Company NameOpus Reo Limited
Company StatusDissolved
Company Number07921086
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Dissolution Date10 December 2015 (8 years, 4 months ago)
Previous NameBideawhile 690 Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Beth Anne Dean
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 2012(2 months after company formation)
Appointment Duration3 years, 8 months (closed 10 December 2015)
RoleDirector - Sales & Marketing
Country of ResidenceEngland
Correspondence Address4th Floor East Egyptian House
170-173 Piccadilly
London
W1J 9EJ
Director NameMr Kevin Pope
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(2 months after company formation)
Appointment Duration3 years, 8 months (closed 10 December 2015)
RoleSales & Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor East Egyptian House
170-173 Piccadilly
London
W1J 9EJ
Secretary NameEmma Blanchard
StatusClosed
Appointed30 March 2012(2 months after company formation)
Appointment Duration3 years, 8 months (closed 10 December 2015)
RoleCompany Director
Correspondence Address4th Floor East Egyptian House
170-173 Piccadilly
London
W1J 9EJ
Director NameMr James St John Austin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Turners Field
Downley
High Wycombe
Buckinghamshire
HP13 5YZ
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed24 January 2012(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2012(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered Address4th Floor East Egyptian House
170-173 Piccadilly
London
W1J 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Beth Anne Dean
50.00%
Ordinary
1 at £1Kevin Pope
50.00%
Ordinary

Financials

Year2014
Gross Profit£404,618
Net Worth£86,932
Cash£758
Current Liabilities£69,258

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 December 2015Final Gazette dissolved following liquidation (1 page)
10 December 2015Final Gazette dissolved following liquidation (1 page)
10 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Completion of winding up (1 page)
10 September 2015Completion of winding up (1 page)
16 October 2014Order of court to wind up (2 pages)
16 October 2014Order of court to wind up (2 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders (4 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders (4 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
12 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
6 February 2013Registered office address changed from 7 Turners Field Downley High Wycombe Buckinghamshire HP13 5YZ United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 7 Turners Field Downley High Wycombe Buckinghamshire HP13 5YZ United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 7 Turners Field Downley High Wycombe Buckinghamshire HP13 5YZ United Kingdom on 6 February 2013 (1 page)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 April 2012Appointment of Emma Blanchard as a secretary (1 page)
24 April 2012Appointment of Emma Blanchard as a secretary (1 page)
30 March 2012Termination of appointment of Birketts Directors Limited as a director (1 page)
30 March 2012Appointment of Mrs Beth Anne Dean as a director (2 pages)
30 March 2012Company name changed bideawhile 690 LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2012Appointment of Mr Kevin Pope as a director (2 pages)
30 March 2012Appointment of Mr Kevin Pope as a director (2 pages)
30 March 2012Termination of appointment of James Austin as a director (1 page)
30 March 2012Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England on 30 March 2012 (1 page)
30 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
30 March 2012Termination of appointment of James Austin as a director (1 page)
30 March 2012Appointment of Mrs Beth Anne Dean as a director (2 pages)
30 March 2012Company name changed bideawhile 690 LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2012Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England on 30 March 2012 (1 page)
30 March 2012Termination of appointment of Birketts Directors Limited as a director (1 page)
30 March 2012Termination of appointment of Birketts Secretaries Limited as a secretary (1 page)
30 March 2012Termination of appointment of Birketts Secretaries Limited as a secretary (1 page)
30 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)