UKBizDB.co.uk

OPUS BESTPAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Opus Bestpay Limited. The company was founded 13 years ago and was given the registration number 07478376. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OPUS BESTPAY LIMITED
Company Number:07478376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 December 2010
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England, IP28 7DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drake House, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7RA

Director31 December 2015Active
Drake House, Gadbrook Park, Northwich, United Kingdom, CW9 7RA

Secretary07 December 2011Active
Drake House, Gadbrook Park, Northwich, United Kingdom, CW9 7RA

Secretary26 November 2013Active
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB

Corporate Secretary29 December 2010Active
The Old Courthouse, Third Floor, 1 Athol Street, Douglas, Isle Of Man, IM1 1LD

Director07 December 2011Active
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB

Director29 December 2010Active
Drake House, Gadbrook Park, Northwich, United Kingdom, CW9 7RA

Director04 November 2015Active

People with Significant Control

Mr Adrian Benedict Sacco
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Suite A, 82 James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Morris Adam Quinton Hazell
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Suite A, 82 James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved liquidation.

Download
2023-12-12Insolvency

Liquidation compulsory completion.

Download
2022-10-27Insolvency

Liquidation compulsory winding up order.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2019-02-04Address

Change registered office address company with date old address new address.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Officers

Termination secretary company with name termination date.

Download
2016-01-28Accounts

Change account reference date company previous extended.

Download
2016-01-13Officers

Termination director company with name termination date.

Download
2016-01-12Officers

Appoint person director company with name date.

Download
2016-01-08Annual return

Annual return company with made up date.

Download
2015-12-15Accounts

Change account reference date company previous shortened.

Download
2015-11-23Officers

Termination director company with name termination date.

Download
2015-11-16Officers

Appoint person director company with name date.

Download
2015-03-17Officers

Change person director company with change date.

Download
2015-03-17Officers

Change person director company with change date.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-24Accounts

Accounts with accounts type total exemption small.

Download
2014-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.