth Road, Reddish, Stockport, Cheshire, SK5 6JH to Kenyon Junction Wilton Lane Culcheth Warrington WA3 4BD on 2016-07-12 |
12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 74 WORDSWORTH ROAD, REDDISH STOCKPORT CHESHIRE SK5 6JH |
10/06/1610 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
09/06/159 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
18/06/1418 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ANN MORGAN |
10/06/1410 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
07/06/137 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MORGAN / 01/06/2010 |
05/07/105 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MORGAN / 01/06/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
06/06/096 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
18/07/0718 July 2007 | RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | NEW DIRECTOR APPOINTED |
21/11/0321 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
04/07/034 July 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OPUS UTILITY SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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