London
EC2V 8EA
Director Name | Mr Patrick Joseph Ghilani |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 June 2020(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 March 2022) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr Roman Telerman |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 June 2020(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 March 2022) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mrs Heidi Marie Waites |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Meadowcroft Road Driffield North Humberside YO25 5NJ |
Director Name | Nicholas Waites |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Meadowcroft Road Driffield North Humberside YO25 5NJ |
Secretary Name | Mrs Heidi Marie Waites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Meadowcroft Road Driffield North Humberside YO25 5NJ |
Director Name | Ms Davinder Kaur Sanghera |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sgd 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL |
Director Name | Mr Haywood Trefor Chapman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Mr Paul Harvey Myhill |
---|---|
Status | Resigned |
Appointed | 27 February 2015(7 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Mrs Jenny Louise Young |
---|---|
Status | Resigned |
Appointed | 31 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 2018) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Mrs Helen Griffiths |
---|---|
Status | Resigned |
Appointed | 19 April 2018(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Ms Karenjeet Kaur Showker |
---|---|
Status | Resigned |
Appointed | 19 July 2019(12 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | opus-it.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01377 253864 |
Telephone region | Driffield |
Registered Address | 9 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,540 |
Cash | £52,865 |
Current Liabilities | £81,134 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 May 2015 | Delivered on: 6 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
20 October 2020 | Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 17 September 2020 (2 pages) |
---|---|
17 September 2020 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 9 King Street London EC2V 8EA on 17 September 2020 (1 page) |
17 September 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 June 2020 | Termination of appointment of Haywood Trefor Chapman as a director on 4 June 2020 (1 page) |
17 June 2020 | Appointment of Mr John Adler Ensign as a director on 4 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Karenjeet Kaur Showker as a secretary on 16 June 2020 (1 page) |
17 June 2020 | Appointment of Mr Patrick Joseph Ghilani as a director on 4 June 2020 (2 pages) |
17 June 2020 | Appointment of Mr Roman Telerman as a director on 4 June 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
4 January 2020 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
26 July 2019 | Appointment of Ms Karenjeet Kaur Showker as a secretary on 19 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of Helen Griffiths as a secretary on 19 July 2019 (1 page) |
30 May 2019 | Resolutions
|
30 May 2019 | Change of name notice (2 pages) |
24 May 2019 | Resolutions
|
3 April 2019 | Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 25 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
26 March 2019 | Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
4 May 2018 | Appointment of Mrs Helen Griffiths as a secretary on 19 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Jenny Louise Young as a secretary on 19 April 2018 (1 page) |
10 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (13 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (13 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Davinder Kaur Sanghera as a director on 16 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Davinder Kaur Sanghera as a director on 16 January 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
11 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
9 December 2015 | Part of the property or undertaking has been released and no longer forms part of charge 061851440001 (1 page) |
9 December 2015 | Part of the property or undertaking has been released and no longer forms part of charge 061851440001 (1 page) |
14 August 2015 | Termination of appointment of Paul Harvey Myhill as a secretary on 31 July 2015 (1 page) |
14 August 2015 | Appointment of Mrs Jenny Louise Young as a secretary on 31 July 2015 (2 pages) |
14 August 2015 | Appointment of Mrs Jenny Louise Young as a secretary on 31 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Paul Harvey Myhill as a secretary on 31 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 21 July 2015 (1 page) |
6 May 2015 | Registration of charge 061851440001, created on 1 May 2015 (8 pages) |
6 May 2015 | Registration of charge 061851440001, created on 1 May 2015 (8 pages) |
6 May 2015 | Registration of charge 061851440001, created on 1 May 2015 (8 pages) |
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 March 2015 | Termination of appointment of Heidi Marie Waites as a director on 27 February 2015 (1 page) |
17 March 2015 | Termination of appointment of Heidi Marie Waites as a director on 27 February 2015 (1 page) |
17 March 2015 | Appointment of Ms Davinder Kaur Sanghera as a director on 27 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Nicholas Waites as a director on 27 February 2015 (1 page) |
17 March 2015 | Termination of appointment of Heidi Marie Waites as a secretary on 27 February 2015 (1 page) |
17 March 2015 | Registered office address changed from 23 Market Place Driffield East Yorkshire YO25 6AP to Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 17 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Heidi Marie Waites as a secretary on 27 February 2015 (1 page) |
17 March 2015 | Termination of appointment of Nicholas Waites as a director on 27 February 2015 (1 page) |
17 March 2015 | Appointment of Mr Haywood Chapman as a director on 27 February 2015 (2 pages) |
17 March 2015 | Appointment of Mr Haywood Chapman as a director on 27 February 2015 (2 pages) |
17 March 2015 | Appointment of Ms Davinder Kaur Sanghera as a director on 27 February 2015 (2 pages) |
17 March 2015 | Registered office address changed from 23 Market Place Driffield East Yorkshire YO25 6AP to Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 17 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Paul Harvey Myhill as a secretary on 27 February 2015 (2 pages) |
17 March 2015 | Appointment of Mr Paul Harvey Myhill as a secretary on 27 February 2015 (2 pages) |
17 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
17 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
24 September 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
24 September 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
25 October 2013 | Registered office address changed from Unit 8 Driffield Business Centre Scotchburn Garth Skerne Road, Driffield North Humberside YO25 6EF United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from Unit 8 Driffield Business Centre Scotchburn Garth Skerne Road, Driffield North Humberside YO25 6EF United Kingdom on 25 October 2013 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Registered office address changed from Unit 14 Driffield Business Centre, Scotchburn Garth, Skerne Road, Driffield North Humberside YO25 6EF United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Unit 14 Driffield Business Centre, Scotchburn Garth, Skerne Road, Driffield North Humberside YO25 6EF United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Unit 14 Driffield Business Centre, Scotchburn Garth, Skerne Road, Driffield North Humberside YO25 6EF United Kingdom on 1 August 2011 (1 page) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Nicholas Waites on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Heidi Marie Waites on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Nicholas Waites on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Heidi Marie Waites on 8 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 1 Meadowcroft Road Driffield East Yorkshire YO25 5NJ on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 1 Meadowcroft Road Driffield East Yorkshire YO25 5NJ on 13 April 2010 (1 page) |
13 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Heidi Marie Waites on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Nicholas Waites on 8 April 2010 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
25 April 2007 | New secretary appointed;new director appointed (2 pages) |
25 April 2007 | New secretary appointed;new director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
26 March 2007 | Incorporation (16 pages) |
26 March 2007 | Incorporation (16 pages) |