Company NameOpus 3 Designs Limited
Company StatusDissolved
Company Number02113460
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Rasoul Nobary
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration26 years, 8 months (closed 26 June 2018)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanover Square
Mayfair
London
W1S 1HQ
Secretary NameRaymond Francis Pinder
NationalityBritish
StatusClosed
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration26 years, 8 months (closed 26 June 2018)
RoleCompany Director
Correspondence Address3 Buckland Hill
Maidstone
Kent
ME16 0SB
Director NameAngela Yiap
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration1 day (resigned 01 November 1991)
RoleGraphic Artist
Correspondence Address67 Chatham Street
London
SE17 1PA

Contact

Websitewww.opus3designs.com
Telephone07 476947340
Telephone regionMobile

Location

Registered Address47-49 Park Royal Road
London
NW10 7LQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2011
Net Worth-£27,981
Cash£76
Current Liabilities£30,233

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
23 June 2016Compulsory strike-off action has been suspended (1 page)
23 June 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016Registered office address changed from 17 Hanover Square Mayfair London W1S 1HU to 47-49 Park Royal Road London NW10 7LQ on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 17 Hanover Square Mayfair London W1S 1HU to 47-49 Park Royal Road London NW10 7LQ on 17 May 2016 (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Registered office address changed from 6 Medway Drive Perivale Middlesex UB6 8LN to 17 Hanover Square Mayfair London W1S 1HU on 13 March 2015 (1 page)
13 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Registered office address changed from 6 Medway Drive Perivale Middlesex UB6 8LN to 17 Hanover Square Mayfair London W1S 1HU on 13 March 2015 (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
28 April 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
18 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
17 December 2011Director's details changed for Mr Rasoul Nobary on 1 February 2011 (2 pages)
17 December 2011Director's details changed for Mr Rasoul Nobary on 1 February 2011 (2 pages)
17 December 2011Director's details changed for Mr Rasoul Nobary on 1 February 2011 (2 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 January 2010Director's details changed for Mr Rasoul Nobary on 23 January 2010 (2 pages)
24 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 January 2010Director's details changed for Mr Rasoul Nobary on 23 January 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
30 June 2009Return made up to 31/10/08; full list of members (3 pages)
30 June 2009Return made up to 31/10/08; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
6 May 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
23 February 2009Total exemption full accounts made up to 31 December 2006 (6 pages)
23 February 2009Total exemption full accounts made up to 31 December 2006 (6 pages)
2 January 2009Total exemption full accounts made up to 31 December 2005 (6 pages)
2 January 2009Total exemption full accounts made up to 31 December 2005 (6 pages)
28 January 2008Return made up to 31/10/07; no change of members (6 pages)
28 January 2008Return made up to 31/10/07; no change of members (6 pages)
16 February 2007Return made up to 31/10/06; full list of members (6 pages)
16 February 2007Return made up to 31/10/06; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
5 April 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
2 February 2006Return made up to 31/10/05; full list of members (6 pages)
2 February 2006Return made up to 31/10/05; full list of members (6 pages)
6 May 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
6 May 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
5 February 2005Return made up to 31/10/04; full list of members (6 pages)
5 February 2005Return made up to 31/10/04; full list of members (6 pages)
23 March 2004Amended accounts made up to 31 December 2002 (7 pages)
23 March 2004Amended accounts made up to 31 December 2002 (7 pages)
17 March 2004Return made up to 31/10/03; full list of members (6 pages)
17 March 2004Return made up to 31/10/03; full list of members (6 pages)
14 November 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
14 November 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 November 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
20 November 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
18 November 2002Return made up to 31/10/02; full list of members (6 pages)
18 November 2002Return made up to 31/10/02; full list of members (6 pages)
27 January 2002Return made up to 31/10/01; full list of members (6 pages)
27 January 2002Return made up to 31/10/01; full list of members (6 pages)
14 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
29 September 2000Full accounts made up to 31 December 1998 (7 pages)
29 September 2000Full accounts made up to 31 December 1998 (7 pages)
29 December 1999Return made up to 31/10/99; full list of members (6 pages)
29 December 1999Return made up to 31/10/99; full list of members (6 pages)
7 December 1998Return made up to 31/10/98; no change of members (4 pages)
7 December 1998Return made up to 31/10/98; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
21 May 1998Full accounts made up to 31 December 1996 (5 pages)
21 May 1998Full accounts made up to 31 December 1996 (5 pages)
4 December 1997Return made up to 31/10/97; no change of members (4 pages)
4 December 1997Return made up to 31/10/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 December 1995 (9 pages)
3 February 1997Full accounts made up to 31 December 1995 (9 pages)
14 January 1997Return made up to 31/10/96; full list of members (6 pages)
14 January 1997Return made up to 31/10/96; full list of members (6 pages)
30 November 1995Return made up to 31/10/95; no change of members (4 pages)
30 November 1995Return made up to 31/10/95; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)