Company NameOpus 101 Limited
Company StatusDissolved
Company Number03782926
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameShelfco (1676) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Charles De Haan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(2 months after company formation)
Appointment Duration14 years, 3 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Director NameMr Andrew Charles Lavery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(3 years after company formation)
Appointment Duration11 years, 4 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Secretary NameMr Andrew Charles Lavery
NationalityBritish
StatusClosed
Appointed01 July 2002(3 years after company formation)
Appointment Duration11 years, 4 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Director NameJohn David Randall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address29 Gresham Avenue
Margate
Kent
CT9 5EH
Secretary NameJohn David Randall
NationalityBritish
StatusResigned
Appointed20 September 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address29 Gresham Avenue
Margate
Kent
CT9 5EH
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressWoolyard
54 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1.1m at £0.01Opus 102 LTD
50.00%
Ordinary A
1.1m at £0.01Opus 102 LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013Application to strike the company off the register (3 pages)
23 July 2013Application to strike the company off the register (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 21,107.77
(5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 21,107.77
(5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 21,107.77
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Andrew Charles Lavery on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Andrew Charles Lavery on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Andrew Charles Lavery on 7 July 2010 (1 page)
16 June 2010Registered office address changed from 1 China Wharf Mill Street London SE1 2BQ on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from 1 China Wharf Mill Street London SE1 2BQ on 16 June 2010 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 October 2009Director's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages)
14 October 2009Secretary's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages)
14 October 2009Secretary's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages)
14 October 2009Secretary's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages)
7 July 2009Return made up to 04/06/09; full list of members (4 pages)
7 July 2009Return made up to 04/06/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
26 January 2009Accounts made up to 31 March 2008 (4 pages)
7 August 2008Return made up to 04/06/08; full list of members (4 pages)
7 August 2008Return made up to 04/06/08; full list of members (4 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 January 2008Accounts made up to 31 March 2007 (4 pages)
19 June 2007Return made up to 04/06/07; no change of members (7 pages)
19 June 2007Return made up to 04/06/07; no change of members (7 pages)
17 July 2006Full accounts made up to 30 September 2005 (15 pages)
17 July 2006Full accounts made up to 30 September 2005 (15 pages)
11 July 2006Return made up to 04/06/06; full list of members (7 pages)
11 July 2006Return made up to 04/06/06; full list of members (7 pages)
2 May 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
2 May 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
6 July 2005Return made up to 04/06/05; full list of members (7 pages)
6 July 2005Return made up to 04/06/05; full list of members (7 pages)
16 May 2005Full accounts made up to 30 September 2004 (15 pages)
16 May 2005Full accounts made up to 30 September 2004 (15 pages)
24 September 2004Registered office changed on 24/09/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
24 September 2004Registered office changed on 24/09/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
15 July 2004Return made up to 04/06/04; full list of members (7 pages)
15 July 2004Return made up to 04/06/04; full list of members (7 pages)
22 April 2004Full accounts made up to 30 September 2003 (14 pages)
22 April 2004Full accounts made up to 30 September 2003 (14 pages)
23 July 2003Registered office changed on 23/07/03 from: unit 3 eurogate business park ashford kent TN24 8XW (1 page)
23 July 2003Registered office changed on 23/07/03 from: unit 3 eurogate business park ashford kent TN24 8XW (1 page)
20 July 2003Full accounts made up to 30 September 2002 (12 pages)
20 July 2003Full accounts made up to 30 September 2002 (12 pages)
15 July 2003Director's particulars changed (1 page)
15 July 2003Director's particulars changed (1 page)
6 June 2003Return made up to 04/06/03; full list of members (7 pages)
6 June 2003Return made up to 04/06/03; full list of members (7 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
30 July 2002Full accounts made up to 30 September 2001 (14 pages)
30 July 2002Full accounts made up to 30 September 2001 (14 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New secretary appointed;new director appointed (2 pages)
1 July 2002Return made up to 04/06/02; full list of members (7 pages)
1 July 2002Return made up to 04/06/02; full list of members (7 pages)
4 July 2001Return made up to 04/06/01; full list of members (6 pages)
4 July 2001Return made up to 04/06/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 September 2000 (13 pages)
2 May 2001Full accounts made up to 30 September 2000 (13 pages)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
27 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 January 2000Registered office changed on 10/01/00 from: bridge farm barn, bridge farm high halden ashford kent TN26 3HZ (1 page)
10 January 2000Registered office changed on 10/01/00 from: bridge farm barn, bridge farm high halden ashford kent TN26 3HZ (1 page)
15 November 1999Cancel share premium account (3 pages)
15 November 1999Certificate of cancellation of share premium account (1 page)
15 November 1999Certificate of cancellation of share premium account (1 page)
15 November 1999Cancel share premium account (3 pages)
6 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 September 1999New secretary appointed;new director appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999New secretary appointed;new director appointed (2 pages)
30 September 1999Secretary resigned (1 page)
22 September 1999Registered office changed on 22/09/99 from: 50 stratton street london W1X 6NX (1 page)
22 September 1999Registered office changed on 22/09/99 from: 50 stratton street london W1X 6NX (1 page)
25 August 1999Ad 18/08/99--------- £ si [email protected]=21107 £ ic 1/21108 (4 pages)
25 August 1999Director resigned (1 page)
25 August 1999£ nc 1000/21109 18/08/99 (1 page)
25 August 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
25 August 1999S-div 18/08/99 (1 page)
25 August 1999New director appointed (4 pages)
25 August 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
25 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
25 August 1999£ nc 1000/21109 18/08/99 (1 page)
25 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
25 August 1999New director appointed (4 pages)
25 August 1999Director resigned (1 page)
25 August 1999Ad 18/08/99--------- £ si [email protected]=21107 £ ic 1/21108 (4 pages)
25 August 1999S-div 18/08/99 (1 page)
25 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
25 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
4 August 1999Company name changed shelfco (1676) LIMITED\certificate issued on 04/08/99 (2 pages)
4 August 1999Company name changed shelfco (1676) LIMITED\certificate issued on 04/08/99 (2 pages)
4 June 1999Incorporation (24 pages)