Company NameOpus Systems London Limited
Company StatusDissolved
Company Number08317249
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)
Dissolution Date24 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Scott Wesley Brummitt
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 24 June 2017)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address37 Stafford Road
Sidcup
Kent
DA14 6PU
Secretary NameMr John Patterson
StatusClosed
Appointed01 April 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 24 June 2017)
RoleCompany Director
Correspondence AddressEstate House 2 Pembroke Road
Sevenoaks
Kent
TN13 1XR
Director NameMr John Patterson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressOpus Waterproofing Systems Limited Estate House
2 Pembroke Road
Sevenoaks
Kent
TN13 1XR

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 June 2017Final Gazette dissolved following liquidation (1 page)
24 June 2017Final Gazette dissolved following liquidation (1 page)
24 March 2017Return of final meeting in a members' voluntary winding up (8 pages)
24 March 2017Return of final meeting in a members' voluntary winding up (8 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
22 December 2016Liquidators' statement of receipts and payments to 19 October 2016 (8 pages)
22 December 2016Liquidators' statement of receipts and payments to 19 October 2016 (8 pages)
5 May 2016Registered office address changed from Gwynfa House 677 Princes Road Dartford Kent Dsa2 6Ef to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages)
5 May 2016Registered office address changed from Gwynfa House 677 Princes Road Dartford Kent Dsa2 6Ef to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages)
23 December 2015Liquidators' statement of receipts and payments to 19 October 2015 (6 pages)
23 December 2015Liquidators' statement of receipts and payments to 19 October 2015 (6 pages)
23 December 2015Liquidators statement of receipts and payments to 19 October 2015 (6 pages)
17 December 2014Registered office address changed from Kelley & Lowe Limited Gwynfa House 677 Princes Road Dartford Kent DA2 6EF to Gwynfa House 677 Princes Road Dartford Kent Dsa2 6Ef on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Kelley & Lowe Limited Gwynfa House 677 Princes Road Dartford Kent DA2 6EF to Gwynfa House 677 Princes Road Dartford Kent Dsa2 6Ef on 17 December 2014 (1 page)
12 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-20
(1 page)
12 December 2014Declaration of solvency (3 pages)
12 December 2014Declaration of solvency (3 pages)
12 December 2014Appointment of a voluntary liquidator (1 page)
12 December 2014Appointment of a voluntary liquidator (1 page)
26 March 2014Appointment of Mr John Patterson as a secretary (2 pages)
26 March 2014Appointment of Mr John Patterson as a secretary (2 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Director's details changed for Mr Scott Wesley Brummitt on 4 December 2013 (2 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Director's details changed for Mr Scott Wesley Brummitt on 4 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Scott Wesley Brummitt on 4 December 2013 (2 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
11 October 2013Termination of appointment of John Patterson as a director (1 page)
11 October 2013Termination of appointment of John Patterson as a director (1 page)
16 April 2013Appointment of Mr Scott Wesley Brummitt as a director (2 pages)
16 April 2013Appointment of Mr Scott Wesley Brummitt as a director (2 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)