Dartford
Kent
DA1 5AJ
Director Name | Mr John Andrew Putnam |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2014(same day as company formation) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | Unit 52 Victoria Industrial Park Victoria Road Dartford Kent DA1 5AJ |
Secretary Name | John Andrew Putnam |
---|---|
Status | Closed |
Appointed | 23 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 52 Victoria Industrial Park Victoria Road Dartford Kent DA1 5AJ |
Website | opusair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 225111 |
Telephone region | Dartford |
Registered Address | Unit 52 Victoria Industrial Park Victoria Road Dartford Kent DA1 5AJ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2022 | Application to strike the company off the register (3 pages) |
30 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
9 June 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
6 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
3 March 2020 | Director's details changed for Mr John Andrew Putnam on 3 March 2020 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
20 December 2018 | Change of details for Mr John Andrew Putnam as a person with significant control on 20 December 2018 (2 pages) |
20 December 2018 | Change of details for Mr Barry John Edmeades as a person with significant control on 20 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Mr John Andrew Putnam on 20 December 2018 (2 pages) |
20 December 2018 | Secretary's details changed for John Andrew Putnam on 20 December 2018 (1 page) |
29 May 2018 | Purchase of own shares. (3 pages) |
15 May 2018 | Cancellation of shares. Statement of capital on 30 April 2018
|
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
30 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
17 October 2016 | Director's details changed for Mr Barry John Edmeades on 20 September 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Barry John Edmeades on 20 September 2016 (2 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
4 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 May 2015 | Director's details changed for Mr John Andrew Putnam on 7 April 2015 (2 pages) |
7 May 2015 | Secretary's details changed for John Andrew Putnam on 7 April 2015 (1 page) |
7 May 2015 | Director's details changed for Mr John Andrew Putnam on 7 April 2015 (2 pages) |
7 May 2015 | Secretary's details changed for John Andrew Putnam on 7 April 2015 (1 page) |
7 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Secretary's details changed for John Andrew Putnam on 7 April 2015 (1 page) |
7 May 2015 | Director's details changed for Mr John Andrew Putnam on 7 April 2015 (2 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
9 May 2014 | Resolutions
|
9 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
9 May 2014 | Resolutions
|
28 April 2014 | Change of name notice (2 pages) |
28 April 2014 | Change of name notice (2 pages) |
23 April 2014 | Incorporation (48 pages) |
23 April 2014 | Incorporation (48 pages) |