Company NameOpus Management Consultants Limited
Company StatusDissolved
Company Number03731968
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 2 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameSurespice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameManouchehr Shamiri
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 19 September 2006)
RoleIT Consultant
Correspondence Address26 Penn House
Main Avenue Moor Park
Northwood
Middlesex
HA6 2HH
Secretary NameMayuri Shah
NationalityBritish
StatusClosed
Appointed21 June 2001(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Secretary NameNitesh Shah
NationalityBritish
StatusResigned
Appointed10 April 2001(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressSeafields
50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£42,241
Gross Profit£22,810
Net Worth£5,651
Current Liabilities£15,684

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2006First Gazette notice for compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
21 March 2005Return made up to 12/03/04; full list of members (2 pages)
26 November 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
24 August 2004Strike-off action suspended (1 page)
9 May 2003Return made up to 12/03/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 September 2002Director's particulars changed (1 page)
5 May 2002Return made up to 12/03/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned (1 page)
18 June 2001Return made up to 12/03/01; full list of members (6 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
14 July 2000Return made up to 12/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1999Company name changed surespice LIMITED\certificate issued on 14/05/99 (2 pages)
10 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
12 March 1999Incorporation (15 pages)