Company NameOpus Industries Limited
Company StatusDissolved
Company Number02375329
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David Jonathan Pett
NationalityBritish
StatusClosed
Appointed14 December 1990(1 year, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mill Lane
Linton
Cambridge
Cambridgeshire
CB1 6JY
Director NameMr James Alan Fairley Walker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(19 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 23 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriddeons Hadley Common
Barnet
Hertfordshire
EN5 5QE
Director NameAnne-Marie Peters
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(1 year, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 September 2008)
RoleProject Manager
Correspondence Address4th Floor Bedford House
3 Bedford Street
London
WC2E 9HD
Director NameMr John Struthers
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1997)
RoleSales Manager
Correspondence Address116 Cotton End Road
Wilstead
Bedford
Bedfordshire
MK45 3DP

Location

Registered Address1422/4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,250
Cash£2,838
Current Liabilities£37,033

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
2 March 2009Application for striking-off (1 page)
8 September 2008Appointment terminated director anne-marie peters (1 page)
8 September 2008Director appointed james alan fairley walker (1 page)
7 May 2008Return made up to 24/04/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 June 2007Return made up to 24/04/07; no change of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 June 2006Return made up to 24/04/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 May 2005Return made up to 24/04/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 May 2004Return made up to 24/04/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 May 2003Return made up to 24/04/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 May 2002Return made up to 24/04/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 June 2001Return made up to 24/04/01; full list of members (6 pages)
27 April 2000Return made up to 24/04/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 July 1999Return made up to 24/04/99; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 June 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 July 1997Registered office changed on 09/07/97 from: sycamore house, 116,cotton end road, wilstead, beds. MK45 3DP (1 page)
4 May 1997Return made up to 24/04/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 July 1996Return made up to 04/04/96; full list of members (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 May 1995Return made up to 24/04/95; full list of members (6 pages)