OPUS TRUST INVESTMENTS LIMITED

09366065
133 -137 SCUDAMORE ROAD LEICESTER ENGLAND LE3 1UQ

Documents

Documents
Date Category Description Pages
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 16 Buy now
12 Jan 2023 officers Change of particulars for director (Mr Simon Christopher Johnson) 2 Buy now
12 Jan 2023 officers Change of particulars for secretary (Mrs Samantha Jayne Ghysen) 1 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2022 accounts Annual Accounts 16 Buy now
10 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 officers Change of particulars for director (Mr Peter Charles De Haan) 2 Buy now
21 Dec 2021 accounts Annual Accounts 16 Buy now
24 Mar 2021 accounts Annual Accounts 16 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2020 officers Appointment of director (Ms Juliet Thompson) 2 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2019 accounts Annual Accounts 18 Buy now
05 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2018 capital Return of purchase of own shares 3 Buy now
19 Dec 2018 accounts Annual Accounts 17 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 15 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
30 Sep 2016 accounts Annual Accounts 40 Buy now
13 Sep 2016 officers Appointment of director (Mr Michael Greville) 2 Buy now
12 Sep 2016 officers Change of particulars for secretary (Samantha Jayne Tuson Taylor) 1 Buy now
10 May 2016 capital Return of purchase of own shares 3 Buy now
26 Apr 2016 capital Return of purchase of own shares 3 Buy now
12 Jan 2016 annual-return Annual Return 6 Buy now
25 Nov 2015 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 2015 change-of-name Change Of Name Request Comments 2 Buy now
25 Nov 2015 change-of-name Change Of Name Notice 2 Buy now
23 Feb 2015 capital Return of Allotment of shares 8 Buy now
23 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Dec 2014 officers Appointment of director (Mr Simon Christopher Johnson) 2 Buy now
23 Dec 2014 officers Appointment of secretary (Samantha Jayne Tuson Taylor) 2 Buy now
23 Dec 2014 officers Appointment of director (Mr Peter Charles De Haan) 2 Buy now
23 Dec 2014 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
23 Dec 2014 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
23 Dec 2014 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
23 Dec 2014 officers Termination of appointment of director (Richard Michael Bursby) 1 Buy now
23 Dec 2014 incorporation Incorporation Company 66 Buy now