This company is commonly known as Opus Property Consultantcy Limited. The company was founded 25 years ago and was given the registration number 03664365. The firm's registered office is in LONDON. You can find them at 10-14 Accommodation Road, Golders Green, London, . This company's SIC code is 7032 - Manage real estate, fee or contract.
Name | : | OPUS PROPERTY CONSULTANTCY LIMITED |
---|---|---|
Company Number | : | 03664365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 November 1998 |
End of financial year | : | 30 November 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10-14 Accommodation Road, Golders Green, London, NW11 8ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94a, Ashridge Drive, South Oxhey, United Kingdom, WD19 6UQ | Corporate Secretary | 15 April 2002 | Active |
Anneville, Tile Kiln Lane, Harefield, UB9 6LU | Director | 26 March 2007 | Active |
19 Baxendale, Whetstone, London, N20 0EG | Secretary | 09 November 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 November 1998 | Active |
12 Crane House, Peckham, SE15 5NF | Director | 14 August 2007 | Active |
19 Baxendale, Whetstone, London, N20 0EG | Director | 09 November 1998 | Active |
28 Addison Way, Hampstead Garden Subut, London, NW11 6AP | Director | 15 April 2002 | Active |
3 Campbell Close, Rushden, NN10 0YZ | Director | 02 July 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 November 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2010-08-16 | Insolvency | Liquidation compulsory winding up order. | Download |
2010-07-28 | Officers | Termination director company with name. | Download |
2009-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-12-23 | Officers | Change person director company with change date. | Download |
2009-12-23 | Officers | Change person director company with change date. | Download |
2009-12-23 | Officers | Change corporate secretary company with change date. | Download |
2009-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-12-01 | Annual return | Legacy. | Download |
2008-12-01 | Officers | Legacy. | Download |
2008-04-16 | Annual return | Legacy. | Download |
2007-11-19 | Officers | Legacy. | Download |
2007-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2007-08-21 | Officers | Legacy. | Download |
2007-07-11 | Officers | Legacy. | Download |
2007-04-13 | Officers | Legacy. | Download |
2007-04-13 | Officers | Legacy. | Download |
2007-04-10 | Change of name | Certificate change of name company. | Download |
2006-11-28 | Annual return | Legacy. | Download |
2006-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2005-11-24 | Annual return | Legacy. | Download |
2005-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2004-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2004-11-30 | Annual return | Legacy. | Download |
2003-11-28 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.