OPUS 4 LOGISTICS LIMITED

03188219
THE BANK BUILDING 11 MELBOURNE STREET STALYBRIDGE CHESHIRE SK15 2JE

Documents

Documents
Date Category Description Pages
29 May 2024 accounts Annual Accounts 11 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 officers Change of particulars for director (Mr Daniel Melvyn Blackburn) 2 Buy now
26 Jun 2023 accounts Annual Accounts 11 Buy now
25 Apr 2023 officers Change of particulars for director (Mr Ian Christopher Lawton Schofield) 2 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2022 accounts Annual Accounts 11 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2021 officers Change of particulars for director (Mr Daniel Melvyn Blackburn) 2 Buy now
02 Mar 2021 accounts Annual Accounts 11 Buy now
04 Feb 2021 capital Return of Allotment of shares 4 Buy now
08 Nov 2020 officers Change of particulars for director (Mr David Matthew Murphy) 2 Buy now
10 Jun 2020 accounts Annual Accounts 11 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2020 officers Appointment of director (Mr Ian Christopher Lawton Schofield) 2 Buy now
20 Apr 2020 officers Termination of appointment of director (Andrew Peter Jackson) 1 Buy now
30 May 2019 accounts Annual Accounts 10 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2018 accounts Annual Accounts 10 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 officers Termination of appointment of director (James Slevin) 1 Buy now
28 Jun 2017 accounts Annual Accounts 9 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2017 capital Statement of capital (Section 108) 7 Buy now
19 Jan 2017 capital Return of purchase of own shares 3 Buy now
03 Jan 2017 officers Termination of appointment of director (Derek Joseph Handley) 1 Buy now
03 Jan 2017 officers Termination of appointment of secretary (Derek Joseph Handley) 1 Buy now
21 Dec 2016 capital Notice of cancellation of shares 8 Buy now
21 Dec 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Dec 2016 insolvency Solvency Statement dated 30/11/16 1 Buy now
21 Dec 2016 resolution Resolution 2 Buy now
21 Dec 2016 capital Return of purchase of own shares 3 Buy now
16 Nov 2016 officers Change of particulars for director (Divisional Director Sarah Mary Price) 2 Buy now
15 Nov 2016 officers Termination of appointment of director (Sarah Mary Price) 1 Buy now
10 Jun 2016 accounts Annual Accounts 8 Buy now
03 May 2016 annual-return Annual Return 9 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2015 accounts Annual Accounts 8 Buy now
18 May 2015 annual-return Annual Return 9 Buy now
18 May 2015 officers Appointment of director (M & E Operations Director James Slevin) 2 Buy now
18 May 2015 officers Appointment of director (Divisional Director Sarah Mary Price) 2 Buy now
06 Aug 2014 resolution Resolution 3 Buy now
29 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2014 accounts Annual Accounts 7 Buy now
13 May 2014 annual-return Annual Return 8 Buy now
03 Jul 2013 accounts Annual Accounts 8 Buy now
23 Apr 2013 annual-return Annual Return 6 Buy now
08 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Jun 2012 accounts Annual Accounts 8 Buy now
19 Jun 2012 officers Termination of appointment of director (Richard George) 1 Buy now
24 Apr 2012 annual-return Annual Return 6 Buy now
24 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2012 officers Change of particulars for director (Sales Director Richard George) 2 Buy now
24 Apr 2012 officers Change of particulars for director (David Matthew Murphy) 2 Buy now
24 Apr 2012 officers Change of particulars for director (Derek Joseph Handley) 2 Buy now
24 Apr 2012 officers Change of particulars for director (Daniel Melvyn Blackburn) 2 Buy now
24 Apr 2012 officers Change of particulars for director (Andrew Peter Jackson) 2 Buy now
24 Apr 2012 officers Change of particulars for secretary (Derek Joseph Handley) 1 Buy now
03 Apr 2012 officers Appointment of director (Sales Director Richard George) 2 Buy now
08 Feb 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
28 Jun 2011 accounts Annual Accounts 8 Buy now
01 Jun 2011 annual-return Annual Return 8 Buy now
01 Jun 2011 officers Change of particulars for director (Andrew Peter Jackson) 2 Buy now
28 Jun 2010 accounts Annual Accounts 7 Buy now
07 May 2010 annual-return Annual Return 7 Buy now
07 May 2010 officers Change of particulars for director (Andrew Peter Jackson) 2 Buy now
07 May 2010 officers Change of particulars for director (David Matthew Murphy) 2 Buy now
07 May 2010 officers Change of particulars for director (Derek Joseph Handley) 2 Buy now
07 May 2010 officers Change of particulars for director (Daniel Melvyn Blackburn) 2 Buy now
07 Aug 2009 officers Director appointed derek joseph handley 2 Buy now
05 Aug 2009 accounts Annual Accounts 7 Buy now
08 May 2009 annual-return Return made up to 19/04/09; full list of members 4 Buy now
16 Oct 2008 resolution Resolution 1 Buy now
26 Jun 2008 accounts Annual Accounts 7 Buy now
13 Jun 2008 annual-return Return made up to 19/04/08; full list of members 4 Buy now
13 Jun 2008 officers Director's change of particulars / daniel blackburn / 01/05/2007 1 Buy now
11 Oct 2007 accounts Annual Accounts 6 Buy now
01 Jun 2007 annual-return Return made up to 19/04/07; full list of members 3 Buy now
01 Jun 2007 officers Director's particulars changed 1 Buy now
03 Nov 2006 accounts Annual Accounts 6 Buy now
26 Sep 2006 officers New director appointed 2 Buy now
26 Sep 2006 officers New director appointed 2 Buy now
25 Jul 2006 annual-return Return made up to 19/04/06; full list of members 2 Buy now
25 Jul 2006 address Location of debenture register 1 Buy now
25 Jul 2006 address Location of register of members 1 Buy now
25 Jul 2006 address Registered office changed on 25/07/06 from: 2B clarendon road industrial estate clardendon road newton hyde cheshire SK14 2EW 1 Buy now
27 Mar 2006 accounts Annual Accounts 7 Buy now
23 May 2005 annual-return Return made up to 19/04/05; full list of members 6 Buy now
24 Dec 2004 accounts Annual Accounts 8 Buy now
03 Aug 2004 accounts Annual Accounts 9 Buy now
28 Jun 2004 annual-return Return made up to 19/04/04; full list of members 6 Buy now
21 Apr 2004 address Registered office changed on 21/04/04 from: ground floor, hyde park house cartwright street hyde cheshire SK14 4EH 1 Buy now
06 Apr 2004 mortgage Particulars of mortgage/charge 9 Buy now