Company NameOpus Airconditioning Holdings Limited
Company StatusDissolved
Company Number09008022
CategoryPrivate Limited Company
Incorporation Date23 April 2014(10 years ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous NameOpus ABC Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry John Edmeades
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 52 Victoria Industrial Park Victoria Road
Dartford
Kent
DA1 5AJ
Director NameMr John Andrew Putnam
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressUnit 52 Victoria Industrial Park Victoria Road
Dartford
Kent
DA1 5AJ
Secretary NameJohn Andrew Putnam
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 52 Victoria Industrial Park Victoria Road
Dartford
Kent
DA1 5AJ

Contact

Websiteopusair.co.uk
Email address[email protected]
Telephone01322 225111
Telephone regionDartford

Location

Registered AddressUnit 52 Victoria Industrial Park
Victoria Road
Dartford
Kent
DA1 5AJ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
4 August 2022Application to strike the company off the register (3 pages)
30 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
9 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
6 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
3 March 2020Director's details changed for Mr John Andrew Putnam on 3 March 2020 (2 pages)
24 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
2 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
20 December 2018Change of details for Mr John Andrew Putnam as a person with significant control on 20 December 2018 (2 pages)
20 December 2018Change of details for Mr Barry John Edmeades as a person with significant control on 20 December 2018 (2 pages)
20 December 2018Director's details changed for Mr John Andrew Putnam on 20 December 2018 (2 pages)
20 December 2018Secretary's details changed for John Andrew Putnam on 20 December 2018 (1 page)
29 May 2018Purchase of own shares. (3 pages)
15 May 2018Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 170
(6 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
30 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
17 October 2016Director's details changed for Mr Barry John Edmeades on 20 September 2016 (2 pages)
17 October 2016Director's details changed for Mr Barry John Edmeades on 20 September 2016 (2 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200
(6 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200
(6 pages)
4 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 May 2015Director's details changed for Mr John Andrew Putnam on 7 April 2015 (2 pages)
7 May 2015Secretary's details changed for John Andrew Putnam on 7 April 2015 (1 page)
7 May 2015Director's details changed for Mr John Andrew Putnam on 7 April 2015 (2 pages)
7 May 2015Secretary's details changed for John Andrew Putnam on 7 April 2015 (1 page)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200
(6 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200
(6 pages)
7 May 2015Secretary's details changed for John Andrew Putnam on 7 April 2015 (1 page)
7 May 2015Director's details changed for Mr John Andrew Putnam on 7 April 2015 (2 pages)
9 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 200
(4 pages)
9 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 200
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 200
(4 pages)
9 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 April 2014Change of name notice (2 pages)
28 April 2014Change of name notice (2 pages)
23 April 2014Incorporation (48 pages)
23 April 2014Incorporation (48 pages)