OPUS NETWORK TECHNOLOGY LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewApplication to strike the company off the register

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/01/2529 January 2025

View Document

03/10/243 October 2024 Satisfaction of charge 085670690001 in full

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/11/2218 November 2022 Registration of charge 085670690001, created on 2022-11-16

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Accounts

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'DONNELL / 01/05/2020

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JANE O'DONNELL / 01/05/2020

View Document

03/02/213 February 2021 SECRETARY APPOINTED MRS MELISSA O'DONNELL

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / OPUS ICT LIMITED / 01/05/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

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

View Accounts

09/10/189 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, SECRETARY JOHN WRIGHT

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPUS ICT LIMITED

View Document

26/06/1826 June 2018 CESSATION OF MICHAEL HUGH O'DONNELL AS A PSC

View Document

26/06/1826 June 2018 CESSATION OF MELISSA O'DONNELL AS A PSC

View Document

26/06/1826 June 2018 CESSATION OF JOHN TERENCE WRIGHT AS A PSC

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT

View Document

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

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL O'DONNELL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WRIGHT

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA O'DONNELL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM UNIT 4 50 WINDSOR AVENUE MERTON LONDON SW19 2TJ

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/07/167 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/07/1530 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/09/141 September 2014 SECOND FILING FOR FORM SH01

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/08/1411 August 2014 PREVSHO FROM 30/06/2014 TO 30/04/2014

View Document

30/06/1430 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

29/10/1329 October 2013 21/06/13 STATEMENT OF CAPITAL GBP 16184

View Document

12/06/1312 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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