OPUS RECYCLING 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 |
|---|---|
| 20/12/2420 December 2024 | Appointment of Mr Thomas Francis Walsh as a director on 2024-12-19 |
| 12/11/2412 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
| 02/09/242 September 2024 | Total exemption full accounts made up to 2024-05-31 |
| 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 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-11-07 with updates |
| 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 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 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 |
| 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 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2021-05-31 |
| 22/06/2122 June 2021 | Director's details changed for Mr Gavin Martin O'connor 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 Mr Gavin Martin O'connor as a person with significant control 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 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/07/2030 July 2020 | PREVSHO FROM 30/11/2020 TO 31/05/2020 |
| 24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM KENYON JUNCTION, WILTON LANE, CULCHETH WILTON LANE CULCHETH WARRINGTON WA3 4BD ENGLAND |
| 24/07/2024 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM UNIT 16 SANDFOLD LANE LEVENSHULME MANCHESTER M19 3BJ |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 17/01/2017 January 2020 | COMPANY NAME CHANGED OPUS HIRE SOLUTIONS LTD CERTIFICATE ISSUED ON 17/01/20 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY JANE O'CONNOR / 01/11/2019 |
| 28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
| 28/11/1928 November 2019 | PSC'S CHANGE OF PARTICULARS / MR GAVIN MARTIN O'CONNOR / 01/11/2019 |
| 28/11/1928 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS AMY JANE O'CONNOR / 01/11/2019 |
| 28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARTIN O'CONNOR / 01/11/2019 |
| 18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 24 OSWALD ROAD CHORLTON CUM HARDY MANCHESTER M21 9LP UNITED KINGDOM |
| 08/11/188 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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