Company NameOpus International Consultants (UK) Limited
DirectorsMark William Naysmith and Miles Lawrence Barnard
Company StatusActive
Company Number02847568
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Previous NamesVeryards Limited and Veryards Opus Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(24 years, 5 months after company formation)
Appointment Duration6 years, 3 months
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
StatusCurrent
Appointed19 January 2018(24 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWsp House, 70 Chancery Lane
London
WC2A 1AF
Secretary NameKaren Anne Sewell
StatusCurrent
Appointed19 January 2018(24 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressWsp House, 70 Chancery Lane
London
WC2A 1AF
Director NameTerence Burman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDolfa
Fron Bache
Llangollen
Clwyd
LL20 7BW
Wales
Director NameEdmund Oleary
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address39 Heol Don
Cardiff
South Glamorgan
CF14 2AS
Wales
Director NameJohn Anthony Stuart
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressThe Limes 47 Station Road
Llanishen
Cardiff
South Glamorgan
CF4 5UT
Wales
Director NameMr Kenneth Hubert Thomas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 29 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Saint Michael's Road
Llandaff
Cardiff
S Glam
CF5 2AL
Wales
Secretary NameMr Kenneth Hubert Thomas
NationalityBritish
StatusResigned
Appointed01 November 1993(2 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Saint Michael's Road
Llandaff
Cardiff
S Glam
CF5 2AL
Wales
Director NameIan Frazer MacDonald
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(3 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 November 2004)
RoleCompany Director
Correspondence Address1 St Marys Road
Whitchurch
Cardiff
South Glamorgan
CF4 7AH
Wales
Director NameBasil Manderson Logan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 November 2004(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2008)
RoleCompany Director
Correspondence AddressWaimanu Blue Mountain Road
Upper Hutt Road 1
Wellington
New Zealand
Director NameDaniel Frances Barr Stevenson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 November 2004(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2008)
RoleLawyer
Correspondence AddressPikarere Farm, Pikarere
Titahi Bay
Wellington
New Zealand
Secretary NameAlison Elizabeth Swan
NationalityNew Zealander
StatusResigned
Appointed29 November 2004(11 years, 3 months after company formation)
Appointment Duration13 years (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressWillow House Brotherswood Court
Great Park Road
Bristol
BS32 4QW
Director NameJames Fletcher Phillis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 2008(14 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 December 2008)
RoleGeneral Manager
Correspondence Address219 Normandale Road
Lower Hutt
5010 Nz
Director NameKevin Joseph Thompson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 March 2008(14 years, 6 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 NameMr Alec Webster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 April 2012)
RoleGeneral Manager International Ops
Country of ResidenceNew Zealand
Correspondence AddressWillow House Brotherswood Court
Great Park Road
Bristol
BS32 4QW
Director NameDr David James Prentice
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(17 years, 1 month 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 NameMr Corris Huw Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(18 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 September 2020)
RoleUk Director
Country of ResidenceEngland
Correspondence AddressWsp House
70 Chancery Lane
London
WC2A 1AF
Director NameMichael Patrick Rogerson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(24 years, 5 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
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameBerith (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 July 2003(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2004)
Correspondence AddressHaywood House
Dumfries Place
Cardiff
CF10 3GA
Wales

Contact

Websitewww.opusinternational.co.uk/
Telephone01454 270080
Telephone regionChipping Sodbury

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
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£16,472,663
Gross Profit£4,641,144
Net Worth£2,621,469
Cash£144,666
Current Liabilities£5,293,505

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

20 June 2012Delivered 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 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
25 November 1993Delivered 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 1993Delivered 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

Filing History

2 September 2023Full accounts made up to 31 December 2022 (19 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
17 April 2023Register inspection address has been changed to 6 Devonshire Square London EC2M 4YE (1 page)
17 April 2023Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE (1 page)
9 August 2022Full accounts made up to 31 December 2021 (22 pages)
19 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
17 August 2021Full accounts made up to 31 December 2020 (22 pages)
20 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
5 May 2021Statement of capital on 5 May 2021
  • GBP 1
(4 pages)
26 April 2021Notification of Wsp Uk Limited as a person with significant control on 15 April 2021 (2 pages)
26 April 2021Cessation of Opus International Consultants Holdings (Uk) Limited as a person with significant control on 15 April 2021 (1 page)
6 April 2021Statement by Directors (1 page)
6 April 2021Solvency Statement dated 18/03/21 (1 page)
6 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2020Full accounts made up to 31 December 2019 (28 pages)
16 September 2020Termination of appointment of Michael Patrick Rogerson as a director on 14 September 2020 (1 page)
16 September 2020Termination of appointment of Corris Huw Edwards as a director on 14 September 2020 (1 page)
19 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
22 October 2019Full accounts made up to 31 December 2018 (29 pages)
17 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
22 January 2019Director's details changed for Mark William Naysmtih on 22 January 2019 (2 pages)
24 December 2018Registered 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 2018Full accounts made up to 31 December 2017 (26 pages)
23 August 2018Second filing for the appointment of Mark William Naysmith as a director (6 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
17 May 2018Withdrawal of a person with significant control statement on 17 May 2018 (2 pages)
17 May 2018Notification of Opus International Consultants Holdings (Uk) Limited as a person with significant control on 13 April 2018 (2 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 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)
19 January 2018Appointment of Mark William Naysmtih as a director on 19 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 23/08/2018.
(3 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 secretary on 21 December 2017 (1 page)
15 September 2017Full accounts made up to 31 December 2016 (25 pages)
15 September 2017Full accounts made up to 31 December 2016 (25 pages)
8 May 2017Confirmation statement made on 8 May 2017 with no updates (3 pages)
8 May 2017Confirmation statement made on 8 May 2017 with no updates (3 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (27 pages)
8 October 2016Full accounts made up to 31 December 2015 (27 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 7,200,000
(5 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 7,200,000
(5 pages)
13 April 2015Full accounts made up to 31 December 2014 (24 pages)
13 April 2015Full accounts made up to 31 December 2014 (24 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 7,200,000
(5 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 7,200,000
(5 pages)
8 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,200,000
(5 pages)
8 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,200,000
(5 pages)
5 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 7,200,000.00
(6 pages)
5 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 7,200,000.00
(6 pages)
5 September 2014Resolutions
  • RES13 ‐ Increase authorised share capital from £4200000 to £7200000 22/08/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 September 2014Resolutions
  • RES13 ‐ Increase authorised share capital from £4200000 to £7200000 22/08/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 July 2014Statement of capital following an allotment of shares on 5 December 2012
  • GBP 4,200,000
(6 pages)
21 July 2014Statement of capital following an allotment of shares on 5 December 2012
  • GBP 4,200,000
(6 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 July 2014Statement of capital following an allotment of shares on 5 December 2012
  • GBP 4,200,000
(6 pages)
14 April 2014Full accounts made up to 31 December 2013 (23 pages)
14 April 2014Full accounts made up to 31 December 2013 (23 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4,200,000
(5 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4,200,000
(5 pages)
1 May 2013Full accounts made up to 31 December 2012 (23 pages)
1 May 2013Full accounts made up to 31 December 2012 (23 pages)
3 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 April 2012Termination of appointment of Alec Webster as a director (1 page)
18 April 2012Termination of appointment of Alec Webster as a director (1 page)
18 April 2012Appointment of Mr Corris Huw Edwards as a director (2 pages)
18 April 2012Appointment of Mr Corris Huw Edwards as a director (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (24 pages)
29 September 2011Full accounts made up to 31 December 2010 (24 pages)
26 August 2011Director's details changed for Dr David James Prentice on 25 August 2011 (2 pages)
26 August 2011Secretary's details changed for Alison Elizabeth Swan on 25 August 2011 (1 page)
26 August 2011Secretary's details changed for Alison Elizabeth Swan on 25 August 2011 (1 page)
26 August 2011Director's details changed for Mr Alec Webster on 25 August 2011 (2 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
26 August 2011Director's details changed for Mr Alec Webster on 25 August 2011 (2 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
26 August 2011Director's details changed for Dr David James Prentice on 25 August 2011 (2 pages)
19 October 2010Appointment of Dr David James Prentice as a director (2 pages)
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)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
7 April 2010Full accounts made up to 31 December 2009 (24 pages)
7 April 2010Full accounts made up to 31 December 2009 (24 pages)
17 January 2010Resolutions
  • RES13 ‐ Increase capital 18/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 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 2,200,000.00
(4 pages)
17 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,200,000.00
(4 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
17 September 2009Return made up to 25/08/09; full list of members (3 pages)
17 September 2009Location of register of members (1 page)
17 September 2009Registered office changed on 17/09/2009 from willow house brotherswood court great park road bristol BS32 4QW (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Location of debenture register (1 page)
17 September 2009Registered office changed on 17/09/2009 from willow house brotherswood court great park road bristol BS32 4QW (1 page)
17 September 2009Location of debenture register (1 page)
17 September 2009Return made up to 25/08/09; full list of members (3 pages)
1 December 2008Director appointed mr alec webster (1 page)
1 December 2008Appointment terminated director james phillis (1 page)
1 December 2008Appointment terminated director james phillis (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 (23 pages)
1 November 2008Full accounts made up to 31 December 2007 (23 pages)
2 September 2008Return made up to 25/08/08; full list of members (3 pages)
2 September 2008Return made up to 25/08/08; full list of members (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 March 2008Appointment terminated director basil logan (1 page)
12 March 2008Director appointed james fletcher phillis (2 pages)
12 March 2008Appointment terminated director basil logan (1 page)
12 March 2008Appointment terminated director daniel stevenson (1 page)
12 March 2008Director appointed kevin joseph thompson (2 pages)
12 March 2008Appointment terminated director daniel stevenson (1 page)
12 March 2008Director appointed kevin joseph thompson (2 pages)
12 March 2008Director appointed james fletcher phillis (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (21 pages)
3 November 2007Full accounts made up to 31 December 2006 (21 pages)
3 September 2007Registered office changed on 03/09/07 from: 18D high street llandaff cardiff CF5 2DZ (1 page)
3 September 2007Location of register of members (1 page)
3 September 2007Return made up to 25/08/07; full list of members (2 pages)
3 September 2007Location of debenture register (1 page)
3 September 2007Location of debenture register (1 page)
3 September 2007Return made up to 25/08/07; full list of members (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 18D high street llandaff cardiff CF5 2DZ (1 page)
3 September 2007Location of register of members (1 page)
18 December 2006Full accounts made up to 31 December 2005 (27 pages)
18 December 2006Full accounts made up to 31 December 2005 (27 pages)
15 November 2006Company name changed veryards opus LTD\certificate issued on 15/11/06 (2 pages)
15 November 2006Company name changed veryards opus LTD\certificate issued on 15/11/06 (2 pages)
10 October 2006Return made up to 25/08/06; full list of members (2 pages)
10 October 2006Location of register of members (1 page)
10 October 2006Return made up to 25/08/06; full list of members (2 pages)
10 October 2006Location of debenture register (1 page)
10 October 2006Registered office changed on 10/10/06 from: 18D high street llandaff cardiff CF5 2DZ (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Registered office changed on 10/10/06 from: 18D high street llandaff cardiff CF5 2DZ (1 page)
10 October 2006Location of debenture register (1 page)
18 May 2006Accounting reference date extended from 26/11/05 to 31/12/05 (1 page)
18 May 2006Accounting reference date extended from 26/11/05 to 31/12/05 (1 page)
18 May 2006Registered office changed on 18/05/06 from: 12PLUMTREE court london EC4A 4HT (1 page)
18 May 2006Location of register of members (1 page)
18 May 2006Registered office changed on 18/05/06 from: 12PLUMTREE court london EC4A 4HT (1 page)
18 May 2006Location of register of members (1 page)
8 September 2005Return made up to 25/08/05; full list of members (4 pages)
8 September 2005Return made up to 25/08/05; full list of members (4 pages)
16 May 2005Full accounts made up to 26 November 2004 (16 pages)
16 May 2005Full accounts made up to 26 November 2004 (16 pages)
18 February 2005Company name changed veryards LIMITED\certificate issued on 18/02/05 (2 pages)
18 February 2005Company name changed veryards LIMITED\certificate issued on 18/02/05 (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Accounting reference date shortened from 31/12/04 to 26/11/04 (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Registered office changed on 08/12/04 from: 18D high street llandaff cardiff south glamorgan CF5 2DZ (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Registered office changed on 08/12/04 from: 18D high street llandaff cardiff south glamorgan CF5 2DZ (1 page)
8 December 2004Accounting reference date shortened from 31/12/04 to 26/11/04 (1 page)
8 December 2004Director resigned (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Full accounts made up to 31 December 2003 (17 pages)
27 October 2004Full accounts made up to 31 December 2003 (17 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 September 2004Minutes of meeting (1 page)
21 September 2004Minutes of meeting (1 page)
6 September 2004Return made up to 25/08/04; full list of members (7 pages)
6 September 2004Return made up to 25/08/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
25 September 2003Return made up to 25/08/03; full list of members (7 pages)
25 September 2003Return made up to 25/08/03; full list of members (7 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 September 2002Return made up to 25/08/02; full list of members (7 pages)
2 September 2002Return made up to 25/08/02; full list of members (7 pages)
4 April 2002Director resigned (2 pages)
4 April 2002Director resigned (2 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 August 2001Return made up to 25/08/01; full list of members (7 pages)
28 August 2001Return made up to 25/08/01; full list of members (7 pages)
24 August 2000Return made up to 25/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 August 2000Return made up to 25/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 August 1999Return made up to 25/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1999Return made up to 25/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 June 1999Registered office changed on 14/06/99 from: crwys house crwys road cardiff (1 page)
14 June 1999Registered office changed on 14/06/99 from: crwys house crwys road cardiff (1 page)
30 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 August 1998Return made up to 25/08/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 August 1998Return made up to 25/08/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 September 1997Return made up to 25/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1997Director resigned (1 page)
2 September 1997Return made up to 25/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1997Director resigned (1 page)
17 June 1997Full accounts made up to 31 December 1996 (18 pages)
17 June 1997Full accounts made up to 31 December 1996 (18 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
29 August 1996Return made up to 25/08/96; no change of members (4 pages)
29 August 1996Return made up to 25/08/96; no change of members (4 pages)
21 August 1996Full accounts made up to 31 December 1995 (18 pages)
21 August 1996Full accounts made up to 31 December 1995 (18 pages)
4 September 1995Return made up to 25/08/95; no change of members (4 pages)
4 September 1995Return made up to 25/08/95; no change of members (4 pages)
28 June 1995Full accounts made up to 31 December 1994 (18 pages)
28 June 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
23 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1994Return made up to 25/08/94; full list of members (5 pages)
12 September 1994Return made up to 25/08/94; full list of members (5 pages)
10 December 1993Particulars of mortgage/charge (4 pages)
10 December 1993Particulars of mortgage/charge (4 pages)
30 November 1993Particulars of mortgage/charge (4 pages)
30 November 1993Particulars of mortgage/charge (4 pages)
11 November 1993Company name changed filbuk 334 LIMITED\certificate issued on 12/11/93 (2 pages)
11 November 1993Company name changed filbuk 334 LIMITED\certificate issued on 12/11/93 (2 pages)
25 August 1993Incorporation (21 pages)
25 August 1993Incorporation (21 pages)