This company is commonly known as Opus Accounting Limited. The company was founded 14 years ago and was given the registration number 07126791. The firm's registered office is in NEWBURY. You can find them at Pound Court, Pound Street, Newbury, Berkshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | OPUS ACCOUNTING LIMITED |
---|---|---|
Company Number | : | 07126791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2010 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pound Court, Pound Street, Newbury, Berkshire, England, RG14 6AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW | Director | 15 January 2010 | Active |
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW | Director | 01 December 2017 | Active |
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW | Director | 30 June 2016 | Active |
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW | Director | 01 December 2017 | Active |
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX | Nominee Director | 15 January 2010 | Active |
C/O Opus Accounting Ltd, 2b The Votec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 15 January 2010 | Active |
C/O Opus Accounting Ltd, 2b The Votec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 15 January 2010 | Active |
Mr Terrence Stephen Keep | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Opus Accounting Ltd 2b The Votec Centre, Hambridge Lane, Newbury, United Kingdom, RG14 5TN |
Nature of control | : |
|
Mr Nigel Gary Coombs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW |
Nature of control | : |
|
Mr Terence Stephen Keep | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-06-26 | Address | Change registered office address company with date old address new address. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-02-21 | Capital | Capital allotment shares. | Download |
2017-12-22 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.