London
SW19 5HJ
Director Name | Mr Brian Leslie Probetts |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1991(15 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Calonne Road London SW19 5HJ |
Secretary Name | Mr James Edward Probetts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1997(21 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 32 Calonne Road London SW19 5HJ |
Secretary Name | Brian Leslie Probetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | 203 Saunders Lane Mayford Woking Surrey GU22 0NT |
Secretary Name | Melanie Lauren Granat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 1998) |
Role | Secretary |
Correspondence Address | 11 Wonersh Way Cheam Surrey SM2 7LX |
Website | www.opusinteriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01789 488899 |
Telephone region | Stratford-upon-Avon |
Registered Address | 32 Calonne Road London SW19 5HJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £495,006 |
Cash | £3,146 |
Current Liabilities | £8,501 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (8 months ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
7 November 1980 | Delivered on: 14 November 1980 Satisfied on: 6 October 2005 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 106 and 106A north end road london W14 title no ln 80189 together with all fixtures. Fully Satisfied |
---|
18 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 September 2022 | Director's details changed for Mr Brian Leslie Probetts on 18 November 2020 (2 pages) |
6 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 September 2021 | Director's details changed for Mr Brian Leslie Probetts on 18 November 2020 (2 pages) |
6 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 May 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 October 2010 | Director's details changed for Brian Leslie Probetts on 3 January 2010 (2 pages) |
19 October 2010 | Secretary's details changed for James Edward Probetts on 3 January 2010 (2 pages) |
19 October 2010 | Director's details changed for James Edward Probetts on 3 January 2010 (3 pages) |
19 October 2010 | Secretary's details changed for James Edward Probetts on 3 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Brian Leslie Probetts on 3 January 2010 (2 pages) |
19 October 2010 | Secretary's details changed for James Edward Probetts on 3 January 2010 (2 pages) |
19 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for James Edward Probetts on 3 January 2010 (3 pages) |
19 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for James Edward Probetts on 3 January 2010 (3 pages) |
19 October 2010 | Director's details changed for Brian Leslie Probetts on 3 January 2010 (2 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 November 2009 | Registered office address changed from 5 Grange Park Place London Sw20 Oee on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from 5 Grange Park Place London Sw20 Oee on 26 November 2009 (1 page) |
14 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
5 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
8 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
7 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: talbot house 4 burghley road london SW19 5BH (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: talbot house 4 burghley road london SW19 5BH (1 page) |
5 October 2006 | Return made up to 05/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 05/09/06; full list of members (2 pages) |
18 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2005 | Return made up to 05/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 05/09/05; full list of members (2 pages) |
17 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
8 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
10 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 October 2002 | Return made up to 05/09/02; full list of members (8 pages) |
22 October 2002 | Return made up to 05/09/02; full list of members (8 pages) |
28 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 October 2001 | Return made up to 05/09/01; full list of members
|
1 October 2001 | Return made up to 05/09/01; full list of members
|
6 June 2001 | Accounts made up to 31 March 2001 (8 pages) |
6 June 2001 | Accounts made up to 31 March 2001 (8 pages) |
7 December 2000 | Accounts made up to 31 March 2000 (8 pages) |
7 December 2000 | Accounts made up to 31 March 2000 (8 pages) |
21 September 2000 | Return made up to 05/09/00; full list of members
|
21 September 2000 | Return made up to 05/09/00; full list of members
|
21 January 2000 | Accounts made up to 31 March 1999 (8 pages) |
21 January 2000 | Accounts made up to 31 March 1999 (8 pages) |
17 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
31 January 1999 | Accounts made up to 31 March 1998 (8 pages) |
31 January 1999 | Accounts made up to 31 March 1998 (8 pages) |
28 October 1998 | Return made up to 05/09/98; full list of members
|
28 October 1998 | Return made up to 05/09/98; full list of members
|
20 January 1998 | Accounts made up to 31 March 1997 (8 pages) |
20 January 1998 | Accounts made up to 31 March 1997 (8 pages) |
26 October 1997 | Return made up to 05/09/97; full list of members
|
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Return made up to 05/09/97; full list of members
|
26 October 1997 | New secretary appointed (2 pages) |
31 October 1996 | Accounts made up to 31 March 1996 (7 pages) |
31 October 1996 | Accounts made up to 31 March 1996 (7 pages) |
3 October 1996 | Return made up to 05/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 05/09/96; full list of members (6 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 106 north end road london W14 9PP (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: 106 north end road london W14 9PP (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 September 1995 | Return made up to 05/09/95; no change of members
|
4 September 1995 | Return made up to 05/09/95; no change of members
|
20 April 1976 | Certificate of incorporation (1 page) |
20 April 1976 | Certificate of incorporation (1 page) |