UKBizDB.co.uk

OPUSFLOW LIMITED

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

This company is commonly known as Opusflow Limited. The company was founded 13 years ago and was given the registration number 07432465. The firm's registered office is in LEIGHTON BUZZARD. You can find them at First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, Beds. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OPUSFLOW LIMITED
Company Number:07432465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, Beds, United Kingdom, LU7 4QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, United Kingdom, LU7 4QQ

Secretary08 November 2010Active
First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, United Kingdom, LU7 4QQ

Director14 February 2017Active
First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, United Kingdom, LU7 4QQ

Director08 November 2010Active
66, Tennyson Road, Headless Cross, Redditch, United Kingdom, B97 5BJ

Director08 November 2010Active

People with Significant Control

Paula Pearson
Notified on:07 February 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, United Kingdom, LU7 4QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Anthony Harley
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, United Kingdom, LU7 4QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Simon Nicholas Pearson
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, United Kingdom, LU7 4QQ
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Change person secretary company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Address

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

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Capital

Capital allotment shares.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2017-02-17Officers

Appoint person director company with name date.

Download
2016-12-14Officers

Change person secretary company with change date.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Address

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

Download

Copyright © 2024. All rights reserved.