Company NameOpus Creative Marketing Limited
Company StatusDissolved
Company Number02908775
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date20 April 2009 (15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Stewart Wood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Keats Drive
Towcester
Northamptonshire
NN12 6LT
Director NameMr Brian George Shepherd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 20 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House
South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director NameKevin John Wood
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Billing Road
Northampton
NN1 5AW
Secretary NameMr John Coletta
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Northampton Road
Wellingborough
Northamptonshire
NN8 3PJ
Secretary NameKevin John Wood
NationalityBritish
StatusResigned
Appointed30 March 1998(4 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 June 1998)
RoleCompany Director
Correspondence Address10 Medinah Close
Collingtree Park
Northampton
Northamptonshire
NN4 0YS
Secretary NameDuncan Reynolds
NationalityBritish
StatusResigned
Appointed17 June 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address28 St Nicholas
Church Street
Warwick
Warwickshire
CV34 4JD
Director NameMr John Billington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMr Michael James Curley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatthorpe Hall
Catthorpe
Lutterworth
Leicestershire
LE17 6DF
Secretary NameMr John Billington
NationalityBritish
StatusResigned
Appointed14 September 2000(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA

Location

Registered AddressC/O Grant Thornton Uk Llp
Grant Thornton House
Melton House
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£5,117,000
Gross Profit£1,395,636
Net Worth£584,051
Cash£1,961,352
Current Liabilities£2,739,634

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

20 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009Notice of move from Administration to Dissolution (10 pages)
14 August 2008Administrator's progress report to 17 July 2008 (14 pages)
22 July 2008Notice of extension of period of Administration (1 page)
17 February 2008Administrator's progress report (17 pages)
3 October 2007Statement of affairs (9 pages)
2 October 2007Statement of affairs (9 pages)
18 September 2007Statement of administrator's proposal (27 pages)
23 August 2007Registered office changed on 23/08/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page)
25 July 2007Appointment of an administrator (1 page)
20 July 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
22 March 2007Particulars of mortgage/charge (21 pages)
17 November 2006Return made up to 31/10/06; full list of members (3 pages)
17 November 2006Director's particulars changed (1 page)
4 September 2006Full accounts made up to 28 February 2006 (18 pages)
16 January 2006Return made up to 16/11/05; full list of members (3 pages)
7 October 2005Return made up to 31/08/05; full list of members (8 pages)
8 September 2005Full accounts made up to 28 February 2005 (17 pages)
1 July 2005Director resigned (1 page)
30 June 2005New director appointed (1 page)
25 November 2004Return made up to 16/11/04; full list of members (8 pages)
10 September 2004Full accounts made up to 28 February 2004 (17 pages)
15 April 2004Return made up to 16/03/04; full list of members (8 pages)
23 December 2003Full accounts made up to 28 February 2003 (17 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Resolutions
  • RES13 ‐ Facility agreement docs 23/07/03
(1 page)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 August 2003Declaration of assistance for shares acquisition (17 pages)
7 August 2003Particulars of mortgage/charge (30 pages)
25 March 2003Return made up to 16/03/03; full list of members (8 pages)
31 December 2002Full accounts made up to 28 February 2002 (20 pages)
29 March 2002Return made up to 16/03/02; full list of members (7 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
16 November 2001Ad 14/11/00--------- £ si 364000@1 (2 pages)
16 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2001£ nc 41479/500000 14/11/01 (1 page)
3 November 2001Full accounts made up to 31 December 2000 (16 pages)
16 June 2001Ad 11/05/01--------- £ si 40000@1=40000 £ ic 1479/41479 (2 pages)
16 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2001£ nc 1479/41479 11/05/00 (1 page)
24 May 2001Registered office changed on 24/05/01 from: 11 cinnamon row plantation wharf wandsworth london SW11 3TW (1 page)
30 March 2001Return made up to 16/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
9 February 2001Secretary resigned (1 page)
28 January 2001New director appointed (3 pages)
28 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 January 2001New secretary appointed;new director appointed (3 pages)
28 January 2001Registered office changed on 28/01/01 from: beaumont villa cliftonville northampton northamptonshire NN1 5BE (1 page)
28 January 2001Registered office changed on 28/01/01 from: 11 cinnamon row plantation wharf york road wandsworth london SW11 3TW (1 page)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
7 November 2000Secretary resigned (1 page)
24 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 2000£ nc 1500/100500 13/10/99 (2 pages)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
24 October 2000S-div 08/09/00 (1 page)
9 May 2000Director's particulars changed (1 page)
9 May 2000Return made up to 16/03/00; full list of members (9 pages)
12 April 2000Ad 31/01/00--------- £ si 200@1=200 £ ic 1279/1479 (2 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
22 July 1999Full accounts made up to 31 March 1999 (10 pages)
9 April 1999Return made up to 16/03/99; full list of members (8 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
10 May 1998Return made up to 31/03/98; full list of members (7 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 November 1997Secretary's particulars changed (1 page)
6 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 July 1997Return made up to 16/03/97; full list of members (6 pages)
21 February 1997Particulars of mortgage/charge (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1996Ad 27/06/96--------- £ si 1271@1=1271 £ ic 8/1279 (2 pages)
8 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1996Return made up to 16/03/96; full list of members (6 pages)
11 April 1996Registered office changed on 11/04/96 from: 80 high street stony stratford milton keynes MK11 1AJ (1 page)
18 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 June 1995Ad 14/03/95--------- £ si 5@1 (2 pages)
14 June 1995Return made up to 16/03/95; full list of members (6 pages)
16 March 1994Incorporation (10 pages)