Victoria Road
Dartford
Kent
DA1 5AJ
Director Name | Mr John Andrew Putnam |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(34 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | Unit 52 Victoria Ind Park Victoria Road Dartford Kent DA1 5AJ |
Secretary Name | Mr John Andrew Putnam |
---|---|
Status | Current |
Appointed | 01 May 2014(34 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 52 Victoria Ind Park Victoria Road Dartford Kent DA1 5AJ |
Director Name | Mrs Anne Margaret Hewett |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 May 2014) |
Role | Secretary |
Correspondence Address | 22 Douces Manor 60 St Leonards Street West Malling Kent ME19 6UB |
Director Name | Mr Barry Charles Hewett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Douces Manor 60 St Leonards Street West Malling Kent ME19 6UB |
Director Name | Mr Albert Douglas Putnam |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Shuttlemead Bexley Kent DA5 1RH |
Director Name | Allen Thomas Stubbs |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Goldings Rainham Kent ME8 0AX |
Secretary Name | Mrs Anne Margaret Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 22 Douces Manor 60 St Leonards Street West Malling Kent ME19 6UB |
Website | www.opusair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 225111 |
Telephone region | Dartford |
Registered Address | Unit 52 Victoria Ind Park Victoria Road Dartford Kent DA1 5AJ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,052,565 |
Cash | £2,226,489 |
Current Liabilities | £1,007,770 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
1 May 2014 | Delivered on: 3 May 2014 Persons entitled: Allen Thomas Stubbs Classification: A registered charge Outstanding |
---|---|
1 May 2014 | Delivered on: 3 May 2014 Persons entitled: Barry Charles Hewett Classification: A registered charge Outstanding |
1 May 2014 | Delivered on: 3 May 2014 Persons entitled: Albert Douglas Putnam Classification: A registered charge Outstanding |
7 November 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
15 November 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
15 November 2022 | Notification of John Putnam as a person with significant control on 30 April 2022 (2 pages) |
15 November 2022 | Notification of Barry John Edmeades as a person with significant control on 30 April 2022 (2 pages) |
15 November 2022 | Cessation of Opus Airconditioning Holdings Limited as a person with significant control on 30 April 2022 (1 page) |
7 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
5 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
9 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
4 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
3 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
3 March 2020 | Director's details changed for Mr John Andrew Putnam on 3 March 2020 (2 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
19 September 2019 | Satisfaction of charge 014903450002 in full (1 page) |
19 September 2019 | Satisfaction of charge 014903450003 in full (1 page) |
19 September 2019 | Satisfaction of charge 014903450001 in full (1 page) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
9 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
3 May 2018 | Termination of appointment of Allen Thomas Stubbs as a director on 30 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Albert Douglas Putnam as a director on 30 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Barry Charles Hewett as a director on 30 April 2018 (1 page) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
30 August 2017 | Accounts for a small company made up to 30 April 2017 (12 pages) |
30 August 2017 | Accounts for a small company made up to 30 April 2017 (12 pages) |
20 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
18 October 2016 | Director's details changed for Allen Thomas Stubbs on 29 September 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Albert Douglas Putnam on 29 September 2016 (2 pages) |
18 October 2016 | Director's details changed for Allen Thomas Stubbs on 29 September 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Barry Charles Hewett on 29 September 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Barry Charles Hewett on 29 September 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Albert Douglas Putnam on 29 September 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Albert Douglas Putnam on 20 September 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr John Andrew Putnam on 20 September 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Barry John Edmeades on 20 September 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr John Andrew Putnam on 20 September 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Albert Douglas Putnam on 20 September 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Barry John Edmeades on 20 September 2016 (2 pages) |
10 August 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
10 August 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
11 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
6 November 2015 | Register(s) moved to registered inspection location Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page) |
6 November 2015 | Register(s) moved to registered inspection location Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page) |
4 October 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
4 October 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
15 September 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
15 September 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
13 May 2014 | Change of share class name or designation (2 pages) |
13 May 2014 | Change of share class name or designation (2 pages) |
3 May 2014 | Registration of charge 014903450001 (25 pages) |
3 May 2014 | Registration of charge 014903450001 (25 pages) |
3 May 2014 | Registration of charge 014903450003 (25 pages) |
3 May 2014 | Registration of charge 014903450002 (25 pages) |
3 May 2014 | Registration of charge 014903450003 (25 pages) |
3 May 2014 | Registration of charge 014903450002 (25 pages) |
1 May 2014 | Termination of appointment of Anne Hewett as a director (1 page) |
1 May 2014 | Appointment of Mr John Andrew Putnam as a secretary (2 pages) |
1 May 2014 | Appointment of Mr John Andrew Putnam as a director (2 pages) |
1 May 2014 | Appointment of Mr Barry John Edmeades as a director (2 pages) |
1 May 2014 | Termination of appointment of Anne Hewett as a secretary (1 page) |
1 May 2014 | Appointment of Mr John Andrew Putnam as a director (2 pages) |
1 May 2014 | Appointment of Mr Barry John Edmeades as a director (2 pages) |
1 May 2014 | Appointment of Mr John Andrew Putnam as a secretary (2 pages) |
1 May 2014 | Termination of appointment of Anne Hewett as a secretary (1 page) |
1 May 2014 | Termination of appointment of Anne Hewett as a director (1 page) |
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
8 October 2013 | Register inspection address has been changed from 16-17 Copper Fields Spital Street Dartford Kent DA1 2DE (1 page) |
8 October 2013 | Register inspection address has been changed from 16-17 Copper Fields Spital Street Dartford Kent DA1 2DE (1 page) |
31 July 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
31 July 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
9 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
9 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
20 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
20 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
5 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (18 pages) |
5 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (18 pages) |
5 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (18 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
13 August 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
13 August 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
19 January 2010 | Register inspection address has been changed (2 pages) |
19 January 2010 | Register inspection address has been changed (2 pages) |
10 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
10 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (16 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (16 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (16 pages) |
2 November 2008 | Return made up to 01/10/08; full list of members (8 pages) |
2 November 2008 | Return made up to 01/10/08; full list of members (8 pages) |
8 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
8 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
8 October 2007 | Return made up to 01/10/07; full list of members
|
8 October 2007 | Return made up to 01/10/07; full list of members
|
26 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
11 October 2006 | Return made up to 01/10/06; full list of members
|
11 October 2006 | Return made up to 01/10/06; full list of members
|
27 October 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
27 October 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
18 October 2005 | Return made up to 01/10/05; full list of members (9 pages) |
18 October 2005 | Return made up to 01/10/05; full list of members (9 pages) |
2 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
2 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | Return made up to 01/10/04; full list of members
|
11 October 2004 | Return made up to 01/10/04; full list of members
|
1 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 September 2003 | Return made up to 01/10/03; full list of members (9 pages) |
30 September 2003 | Return made up to 01/10/03; full list of members (9 pages) |
17 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
1 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
1 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
11 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
11 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
3 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
3 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
18 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
15 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
7 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 November 1998 | Return made up to 01/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 01/10/98; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
7 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
7 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
21 August 1997 | Full accounts made up to 30 April 1997 (15 pages) |
21 August 1997 | Full accounts made up to 30 April 1997 (15 pages) |
12 November 1996 | Return made up to 01/10/96; no change of members
|
12 November 1996 | Return made up to 01/10/96; no change of members
|
13 August 1996 | Full accounts made up to 30 April 1996 (11 pages) |
13 August 1996 | Full accounts made up to 30 April 1996 (11 pages) |
28 September 1995 | Return made up to 01/10/95; no change of members (4 pages) |
28 September 1995 | Return made up to 01/10/95; no change of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 30 April 1995 (14 pages) |
14 September 1995 | Accounts for a small company made up to 30 April 1995 (14 pages) |
26 June 1995 | Ad 28/04/95--------- £ si 102@1 (2 pages) |
26 June 1995 | Ad 28/04/95--------- £ si 102@1 (2 pages) |
26 June 1995 | Statement of affairs (6 pages) |
26 June 1995 | Statement of affairs (6 pages) |
16 May 1995 | Ad 28/04/95--------- £ si 102@1=102 £ ic 102/204 (2 pages) |
16 May 1995 | Ad 28/04/95--------- £ si 102@1=102 £ ic 102/204 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
26 February 1990 | Resolutions
|
26 February 1990 | Resolutions
|
11 April 1980 | Incorporation (13 pages) |
11 April 1980 | Incorporation (13 pages) |