Company NameOpussoft Limited
Company StatusDissolved
Company Number05359089
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)
Previous NameISG Opus Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael John Keane
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressWayside
Park Lane, Long Hanborough
Witney
Oxfordshire
OX29 8JU
Director NameStephen William Wilson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Old Oast
Underhill, Maresfield
Uckfield
East Sussex
TN22 3AY
Secretary NameStephen William Wilson
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Old Oast
Underhill, Maresfield
Uckfield
East Sussex
TN22 3AY
Director NameMr Christopher Nigel Bock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinnickfold Cottage
Anstie Lane, Coldharbour
Dorking
Surrey
RH5 4LP
Director NameDavid Robert West
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Wayside Grove
London
SE9 4ND

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(6 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(6 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(6 pages)
26 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
8 March 2010Director's details changed for Stephen Wilson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Stephen Wilson on 8 March 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Stephen Wilson on 8 March 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 October 2009Company name changed isg opus LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(3 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
(1 page)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
(1 page)
22 October 2009Company name changed isg opus LIMITED\certificate issued on 22/10/09
  • CONNOT ‐ Change of name notice
(3 pages)
17 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
17 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
4 March 2009Return made up to 09/02/09; full list of members (4 pages)
4 March 2009Return made up to 09/02/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from aldgate house 33 aldgate high street london EC3N 1AG (1 page)
4 March 2009Registered office changed on 04/03/2009 from aldgate house 33 aldgate high street london EC3N 1AG (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Location of debenture register (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 March 2008Return made up to 09/02/08; full list of members (4 pages)
3 March 2008Return made up to 09/02/08; full list of members (4 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 09/02/07; full list of members (3 pages)
20 March 2007Return made up to 09/02/07; full list of members (3 pages)
14 December 2006Total exemption full accounts made up to 30 June 2006 (4 pages)
14 December 2006Total exemption full accounts made up to 30 June 2006 (4 pages)
12 December 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
12 December 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
21 November 2006Registered office changed on 21/11/06 from: 15 appold street london EC2A 2NH (1 page)
21 November 2006Registered office changed on 21/11/06 from: 15 appold street london EC2A 2NH (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
2 March 2006Return made up to 09/02/06; full list of members (7 pages)
2 March 2006Return made up to 09/02/06; full list of members
  • 363(287) ‐ Registered office changed on 02/03/06
(7 pages)
9 February 2005Incorporation (13 pages)
9 February 2005Incorporation (13 pages)