OPUS INSTRUMENTS LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

03/10/243 October 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Termination of appointment of Michael John Creedon as a secretary on 2024-01-19

View Document

29/01/2429 January 2024 Termination of appointment of Michael John Creedon as a director on 2024-01-19

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

04/10/234 October 2023 Appointment of Mr Stephen Mark Brown as a director on 2023-09-29

View Document

22/09/2322 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

25/09/2225 September 2022 Termination of appointment of Jonathan Paul Abell as a director on 2022-09-21

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/209 March 2020 30/04/19 UNAUDITED ABRIDGED

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / SCIENTIFIC DIGITAL IMAGING PLC / 30/10/2019

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064567170003

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 DIRECTOR APPOINTED MR JONATHAN PAUL ABELL

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064567170002

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064567170001

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

15/11/1715 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

10/02/1610 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/03/156 March 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

20/03/1420 March 2014 SECRETARY APPOINTED MICHAEL JOHN CREEDON

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MICHAEL JOHN CREEDON

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM BEACON HOUSE NUFFIELD ROAD CAMBRIDGE CB4 1TF ENGLAND

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ROBINSON

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY KAREN ROBINSON

View Document

04/03/144 March 2014 SECRETARY APPOINTED MR MICHAEL JOHN CREEDON

View Document

01/03/141 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064567170001

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY KAREN ROBINSON

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ROBINSON

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR MICHAEL JOHN CREEDON

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 64 SPRING LANE BASSINGBOURN ROYSTON HERTFORDSHIRE SG8 5HT

View Document

03/01/143 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR LAURENCE JOHN ROBINSON / 19/10/2012

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBINSON / 19/10/2012

View Document

11/01/1311 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 50 HIGH STREET, BASSINGBOURN ROYSTON HERTS SG8 5LE

View Document

05/01/125 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/01/1114 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/03/1019 March 2010 CURREXT FROM 31/12/2009 TO 30/04/2010

View Document

05/01/105 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LAURENCE JOHN ROBINSON / 05/01/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 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