OPUS UTILITY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

18/03/2518 March 2025 Second filing of Confirmation Statement dated 2023-06-05

View Document

03/03/253 March 2025 Particulars of variation of rights attached to shares

View Document

27/02/2527 February 2025 Change of details for Opus Group (Nw) Ltd as a person with significant control on 2025-02-13

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-13

View Document

20/12/2420 December 2024 Appointment of Mr Thomas Francis Walsh as a director on 2024-12-19

View Document

17/12/2417 December 2024 Satisfaction of charge 044625040001 in full

View Document

12/11/2412 November 2024 Registration of charge 044625040003, created on 2024-11-11

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/01/243 January 2024 Registration of charge 044625040002, created on 2024-01-02

View Document

18/07/2318 July 2023 Registration of charge 044625040001, created on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mrs Amy Jane O'connor on 2022-11-15

View Document

18/07/2318 July 2023 Director's details changed for Mr Gavin Martin O'connor on 2022-11-15

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-05 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Cessation of Gavin Martin O'connor as a person with significant control on 2023-01-10

View Document

18/01/2318 January 2023 Cessation of Amy Jane O'connor as a person with significant control on 2023-01-10

View Document

18/01/2318 January 2023 Notification of Opus Group (Nw) Ltd as a person with significant control on 2023-01-10

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Change of details for Mr Gavin Martin O'connor as a person with significant control on 2021-02-26

View Document

22/06/2122 June 2021 Director's details changed for Mrs Amy Jane O'connor on 2021-02-26

View Document

22/06/2122 June 2021 Change of details for Mrs Amy Jane O'connor as a person with significant control on 2021-02-26

View Document

22/06/2122 June 2021 Director's details changed for Mr Gavin Martin O'connor on 2021-02-26

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/07/2024 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM UNIT 16 SANDFOLD LANE MANCHESTER M19 3BJ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM UNIT 16 SANDFOLD LANE MANCHESTER M19 1BJ ENGLAND

View Document

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

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY O'CONNOR

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN MARTIN O'CONNOR

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MRS AMY JANE O'CONNOR

View Document

10/02/2010 February 2020 CESSATION OF MICHAEL JOSEPH MORGAN AS A PSC

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MORGAN / 11/08/2018

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARTIN O'CONNOR / 11/08/2018

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

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

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 24 OSWALD ROAD CHORLTON CUM HARDY MANCHESTER M21 9LP ENGLAND

View Document

04/10/184 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

01/08/181 August 2018 25/05/17 STATEMENT OF CAPITAL GBP 3

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/03/188 March 2018 COMPANY NAME CHANGED REDDISH PLANT SERVICES LIMITED CERTIFICATE ISSUED ON 08/03/18

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR GAVIN O'CONNOR

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORGAN

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 3RD FLOOR BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL ENGLAND

View Document

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

View Document

18/08/1718 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH MORGAN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/07/1628 July 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

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

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 74 WORDSWORTH ROAD, REDDISH STOCKPORT CHESHIRE SK5 6JH

View Document

10/06/1610 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANN MORGAN

View Document

10/06/1410 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/06/137 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

23/11/1223 November 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 5 June 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

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

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MORGAN / 01/06/2010

View Document

05/07/105 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MORGAN / 01/06/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 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