-
OPUSPOND LIMITED - Unit 5 St George's House,Rearsby Business Park Gaddesby Lane, Rearsby, Leicester, LE7 4YH, United Kingdom
Company Information
- Company registration number
- 08841284
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 5 St George's House,Rearsby Business Park Gaddesby Lane
- Rearsby
- Leicester
- LE7 4YH Unit 5 St George's House,Rearsby Business Park Gaddesby Lane, Rearsby, Leicester, LE7 4YH UK
Management
- Managing Directors
- BAUER, Michael
- MACISAAC, Thomas
- Company secretaries
- BAUER, Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-13
- Age Of Company 2014-01-13 10 years
- SIC/NACE
- 58110
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-01-27
- Last Date: 2021-01-13
-
OPUSPOND LIMITED Company Description
- OPUSPOND LIMITED is a ltd registered in United Kingdom with the Company reg no 08841284. Its current trading status is "live". It was registered 2014-01-13. It has declared SIC or NACE codes as "58110". It has 2 directors and 1 secretary.It can be contacted at Unit 5 St George's House,rearsby Business Park Gaddesby Lane .
Get OPUSPOND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Opuspond Limited - Unit 5 St George's House,Rearsby Business Park Gaddesby Lane, Rearsby, Leicester, LE7 4YH, United Kingdom
- 2014-01-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OPUSPOND LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-small (2021-10-22) - AA
-
confirmation-statement-with-no-updates (2021-01-13) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-17) - CS01
-
accounts-with-accounts-type-small (2020-10-28) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-08) - AA
-
appoint-person-director-company-with-name-date (2019-04-26) - AP01
-
appoint-person-secretary-company-with-name-date (2019-04-12) - AP03
-
termination-secretary-company-with-name-termination-date (2019-04-12) - TM02
-
termination-director-company-with-name-termination-date (2019-04-12) - TM01
-
confirmation-statement-with-no-updates (2019-01-14) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-26) - CS01
-
mortgage-satisfy-charge-full (2018-08-30) - MR04
-
mortgage-satisfy-charge-full (2018-09-04) - MR04
-
accounts-with-accounts-type-small (2018-10-04) - AA
-
notification-of-a-person-with-significant-control-statement (2018-11-15) - PSC08
-
elect-to-keep-the-persons-with-significant-control-register-information-on-the-public-register (2018-12-21) - EH04
-
cessation-of-a-person-with-significant-control (2018-11-15) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-09-05) - AA
-
confirmation-statement-with-updates (2017-01-23) - CS01
keyboard_arrow_right 2016
-
auditors-resignation-company (2016-11-06) - AUD
-
accounts-with-accounts-type-full (2016-09-14) - AA
-
appoint-person-director-company-with-name-date (2016-09-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-20) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-20) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-29) - AA
-
appoint-person-secretary-company-with-name-date (2015-09-02) - AP03
-
termination-secretary-company-with-name-termination-date (2015-09-02) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
-
mortgage-satisfy-charge-full (2015-08-04) - MR04
-
resolution (2015-08-06) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-19) - MR01
-
termination-director-company-with-name-termination-date (2015-09-02) - TM01
-
memorandum-articles (2015-08-06) - MA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-01-16) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-01-16) - AD01
-
termination-director-company-with-name (2014-01-16) - TM01
-
capital-allotment-shares (2014-02-11) - SH01
-
change-account-reference-date-company-current-shortened (2014-09-25) - AA01
-
mortgage-create-with-deed-with-charge-number (2014-03-22) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-03-28) - MR01
-
appoint-person-director-company-with-name-date (2014-09-25) - AP01
-
appoint-person-secretary-company-with-name (2014-02-11) - AP03
-
incorporation-company (2014-01-13) - NEWINC