Warning: file_put_contents(c/857b628bd30d7bb0d021cabf87abda19.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Opus Uk Binding & Foiling Ltd, BH31 6AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPUS UK BINDING & FOILING LTD

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

This company is commonly known as Opus Uk Binding & Foiling Ltd. The company was founded 15 years ago and was given the registration number 06619152. The firm's registered office is in VERWOOD. You can find them at Unit 2, 11 Black Moor Road, Ebblake Industrial Estate, Verwood, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OPUS UK BINDING & FOILING LTD
Company Number:06619152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 2, 11 Black Moor Road, Ebblake Industrial Estate, Verwood, England, BH31 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Barn, Sopley, Christchurch, United Kingdom, BH23 7AZ

Secretary13 June 2008Active
The Old Barn, Sopley, Christchurch, United Kingdom, BH23 7AZ

Director13 June 2008Active
50 Howe Lane, Verwood, BH31 6JF

Director13 June 2008Active
87, North Road, Parkstone, Poole, BH14 0LT

Secretary13 June 2008Active
87 North Road, Parkstone, Poole, BH14 0LT

Corporate Director13 June 2008Active

People with Significant Control

Mr Leslie Richard Abbott-Fryer
Notified on:30 June 2023
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:The Old Barn, Sopley, Christchurch, England, BH23 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Francis Shier
Notified on:30 June 2023
Status:Active
Date of birth:June 1963
Nationality:Irish
Country of residence:England
Address:199, Ringwood Road, Verwood, England, BH31 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Dayfold Presentation Ltd
Notified on:26 July 2019
Status:Active
Country of residence:England
Address:27 Black Moor Road, Ebblake Industrial Estate, Verwood, England, BH31 6BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leslie Richard Abbott-Fryer
Notified on:14 June 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:The Old Barn, Sopley, Christchurch, United Kingdom, BH23 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Francis Shier
Notified on:14 June 2016
Status:Active
Date of birth:June 1963
Nationality:Irish
Country of residence:England
Address:50 Howe Lane, Verwood, England, BH31 6JF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Accounts

Change account reference date company previous extended.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Address

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

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Resolution

Resolution.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.