Company NameOpus International Consultants Holdings (UK) Limited
Company StatusDissolved
Company Number02497188
CategoryPrivate Limited Company
Incorporation Date30 April 1990(33 years, 12 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NamesWorks International Consultancy Limited and Opus International Consultants (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2018(27 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 22 March 2022)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWsp House, 70 Chancery Lane
London
WC2A 1AF
Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2018(27 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 22 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWsp House, 70 Chancery Lane
London
WC2A 1AF
Secretary NameKaren Anne Sewell
StatusClosed
Appointed19 January 2018(27 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 22 March 2022)
RoleCompany Director
Correspondence AddressWsp House, 70 Chancery Lane
London
WC2A 1AF
Director NameAndrew Strachan Brewis
Date of BirthDecember 1933 (Born 90 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 November 1996)
RoleGeneral Manager
Correspondence Address32 Dingle Road
Auckland 5
Foreign
Director NameMarion Anne Cowden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 1994)
RoleAccountant
Correspondence Address3 Evans Street
Takapuna
Foreign
Director NameLloyd Brian Falck
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleGovernment Commissioner
Correspondence Address133a Queen Street
Levin
Foreign
Director NameJohn Cameron Rutledge
Date of BirthMarch 1941 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 November 1996)
RoleChief Executive
Correspondence Address11 Farm Road
Northland
Wellington
New Zealand
Secretary NameMurray Keith Burns
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address16 Khouri Avenue
Karori
Wellington
Foreign
Secretary NameAlison Elizabeth Swan
NationalityNew Zealander
StatusResigned
Appointed30 June 1992(2 years, 2 months after company formation)
Appointment Duration25 years, 6 months (resigned 21 December 2017)
RoleSolicitor
Country of ResidenceNew Zealand
Correspondence AddressWillow House Brotherswood Court
Great Park Road
Bristol
BS32 4QW
Director NameJennifer Brenda Langley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 November 1996(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 1998)
RoleConsultant
Correspondence AddressStudio 3 Axis
1 Cleveland Road
Parnell
Auckland
New Zealand
Director NameBasil Manderson Logan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 November 1996(6 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 March 2008)
RoleCompany Director
Correspondence AddressWaimanu Blue Mountain Road
Upper Hutt Road 1
Wellington
New Zealand
Director NameRamli Bin Mohamad
Date of BirthJune 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed08 November 1996(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 December 2001)
RoleGroup Managing Director
Correspondence AddressUnited Engineers (Malaysia) Berhad
5 Jalan 217 PO Box 50
46700 Petaling Jaya
Selangor
Malaysia
Director NameAbdul Wahab Bin Abdul Hamid
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed29 May 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address33 Jalan Ss 1/22
Kampung Tunku
Petaling Jaya
Selangor
47300
Director NameWeng Ho Lim
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityMalaysian
StatusResigned
Appointed06 August 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 2002)
RoleManaging Director
Correspondence Address48 Lingkongan Negeri Sembilan
Bukit Perseketuan
Kuala Lumpur 50480
Foreign
Director NameSuhaimi Halim
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed01 August 2002(12 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 March 2008)
RoleGroup Managing Director
Correspondence AddressB-G-18 Kondo Sri Alam
Jalan Kelab Golf 13/1
40100 Shah Alam
Selangor Darul Ehsan
Malaysia
Director NameKevin Joseph Thompson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 March 2008(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence Address8 Ranikhet Way
Khandallah
Wellington
6011 Nz
Director NameAlison Elizabeth Swan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 March 2008(17 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 December 2017)
RoleLawyer
Country of ResidenceNew Zealand
Correspondence AddressWillow House Brotherswood Court
Great Park Road
Bristol
BS32 4QW
Director NameMr Alec Webster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(18 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2008)
RoleGeneral Manager International Ops
Country of ResidenceNew Zealand
Correspondence Address4/148 Tory Street
Wellington
6011
New Zealand
Director NameDr David James Prentice
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(20 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 January 2018)
RoleChief Executive
Country of ResidenceNew Zealand
Correspondence AddressWillow House Brotherswood Court
Great Park Road
Bristol
BS32 4QW
Director NameMichael Patrick Rogerson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(27 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 2020)
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House, 70 Chancery Lane
London
WC2A 1AF

Contact

Websiteopusinternational.co.uk
Telephone0121 3291560
Telephone regionBirmingham

Location

Registered AddressWsp House, 70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth£18,200,143
Cash£12,439
Current Liabilities£7,984

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 July 2008Delivered on: 16 July 2008
Satisfied on: 24 November 2009
Persons entitled: Bank of New Zealand

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
17 December 2021Application to strike the company off the register (3 pages)
17 August 2021Full accounts made up to 31 December 2020 (20 pages)
20 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
5 May 2021Statement of capital on 5 May 2021
  • GBP 1
(4 pages)
6 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2021Statement by Directors (1 page)
6 April 2021Solvency Statement dated 18/03/21 (1 page)
28 October 2020Full accounts made up to 31 December 2019 (18 pages)
16 September 2020Termination of appointment of Michael Patrick Rogerson as a director on 14 September 2020 (1 page)
12 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (20 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
12 March 2019Registered office address changed from Wps House 70 Chancery Lane London WC2A 1AF to Wsp House, 70 Chancery Lane London WC2A 1AF on 12 March 2019 (1 page)
28 December 2018Registered office address changed from Willow House Brotherswood Court Great Park Road Bristol Bristol BS32 4QW to Wps House 70 Chancery Lane London WC2A 1AF on 28 December 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (17 pages)
17 May 2018Notification of Wsp European Holdings Limited as a person with significant control on 13 April 2018 (2 pages)
17 May 2018Withdrawal of a person with significant control statement on 17 May 2018 (2 pages)
11 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
22 January 2018Appointment of Karen Anne Sewell as a secretary on 19 January 2018 (2 pages)
19 January 2018Termination of appointment of David James Prentice as a director on 19 January 2018 (1 page)
19 January 2018Appointment of Mr Mark William Naysmith as a director on 19 January 2018 (2 pages)
19 January 2018Appointment of Miles Lawrence Barnard as a director on 19 January 2018 (2 pages)
19 January 2018Appointment of Michael Patrick Rogerson as a director on 19 January 2018 (2 pages)
11 January 2018Statement of capital on 28 November 2017
  • GBP 16,460,000
(6 pages)
9 January 2018Statement of capital on 28 November 2017
  • GBP 16,460,000
(6 pages)
3 January 2018Termination of appointment of Alison Elizabeth Swan as a secretary on 21 December 2017 (1 page)
3 January 2018Termination of appointment of Alison Elizabeth Swan as a director on 21 December 2017 (1 page)
3 January 2018Termination of appointment of Alison Elizabeth Swan as a secretary on 21 December 2017 (1 page)
3 January 2018Termination of appointment of Alison Elizabeth Swan as a director on 21 December 2017 (1 page)
22 September 2017Full accounts made up to 31 December 2016 (16 pages)
22 September 2017Full accounts made up to 31 December 2016 (16 pages)
16 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,120,000
(5 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,120,000
(5 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 20,120,000
(5 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 20,120,000
(5 pages)
13 April 2015Full accounts made up to 31 December 2014 (16 pages)
13 April 2015Full accounts made up to 31 December 2014 (16 pages)
14 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 20,120,000
(4 pages)
14 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 20,120,000
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 6 December 2012
  • GBP 13,720,000
(6 pages)
21 July 2014Statement of capital following an allotment of shares on 6 December 2012
  • GBP 13,720,000
(6 pages)
21 July 2014Statement of capital following an allotment of shares on 6 December 2012
  • GBP 13,720,000
(6 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 18,120,000
(5 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 18,120,000
(5 pages)
14 April 2014Full accounts made up to 31 December 2013 (15 pages)
14 April 2014Full accounts made up to 31 December 2013 (15 pages)
9 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 18,120,000
(6 pages)
9 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 18,120,000
(6 pages)
9 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 18,120,000
(6 pages)
9 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
1 May 2013Full accounts made up to 31 December 2012 (16 pages)
1 May 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
4 May 2011Director's details changed for Dr David James Prentice on 30 April 2011 (2 pages)
4 May 2011Director's details changed for Alison Elizabeth Swan on 30 April 2011 (2 pages)
4 May 2011Director's details changed for Alison Elizabeth Swan on 30 April 2011 (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Dr David James Prentice on 30 April 2011 (2 pages)
4 May 2011Secretary's details changed for Alison Elizabeth Swan on 30 April 2011 (1 page)
4 May 2011Secretary's details changed for Alison Elizabeth Swan on 30 April 2011 (1 page)
19 October 2010Appointment of Dr David James Prentice as a director (2 pages)
19 October 2010Termination of appointment of Kevin Thompson as a director (1 page)
19 October 2010Termination of appointment of Kevin Thompson as a director (1 page)
19 October 2010Appointment of Dr David James Prentice as a director (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
7 April 2010Full accounts made up to 31 December 2009 (16 pages)
7 April 2010Full accounts made up to 31 December 2009 (16 pages)
17 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 4,720,000.00
(4 pages)
17 January 2010Resolutions
  • RES13 ‐ Increase capital 18/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 4,720,000.00
(4 pages)
17 January 2010Resolutions
  • RES13 ‐ Increase capital 18/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Location of debenture register (1 page)
5 May 2009Location of debenture register (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
1 December 2008Appointment terminated director alec webster (1 page)
1 December 2008Appointment terminated director alec webster (1 page)
1 December 2008Director appointed mr alec webster (1 page)
1 December 2008Director appointed mr alec webster (1 page)
25 November 2008Registered office changed on 25/11/2008 from 18D high street llandaff cardiff CF5 2DZ (1 page)
25 November 2008Registered office changed on 25/11/2008 from 18D high street llandaff cardiff CF5 2DZ (1 page)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 March 2008Appointment terminated director suhaimi halim (1 page)
12 March 2008Appointment terminated director basil logan (1 page)
12 March 2008Director appointed kevin joseph thompson (2 pages)
12 March 2008Director appointed alison elizabeth swan (2 pages)
12 March 2008Director appointed kevin joseph thompson (2 pages)
12 March 2008Appointment terminated director basil logan (1 page)
12 March 2008Director appointed alison elizabeth swan (2 pages)
12 March 2008Appointment terminated director suhaimi halim (1 page)
3 November 2007Full accounts made up to 31 December 2006 (18 pages)
3 November 2007Full accounts made up to 31 December 2006 (18 pages)
8 June 2007Full accounts made up to 31 December 2005 (16 pages)
8 June 2007Full accounts made up to 31 December 2005 (16 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
15 November 2006Company name changed opus international consultants ( uk) LIMITED\certificate issued on 15/11/06 (2 pages)
15 November 2006Company name changed opus international consultants ( uk) LIMITED\certificate issued on 15/11/06 (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 12 plumtree court london EC4A 4HT (1 page)
18 May 2006Registered office changed on 18/05/06 from: 12 plumtree court london EC4A 4HT (1 page)
18 May 2006Location of register of members (1 page)
18 May 2006Location of register of members (1 page)
8 May 2006Return made up to 30/04/06; full list of members (3 pages)
8 May 2006Return made up to 30/04/06; full list of members (3 pages)
21 February 2006Full accounts made up to 31 December 2004 (17 pages)
21 February 2006Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 May 2005Return made up to 30/04/05; full list of members (3 pages)
9 May 2005Return made up to 30/04/05; full list of members (3 pages)
15 December 2004Full accounts made up to 31 December 2003 (17 pages)
15 December 2004Full accounts made up to 31 December 2003 (17 pages)
13 December 2004Ad 29/11/04--------- £ si 1455000@1=1455000 £ ic 1265000/2720000 (2 pages)
13 December 2004Ad 29/11/04--------- £ si 1455000@1=1455000 £ ic 1265000/2720000 (2 pages)
13 October 2004Nc inc already adjusted 16/09/04 (4 pages)
13 October 2004Ad 28/09/04--------- £ si 1250000@1=1250000 £ ic 15000/1265000 (2 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2004Ad 28/09/04--------- £ si 1250000@1=1250000 £ ic 15000/1265000 (2 pages)
13 October 2004Nc inc already adjusted 16/09/04 (4 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2004Return made up to 30/04/04; full list of members (2 pages)
3 September 2004Return made up to 30/04/04; full list of members (2 pages)
9 January 2004Full accounts made up to 31 December 2002 (16 pages)
9 January 2004Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 July 2003Return made up to 30/04/03; full list of members (2 pages)
24 July 2003Return made up to 30/04/03; full list of members (2 pages)
22 November 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
22 November 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Return made up to 30/04/02; full list of members (5 pages)
2 June 2002Director resigned (1 page)
2 June 2002Return made up to 30/04/02; full list of members (5 pages)
4 February 2002Group of companies' accounts made up to 31 December 2000 (15 pages)
4 February 2002Group of companies' accounts made up to 31 December 2000 (15 pages)
30 January 2002Group of companies' accounts made up to 31 December 1999 (12 pages)
30 January 2002Group of companies' accounts made up to 31 December 1999 (12 pages)
27 June 2001Return made up to 30/04/01; full list of members (6 pages)
27 June 2001Return made up to 30/04/01; full list of members (6 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 August 2000Full accounts made up to 31 December 1998 (11 pages)
2 August 2000Full accounts made up to 31 December 1998 (11 pages)
18 May 2000Return made up to 30/04/00; no change of members (5 pages)
18 May 2000Return made up to 30/04/00; no change of members (5 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
4 November 1999Full group accounts made up to 31 December 1997 (11 pages)
4 November 1999Full group accounts made up to 31 December 1997 (11 pages)
19 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 August 1999Return made up to 30/04/99; full list of members (6 pages)
24 August 1999Return made up to 30/04/99; full list of members (6 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
26 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
26 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 September 1998Return made up to 30/04/98; full list of members (6 pages)
2 September 1998Return made up to 30/04/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 December 1996 (11 pages)
31 January 1998Full accounts made up to 31 December 1996 (11 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
10 October 1997Full group accounts made up to 30 June 1996 (12 pages)
10 October 1997Full group accounts made up to 30 June 1996 (12 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
3 July 1997Return made up to 30/04/97; full list of members (6 pages)
3 July 1997Return made up to 30/04/97; full list of members (6 pages)
16 June 1997Director's particulars changed (1 page)
16 June 1997Director's particulars changed (1 page)
25 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
25 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
25 April 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
25 April 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
24 April 1997Company name changed works international consultancy LIMITED\certificate issued on 24/04/97 (2 pages)
24 April 1997Company name changed works international consultancy LIMITED\certificate issued on 24/04/97 (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
21 May 1996Return made up to 30/04/96; full list of members (7 pages)
21 May 1996Return made up to 30/04/96; full list of members (7 pages)
3 May 1996Full group accounts made up to 30 June 1995 (12 pages)
3 May 1996Full group accounts made up to 30 June 1995 (12 pages)
30 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
30 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
4 May 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
4 May 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
30 April 1990Incorporation (53 pages)
30 April 1990Incorporation (53 pages)