UKBizDB.co.uk

OPUS SCREENPRINT (1999) LIMITED

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

This company is commonly known as Opus Screenprint (1999) Limited. The company was founded 25 years ago and was given the registration number 03679163. The firm's registered office is in BOURNEMOUTH. You can find them at Units 11 & 12 Drewitt Ind Estate, 865 Ringwood Road, Bournemouth, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:OPUS SCREENPRINT (1999) LIMITED
Company Number:03679163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Units 11 & 12 Drewitt Ind Estate, 865 Ringwood Road, Bournemouth, BH11 8LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 11 & 12, Drewitts Industrial Estate, 865 Ringwood Road, Bournemouth, England, BH11 8LW

Director10 February 1999Active
Units 11 & 12, Drewitts Industrial Estate, 865 Ringwood Road, Bournemouth, United Kingdom, BH11 8LW

Director10 February 1999Active
28, Malmesbury Road, St. Leonards, Ringwood, United Kingdom, BH24 2QL

Secretary10 February 1999Active
Shiloh, Park Close, Brockenhurst, SO42 7TG

Secretary18 December 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 December 1998Active
Cheriton, Pikes Hill Avenue, Lyndhurst, SO43 7AX

Director18 December 1998Active
28, Malmesbury Road, St. Leonards, Ringwood, United Kingdom, BH24 2QL

Director10 February 1999Active
Shiloh, Park Close, Brockenhurst, SO42 7TG

Director18 December 1998Active
8 Blair Avenue, Poole, BH14 0DA

Director10 February 1999Active
42 Bassett Dale, Southampton, SO16 7GT

Director10 February 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 December 1998Active

People with Significant Control

Kevin Robert Sweet
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Units 11 & 12, Drewitts Industrial Estate, 865 Ringwood Road, Bournemouth, United Kingdom, BH11 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kevin James Hyde
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Units 11 & 12, Drewitts Industrial Estate, 865 Ringwood Road, Bournemouth, England, BH11 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.