OPUS LAND (CANNOCK) LIMITED

  • Company statusdissolved
  • Company No07095805
  • Age15 years 7 months Incorporated 4 December 2009
  • Officers0

Address

Third Floor Queensberry House, 3 Old Burlington Street, London, W1S 3AE, United Kingdom

OPUS LAND (CANNOCK) LIMITED is an dissolved company incorporated on 4 December 2009 and based in London, United Kingdom. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

4 Years Ago on 23 Mar 2021

Gazette Notice Voluntary

4 Years Ago on 05 Jan 2021

Dissolution Application Strike Off Company

4 Years Ago on 29 Dec 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 22 Dec 2019

Confirmation Statement With No Updates

5 Years Ago on 13 Dec 2019

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 08 Aug 2019

Confirmation Statement With No Updates

6 Years Ago on 10 Dec 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 05 Jul 2018

Confirmation Statement With No Updates

7 Years Ago on 06 Dec 2017

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 13 Jun 2017

Confirmation Statement With Updates

8 Years Ago on 09 Dec 2016

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 22 Sep 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 19 Jan 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 07 Jan 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 31 Dec 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 16 Feb 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 28 Oct 2014

Change Person Director Company With Change Date

11 Years Ago on 16 Jul 2014

Termination Director Company With Name

11 Years Ago on 30 Jun 2014

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 10 Jan 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 10 Dec 2013

Change Person Director Company With Change Date

11 Years Ago on 10 Dec 2013

Accounts With Accounts Type Small

12 Years Ago on 21 Mar 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 06 Dec 2012

Accounts With Accounts Type Total Exemption Small

13 Years Ago on 04 Jan 2012

People

Officers0

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
PALMER, Raymond John Stewart, Mr.director Nov 194704 Dec 2009
PRICE, Alexander David Williamdirector Mar 197104 Dec 2009
SMITH, Richard Grenvilledirector Jul 195304 Dec 2009

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Richard Grenville Smith Jul 195306 Apr 2016
Mr Gareth Wyn Williams Mar 196606 Apr 2016
Palmer Capital Partners Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.