Company NameOpus Window Company Limited
DirectorLeonard William Attreed
Company StatusActive
Company Number03048218
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Leonard William Attreed
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2003(8 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address23 Billet Lane
Hornchurch
Essex
RM11 1XP
Director NameMrs Lesley Sharon Ratcliffe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Mashiters Hill
Romford
Essex
RM1 4TP
Secretary NameMr Stephen William Ratcliffe
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Mashiters Hill
Romford
Essex
RM1 4TP
Secretary NameMrs Kathleen Attreed
NationalityEnglish
StatusResigned
Appointed10 November 2003(8 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Billet Lane
Hornchurch
Essex
RM11 1XP
Director NameGlenn John Creswell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(9 years, 4 months after company formation)
Appointment Duration8 months (resigned 25 April 2005)
RoleCompany Director
Correspondence Address147 Cherrydown Avenue
Chingford
London
E4 8DZ
Director NameMrs Kathleen Attreed
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 2004(9 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Billet Lane
Hornchurch
Essex
RM11 1XP
Director NameMr Glenn John Creswell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Margaret Road
Romford
Essex
RM2 5SH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address23 Billet Lane
Hornchurch
RM11 1XP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Mr L.w. Attreed
100.00%
Ordinary

Financials

Year2014
Net Worth£7,999
Cash£3,906
Current Liabilities£9,045

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

15 October 2015Delivered on: 28 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
25 May 2023Termination of appointment of Kathleen Attreed as a secretary on 23 May 2023 (1 page)
25 May 2023Termination of appointment of Kathleen Attreed as a director on 23 May 2023 (1 page)
8 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
3 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
9 September 2021Cessation of Leonard William Attreed as a person with significant control on 29 June 2021 (1 page)
9 September 2021Cessation of Kathleen Attreed as a person with significant control on 29 June 2021 (1 page)
9 September 2021Notification of Concept Windows Group Ltd as a person with significant control on 29 June 2021 (2 pages)
26 May 2021Memorandum and Articles of Association (3 pages)
26 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2021Change of share class name or designation (2 pages)
4 May 2021Confirmation statement made on 29 April 2021 with updates (5 pages)
6 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
25 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 October 2015Registration of charge 030482180001, created on 15 October 2015 (27 pages)
28 October 2015Registration of charge 030482180001, created on 15 October 2015 (27 pages)
1 May 2015Secretary's details changed for Kathleen Attreed on 1 July 2014 (1 page)
1 May 2015Director's details changed for Kathleen Attreed on 1 July 2014 (2 pages)
1 May 2015Director's details changed for Kathleen Attreed on 1 July 2014 (2 pages)
1 May 2015Director's details changed for Mr Leonard William Attreed on 1 July 2014 (2 pages)
1 May 2015Secretary's details changed for Kathleen Attreed on 1 July 2014 (1 page)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
1 May 2015Director's details changed for Mr Leonard William Attreed on 1 July 2014 (2 pages)
1 May 2015Director's details changed for Mr Leonard William Attreed on 1 July 2014 (2 pages)
1 May 2015Secretary's details changed for Kathleen Attreed on 1 July 2014 (1 page)
1 May 2015Director's details changed for Kathleen Attreed on 1 July 2014 (2 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 July 2013Termination of appointment of Glenn Creswell as a director (1 page)
18 July 2013Termination of appointment of Glenn Creswell as a director (1 page)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
23 April 2013Director's details changed for Mr Glenn John Creswell on 8 May 2012 (2 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
23 April 2013Director's details changed for Mr Glenn John Creswell on 8 May 2012 (2 pages)
23 April 2013Director's details changed for Mr Glenn John Creswell on 8 May 2012 (2 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 January 2013Appointment of Mr Glenn Creswell as a director (2 pages)
21 January 2013Appointment of Mr Glenn Creswell as a director (2 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
22 March 2012Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
22 March 2012Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 April 2009Return made up to 21/04/09; full list of members (3 pages)
24 April 2009Return made up to 21/04/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 April 2008Return made up to 21/04/08; full list of members (3 pages)
25 April 2008Return made up to 21/04/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 June 2007Return made up to 21/04/07; full list of members (2 pages)
13 June 2007Return made up to 21/04/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 December 2006Registered office changed on 20/12/06 from: 11 collier row road collier row romford essex RM5 3NP (1 page)
20 December 2006Registered office changed on 20/12/06 from: 11 collier row road collier row romford essex RM5 3NP (1 page)
1 June 2006Return made up to 21/04/06; full list of members (2 pages)
1 June 2006Return made up to 21/04/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 May 2005Director resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: 5 margaret road romford essex RM2 5SH (1 page)
3 May 2005Registered office changed on 03/05/05 from: 5 margaret road romford essex RM2 5SH (1 page)
3 May 2005Director resigned (1 page)
29 April 2005Return made up to 21/04/05; full list of members (7 pages)
29 April 2005Return made up to 21/04/05; full list of members (7 pages)
17 March 2005Registered office changed on 17/03/05 from: 7A central parade ley street ilford essex IG2 7DE (1 page)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 March 2005Registered office changed on 17/03/05 from: 7A central parade ley street ilford essex IG2 7DE (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
5 July 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
5 July 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
29 April 2004Return made up to 21/04/04; full list of members (6 pages)
29 April 2004Return made up to 21/04/04; full list of members (6 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003New director appointed (2 pages)
21 November 2003Registered office changed on 21/11/03 from: 4 mashiters hill romford RM1 4TP (1 page)
21 November 2003Registered office changed on 21/11/03 from: 4 mashiters hill romford RM1 4TP (1 page)
16 May 2003Return made up to 21/04/03; full list of members (6 pages)
16 May 2003Return made up to 21/04/03; full list of members (6 pages)
22 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 May 2002Return made up to 21/04/02; full list of members (6 pages)
16 May 2002Return made up to 21/04/02; full list of members (6 pages)
19 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 May 2001Return made up to 21/04/01; full list of members (6 pages)
18 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 May 2001Return made up to 21/04/01; full list of members (6 pages)
11 May 2000Return made up to 21/04/00; full list of members (6 pages)
11 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 May 2000Return made up to 21/04/00; full list of members (6 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 April 1999Return made up to 21/04/99; full list of members (6 pages)
29 April 1999Return made up to 21/04/99; full list of members (6 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 May 1998Return made up to 21/04/98; no change of members (4 pages)
15 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 May 1998Return made up to 21/04/98; no change of members (4 pages)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 June 1997Return made up to 21/04/97; no change of members (4 pages)
2 June 1997Return made up to 21/04/97; no change of members (4 pages)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Return made up to 21/04/96; full list of members (6 pages)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 May 1996Return made up to 21/04/96; full list of members (6 pages)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 May 1995Accounting reference date notified as 31/03 (1 page)
11 May 1995Accounting reference date notified as 31/03 (1 page)
11 May 1995Ad 21/04/95--------- £ si 2@1=2 £ ic 2/4 (4 pages)
11 May 1995Ad 21/04/95--------- £ si 2@1=2 £ ic 2/4 (4 pages)
25 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
25 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
21 April 1995Incorporation (38 pages)
21 April 1995Incorporation (38 pages)