Company NameOpus Sports Limited
Company StatusDissolved
Company Number05650698
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRoger Vincent Michael Byrne
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian/Irish
StatusClosed
Appointed22 December 2006(1 year after company formation)
Appointment Duration1 year, 8 months (closed 27 August 2008)
RoleDirector & Investment Banker
Correspondence Address38 Oxlade Drive
New Farm
Brisbane Queensland
4005
Australia
Director NameKevin John Dart
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed22 December 2006(1 year after company formation)
Appointment Duration1 year, 8 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address11 Seafarer Court
Paradise Waters
Queensland
4217
Secretary NameSteven Allan Cole
NationalityAustralian
StatusClosed
Appointed25 April 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 27 August 2008)
RoleSecretary
Country of ResidenceAustralia
Correspondence Address7 Bellatta Drive
Ashmore
Queensland 4214
4217
Director NameNigel Kenneth Regan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 918 The White House
9 Belvedere Road
London
SE1 8YW
Secretary NameTimothy John Drukker
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleSolicitor
Correspondence Address15a Loveridge Road
London
NW6 2DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Maya House
134-138 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
14 April 2008Application for striking-off (1 page)
21 January 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
11 May 2007Return made up to 25/04/07; full list of members (6 pages)
28 March 2007Registered office changed on 28/03/07 from: 4TH floor 24 buckingham gate london SW1E 6LB (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 17 bentinck street london W1U 2ES (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
9 December 2005Incorporation (16 pages)