London
WC2A 1AF
Director Name | Mr Miles Lawrence Barnard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wsp House, 70 Chancery Lane London WC2A 1AF |
Secretary Name | Karen Anne Sewell |
---|---|
Status | Current |
Appointed | 19 January 2018(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Wsp House, 70 Chancery Lane London WC2A 1AF |
Director Name | Terence Burman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Dolfa Fron Bache Llangollen Clwyd LL20 7BW Wales |
Director Name | Edmund Oleary |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 39 Heol Don Cardiff South Glamorgan CF14 2AS Wales |
Director Name | John Anthony Stuart |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | The Limes 47 Station Road Llanishen Cardiff South Glamorgan CF4 5UT Wales |
Director Name | Mr Kenneth Hubert Thomas |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Saint Michael's Road Llandaff Cardiff S Glam CF5 2AL Wales |
Secretary Name | Mr Kenneth Hubert Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Saint Michael's Road Llandaff Cardiff S Glam CF5 2AL Wales |
Director Name | Ian Frazer MacDonald |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | 1 St Marys Road Whitchurch Cardiff South Glamorgan CF4 7AH Wales |
Director Name | Basil Manderson Logan |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 November 2004(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | Waimanu Blue Mountain Road Upper Hutt Road 1 Wellington New Zealand |
Director Name | Daniel Frances Barr Stevenson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 November 2004(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 March 2008) |
Role | Lawyer |
Correspondence Address | Pikarere Farm, Pikarere Titahi Bay Wellington New Zealand |
Secretary Name | Alison Elizabeth Swan |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 November 2004(11 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Willow House Brotherswood Court Great Park Road Bristol BS32 4QW |
Director Name | James Fletcher Phillis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 2008(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 December 2008) |
Role | General Manager |
Correspondence Address | 219 Normandale Road Lower Hutt 5010 Nz |
Director Name | Kevin Joseph Thompson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 March 2008(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2010) |
Role | Managing Director |
Country of Residence | New Zealand |
Correspondence Address | 8 Ranikhet Way Khandallah Wellington 6011 Nz |
Director Name | Mr Alec Webster |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 April 2012) |
Role | General Manager International Ops |
Country of Residence | New Zealand |
Correspondence Address | Willow House Brotherswood Court Great Park Road Bristol BS32 4QW |
Director Name | Dr David James Prentice |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 January 2018) |
Role | Chief Executive |
Country of Residence | New Zealand |
Correspondence Address | Willow House Brotherswood Court Great Park Road Bristol BS32 4QW |
Director Name | Mr Corris Huw Edwards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 September 2020) |
Role | Uk Director |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Michael Patrick Rogerson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 2020) |
Role | Chartered Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wsp House, 70 Chancery Lane London WC2A 1AF |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Secretary Name | Berith (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2004) |
Correspondence Address | Haywood House Dumfries Place Cardiff CF10 3GA Wales |
Website | www.opusinternational.co.uk/ |
---|---|
Telephone | 01454 270080 |
Telephone region | Chipping Sodbury |
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,472,663 |
Gross Profit | £4,641,144 |
Net Worth | £2,621,469 |
Cash | £144,666 |
Current Liabilities | £5,293,505 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
20 June 2012 | Delivered on: 29 June 2012 Persons entitled: Birmingham Parkside Limited (In Administration) Classification: Fixed charge on rent deposit Secured details: £16,637.37 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies held by way of a rent deposit see image for full details. Outstanding |
---|---|
14 July 2008 | Delivered 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 |
25 November 1993 | Delivered on: 10 December 1993 Satisfied on: 3 December 2004 Persons entitled: Lloyds Bank PLC 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 k/a burton house rossett near wrexham together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1993 | Delivered on: 30 November 1993 Satisfied on: 3 December 2004 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
17 April 2023 | Register inspection address has been changed to 6 Devonshire Square London EC2M 4YE (1 page) |
17 April 2023 | Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE (1 page) |
9 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
19 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
17 August 2021 | Full accounts made up to 31 December 2020 (22 pages) |
20 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
5 May 2021 | Statement of capital on 5 May 2021
|
26 April 2021 | Notification of Wsp Uk Limited as a person with significant control on 15 April 2021 (2 pages) |
26 April 2021 | Cessation of Opus International Consultants Holdings (Uk) Limited as a person with significant control on 15 April 2021 (1 page) |
6 April 2021 | Statement by Directors (1 page) |
6 April 2021 | Solvency Statement dated 18/03/21 (1 page) |
6 April 2021 | Resolutions
|
27 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
16 September 2020 | Termination of appointment of Michael Patrick Rogerson as a director on 14 September 2020 (1 page) |
16 September 2020 | Termination of appointment of Corris Huw Edwards as a director on 14 September 2020 (1 page) |
19 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
22 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
17 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed for Mark William Naysmtih on 22 January 2019 (2 pages) |
24 December 2018 | Registered office address changed from Willow House Brotherswood Court Great Park Road Bristol BS32 4QW to Wsp House 70 Chancery Lane London WC2A 1AF on 24 December 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
23 August 2018 | Second filing for the appointment of Mark William Naysmith as a director (6 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
17 May 2018 | Withdrawal of a person with significant control statement on 17 May 2018 (2 pages) |
17 May 2018 | Notification of Opus International Consultants Holdings (Uk) Limited as a person with significant control on 13 April 2018 (2 pages) |
22 January 2018 | Appointment of Karen Anne Sewell as a secretary on 19 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of David James Prentice as a director on 19 January 2018 (1 page) |
19 January 2018 | Appointment of Miles Lawrence Barnard as a director on 19 January 2018 (2 pages) |
19 January 2018 | Appointment of Michael Patrick Rogerson as a director on 19 January 2018 (2 pages) |
19 January 2018 | Appointment of Mark William Naysmtih as a director on 19 January 2018
|
3 January 2018 | Termination of appointment of Alison Elizabeth Swan as a secretary on 21 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Alison Elizabeth Swan as a secretary on 21 December 2017 (1 page) |
15 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with no updates (3 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
13 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
8 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
5 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
5 September 2014 | Resolutions
|
5 September 2014 | Resolutions
|
21 July 2014 | Statement of capital following an allotment of shares on 5 December 2012
|
21 July 2014 | Statement of capital following an allotment of shares on 5 December 2012
|
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 July 2014 | Statement of capital following an allotment of shares on 5 December 2012
|
14 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
29 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
1 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 April 2012 | Termination of appointment of Alec Webster as a director (1 page) |
18 April 2012 | Termination of appointment of Alec Webster as a director (1 page) |
18 April 2012 | Appointment of Mr Corris Huw Edwards as a director (2 pages) |
18 April 2012 | Appointment of Mr Corris Huw Edwards as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
26 August 2011 | Director's details changed for Dr David James Prentice on 25 August 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Alison Elizabeth Swan on 25 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Alison Elizabeth Swan on 25 August 2011 (1 page) |
26 August 2011 | Director's details changed for Mr Alec Webster on 25 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Director's details changed for Mr Alec Webster on 25 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Director's details changed for Dr David James Prentice on 25 August 2011 (2 pages) |
19 October 2010 | Appointment of Dr David James Prentice as a director (2 pages) |
19 October 2010 | Appointment of Dr David James Prentice as a director (2 pages) |
19 October 2010 | Termination of appointment of Kevin Thompson as a director (1 page) |
19 October 2010 | Termination of appointment of Kevin Thompson as a director (1 page) |
27 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
17 January 2010 | Resolutions
|
17 January 2010 | Resolutions
|
17 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
17 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
17 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from willow house brotherswood court great park road bristol BS32 4QW (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Location of debenture register (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from willow house brotherswood court great park road bristol BS32 4QW (1 page) |
17 September 2009 | Location of debenture register (1 page) |
17 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
1 December 2008 | Director appointed mr alec webster (1 page) |
1 December 2008 | Appointment terminated director james phillis (1 page) |
1 December 2008 | Appointment terminated director james phillis (1 page) |
1 December 2008 | Director appointed mr alec webster (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 18D high street llandaff cardiff CF5 2DZ (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 18D high street llandaff cardiff CF5 2DZ (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
2 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 March 2008 | Appointment terminated director basil logan (1 page) |
12 March 2008 | Director appointed james fletcher phillis (2 pages) |
12 March 2008 | Appointment terminated director basil logan (1 page) |
12 March 2008 | Appointment terminated director daniel stevenson (1 page) |
12 March 2008 | Director appointed kevin joseph thompson (2 pages) |
12 March 2008 | Appointment terminated director daniel stevenson (1 page) |
12 March 2008 | Director appointed kevin joseph thompson (2 pages) |
12 March 2008 | Director appointed james fletcher phillis (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 18D high street llandaff cardiff CF5 2DZ (1 page) |
3 September 2007 | Location of register of members (1 page) |
3 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
3 September 2007 | Location of debenture register (1 page) |
3 September 2007 | Location of debenture register (1 page) |
3 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 18D high street llandaff cardiff CF5 2DZ (1 page) |
3 September 2007 | Location of register of members (1 page) |
18 December 2006 | Full accounts made up to 31 December 2005 (27 pages) |
18 December 2006 | Full accounts made up to 31 December 2005 (27 pages) |
15 November 2006 | Company name changed veryards opus LTD\certificate issued on 15/11/06 (2 pages) |
15 November 2006 | Company name changed veryards opus LTD\certificate issued on 15/11/06 (2 pages) |
10 October 2006 | Return made up to 25/08/06; full list of members (2 pages) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Return made up to 25/08/06; full list of members (2 pages) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 18D high street llandaff cardiff CF5 2DZ (1 page) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 18D high street llandaff cardiff CF5 2DZ (1 page) |
10 October 2006 | Location of debenture register (1 page) |
18 May 2006 | Accounting reference date extended from 26/11/05 to 31/12/05 (1 page) |
18 May 2006 | Accounting reference date extended from 26/11/05 to 31/12/05 (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 12PLUMTREE court london EC4A 4HT (1 page) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 12PLUMTREE court london EC4A 4HT (1 page) |
18 May 2006 | Location of register of members (1 page) |
8 September 2005 | Return made up to 25/08/05; full list of members (4 pages) |
8 September 2005 | Return made up to 25/08/05; full list of members (4 pages) |
16 May 2005 | Full accounts made up to 26 November 2004 (16 pages) |
16 May 2005 | Full accounts made up to 26 November 2004 (16 pages) |
18 February 2005 | Company name changed veryards LIMITED\certificate issued on 18/02/05 (2 pages) |
18 February 2005 | Company name changed veryards LIMITED\certificate issued on 18/02/05 (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Accounting reference date shortened from 31/12/04 to 26/11/04 (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 18D high street llandaff cardiff south glamorgan CF5 2DZ (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 18D high street llandaff cardiff south glamorgan CF5 2DZ (1 page) |
8 December 2004 | Accounting reference date shortened from 31/12/04 to 26/11/04 (1 page) |
8 December 2004 | Director resigned (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
21 September 2004 | Minutes of meeting (1 page) |
21 September 2004 | Minutes of meeting (1 page) |
6 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
25 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
6 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
4 April 2002 | Director resigned (2 pages) |
4 April 2002 | Director resigned (2 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 August 2001 | Return made up to 25/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 25/08/01; full list of members (7 pages) |
24 August 2000 | Return made up to 25/08/00; full list of members
|
24 August 2000 | Return made up to 25/08/00; full list of members
|
11 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 August 1999 | Return made up to 25/08/99; no change of members
|
20 August 1999 | Return made up to 25/08/99; no change of members
|
14 June 1999 | Registered office changed on 14/06/99 from: crwys house crwys road cardiff (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: crwys house crwys road cardiff (1 page) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 August 1998 | Return made up to 25/08/98; no change of members
|
27 August 1998 | Return made up to 25/08/98; no change of members
|
2 September 1997 | Return made up to 25/08/97; full list of members
|
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Return made up to 25/08/97; full list of members
|
2 September 1997 | Director resigned (1 page) |
17 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
29 August 1996 | Return made up to 25/08/96; no change of members (4 pages) |
29 August 1996 | Return made up to 25/08/96; no change of members (4 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 September 1995 | Return made up to 25/08/95; no change of members (4 pages) |
4 September 1995 | Return made up to 25/08/95; no change of members (4 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
23 September 1994 | Resolutions
|
23 September 1994 | Resolutions
|
21 September 1994 | Resolutions
|
12 September 1994 | Return made up to 25/08/94; full list of members (5 pages) |
12 September 1994 | Return made up to 25/08/94; full list of members (5 pages) |
10 December 1993 | Particulars of mortgage/charge (4 pages) |
10 December 1993 | Particulars of mortgage/charge (4 pages) |
30 November 1993 | Particulars of mortgage/charge (4 pages) |
30 November 1993 | Particulars of mortgage/charge (4 pages) |
11 November 1993 | Company name changed filbuk 334 LIMITED\certificate issued on 12/11/93 (2 pages) |
11 November 1993 | Company name changed filbuk 334 LIMITED\certificate issued on 12/11/93 (2 pages) |
25 August 1993 | Incorporation (21 pages) |
25 August 1993 | Incorporation (21 pages) |