Company NameOpus Audio Developments Limited
Company StatusDissolved
Company Number03252221
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Andrew John Fox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1996(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Totnes Road
South Brent
Devon
TQ10 9BP
Secretary NameAnthony Vincent Stallon
NationalityBritish
StatusCurrent
Appointed04 October 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 7 months
RoleEngineer
Correspondence Address2 Kingston Cottage
Stoke Climsland
Callington
Cornwall
PL17 8PQ
Director NameMr Anthony Charles Shoebridge
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1996(2 weeks, 2 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52a Denton Road
Twickenham
London
Middlesex
TW1 2HQ
Director NameMr Kenneth Henry Locke
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1999(2 years, 11 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyburn House
Glazebrook
South Brent
Devon
TQ10 9JE
Director NameAnthony Vincent Stallon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleEngineer
Correspondence Address2 Kingston Cottage
Stoke Climsland
Callington
Cornwall
PL17 8PQ
Secretary NameMr Andrew John Fox
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Totnes Road
South Brent
Devon
TQ10 9BP
Director NameDavid Charles Shephard
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1996(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 1999)
RoleEngineer
Correspondence Address147 Westbury Leigh
Westbury
Wiltshire
BA13 3SU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Rothman Pantall & Co
Clareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 March 2007Dissolved (1 page)
22 December 2006Notice of move from Administration to Dissolution (7 pages)
30 June 2006Administrator's progress report (5 pages)
7 March 2006Registered office changed on 07/03/06 from: units 39 d e & f fennel business park pennygillam industrial estate PL15 7ED (1 page)
6 March 2006Appointment of an administrator (1 page)
28 April 2005Director resigned (1 page)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
21 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(9 pages)
24 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 January 2004Return made up to 19/09/03; full list of members (9 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
14 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
25 October 2001Return made up to 19/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(8 pages)
25 October 2001Registered office changed on 25/10/01 from: darklake view estover plymouth devon PL6 7TL (1 page)
11 October 2000Return made up to 19/09/00; full list of members (8 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 October 1999New director appointed (1 page)
14 October 1999Return made up to 19/09/99; change of members (6 pages)
16 September 1999Ad 13/09/99--------- £ si 20000@1=20000 £ ic 125000/145000 (2 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1999Particulars of mortgage/charge (4 pages)
22 October 1998Return made up to 19/09/98; no change of members
  • 363(287) ‐ Registered office changed on 22/10/98
(5 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 October 1997Return made up to 19/09/97; full list of members (6 pages)
19 December 1996Ad 04/10/96--------- £ si 78748@1 (2 pages)
19 December 1996Particulars of contract relating to shares (4 pages)
6 December 1996Ad 04/10/96--------- £ si 78748@1=78748 £ ic 46252/125000 (2 pages)
22 November 1996Ad 05/10/96--------- £ si 40000@1=40000 £ ic 6252/46252 (2 pages)
22 November 1996Ad 05/10/96--------- £ si 6250@1=6250 £ ic 2/6252 (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
1 November 1996Particulars of mortgage/charge (6 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996Secretary resigned (1 page)
19 September 1996Incorporation (21 pages)