London
EC2A 4BA
Secretary Name | Jennifer Anne Brett-Phare |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayfield Lower Sandhurst Road Finchampstead Berkshire RG40 3TH |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
31 August 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
21 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
10 May 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
21 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
16 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 March 2020 | Change of details for Mr Michael George Phare as a person with significant control on 1 March 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
22 November 2019 | Director's details changed for Mr Michael George Phare on 1 November 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 19 December 2018 (1 page) |
18 September 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 18 September 2018 (1 page) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 21 August 2017 (1 page) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Company name changed opus architecture & design LIMITED\certificate issued on 28/06/16
|
28 June 2016 | Company name changed opus architecture & design LIMITED\certificate issued on 28/06/16
|
16 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Termination of appointment of Jennifer Brett-Phare as a secretary (1 page) |
13 March 2014 | Termination of appointment of Jennifer Brett-Phare as a secretary (1 page) |
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 June 2011 | Director's details changed for Michael George Phare on 1 January 2011 (2 pages) |
7 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Director's details changed for Michael George Phare on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Michael George Phare on 1 January 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Michael George Phare on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Michael George Phare on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Michael George Phare on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
2 June 2008 | Ad 07/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
2 June 2008 | Ad 07/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
7 March 2008 | Incorporation (18 pages) |
7 March 2008 | Incorporation (18 pages) |