Company NameOpus Family Office Services Ltd
Company StatusDissolved
Company Number07056954
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dennis Vernon Edmonds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(1 year after company formation)
Appointment Duration7 years, 3 months (closed 13 February 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameOpus Management Limited (Corporation)
StatusClosed
Appointed23 July 2010(8 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 13 February 2018)
Correspondence AddressPO Box 139
9-12 The Grange St Peter Port
Guernsey
Channel Islands
GY1 3JL
Director NameOpus Private Limited (Corporation)
StatusClosed
Appointed23 July 2010(8 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 13 February 2018)
Correspondence AddressPO Box 139
9-12 The Grange St Peter Port
Guernsey
Channel Islands
GY1 3JL
Secretary NameOpus Management Limited (Corporation)
StatusClosed
Appointed23 July 2010(8 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 13 February 2018)
Correspondence AddressPO Box 139
9-12 The Grange St Peter Port
Guernsey
Channel Islands
GY1 3JL
Director NameMr Douglas Grant Byblow
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address19 Berkeley Street
London
W1J 8ED

Location

Registered AddressAfrica House
70 Kingsway
London
WC2B 6AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£50

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
20 November 2017Application to strike the company off the register (3 pages)
20 November 2017Application to strike the company off the register (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 October 2016Registered office address changed from 1st Floor 7 Old Park Lane London W1K 1QR to Africa House 70 Kingsway London WC2B 6AH on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 1st Floor 7 Old Park Lane London W1K 1QR to Africa House 70 Kingsway London WC2B 6AH on 27 October 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50
(4 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50
(4 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50
(4 pages)
28 May 2014Registered office address changed from 53 Davies Street London W1K 5JH on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 53 Davies Street London W1K 5JH on 28 May 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50
(4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50
(4 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
16 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 July 2012Registered office address changed from 19 Berkeley Street London W1J 8ED on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 19 Berkeley Street London W1J 8ED on 10 July 2012 (1 page)
23 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
28 October 2010Appointment of Mr Dennis Vernon Edmonds as a director (2 pages)
28 October 2010Appointment of Mr Dennis Vernon Edmonds as a director (2 pages)
2 August 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
2 August 2010Appointment of Opus Management Limited as a director (2 pages)
2 August 2010Appointment of Opus Private Limited as a director (2 pages)
2 August 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
2 August 2010Appointment of Opus Management Limited as a director (2 pages)
2 August 2010Appointment of Opus Management Limited as a secretary (2 pages)
2 August 2010Termination of appointment of Douglas Byblow as a director (1 page)
2 August 2010Termination of appointment of Douglas Byblow as a director (1 page)
2 August 2010Appointment of Opus Management Limited as a secretary (2 pages)
2 August 2010Appointment of Opus Private Limited as a director (2 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)