Company NameOpus Metrology Limited
Company StatusDissolved
Company Number00574975
CategoryPrivate Limited Company
Incorporation Date30 November 1956(67 years, 5 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NamesAltobass Limited and Barber Metrology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Stanley Kiernan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(35 years, 8 months after company formation)
Appointment Duration29 years, 1 month (closed 07 September 2021)
RoleManaging Director
Correspondence Address43 Trent Road
Oakham
Leicestershire
LE15 6HE
Director NameMr Laurie John White
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(35 years, 8 months after company formation)
Appointment Duration29 years, 1 month (closed 07 September 2021)
RoleEngineer
Correspondence Address17 Fleetwood Gardens
Market Harborough
Leicestershire
Le16
Director NameMr James Christopher Dummer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(45 years, 3 months after company formation)
Appointment Duration19 years, 6 months (closed 07 September 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLower Standon Farmhouse
Whalley Road Pendleton
Clitheroe
Lancashire
BB7 1PP
Director NameMr Andrew Martin Nash
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(56 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 07 September 2021)
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressPercy Road
Aylestone
Leicestershire
LE2 8FT
Director NameChristopher George Dummer
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(35 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 March 2002)
RoleEngineer
Correspondence AddressBrook House Gumley Road
Smeeton Westerby
Leicester
LE8 0LT
Director NameMr John Thomas Marsden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(35 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2001)
RoleEngineer
Correspondence Address308 Leicester Road
Cropston
Leicester
Leicestershire
LE7 7GT
Secretary NameMr Brian Leslie Cox
NationalityBritish
StatusResigned
Appointed31 July 1992(35 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 December 2012)
RoleCompany Director
Correspondence Address5 Sycamore Way
Market Bosworth
Nuneaton
Warwickshire
CV13 0LU
Director NameMr Brian Leslie Cox
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(49 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2012)
RoleAccountant
Correspondence Address5 Sycamore Way
Market Bosworth
Nuneaton
Warwickshire
CV13 0LU

Location

Registered Address3 Hardman Street
Manchester
Lancashire
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£397,426
Cash£17,991
Current Liabilities£312,893

Accounts

Latest Accounts2 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

22 December 2020Death of a liquidator (3 pages)
21 May 2020Liquidators' statement of receipts and payments to 30 March 2020 (40 pages)
13 June 2019Liquidators' statement of receipts and payments to 30 March 2019 (36 pages)
13 June 2018Liquidators' statement of receipts and payments to 30 March 2018 (35 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
27 September 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Removal of liquidator by court order (18 pages)
27 September 2017Removal of liquidator by court order (18 pages)
27 September 2017Appointment of a voluntary liquidator (1 page)
8 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (34 pages)
8 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (34 pages)
6 December 2016Insolvency:s/s cert. Release of liquidator (1 page)
6 December 2016Insolvency:s/s cert. Release of liquidator (1 page)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
24 October 2016Court order insolvency:C.O. To remove/replace liquidator (17 pages)
24 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 October 2016Court order insolvency:C.O. To remove/replace liquidator (17 pages)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
11 August 2016Court order insolvency:re block transfer replacement of liq (13 pages)
11 August 2016Court order insolvency:re block transfer replacement of liq (13 pages)
11 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2016Appointment of a voluntary liquidator (1 page)
24 June 2016Appointment of a voluntary liquidator (2 pages)
24 June 2016Appointment of a voluntary liquidator (2 pages)
24 June 2016Court order insolvency:c/o replacement of liquidator (10 pages)
24 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 June 2016Court order insolvency:c/o replacement of liquidator (10 pages)
9 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (33 pages)
9 June 2016Liquidators statement of receipts and payments to 30 March 2016 (33 pages)
9 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (33 pages)
26 January 2016Satisfaction of charge 2 in full (1 page)
26 January 2016Satisfaction of charge 2 in full (1 page)
9 June 2015Liquidators' statement of receipts and payments to 30 March 2015 (23 pages)
9 June 2015Liquidators' statement of receipts and payments to 30 March 2015 (23 pages)
9 June 2015Liquidators statement of receipts and payments to 30 March 2015 (23 pages)
20 May 2014Administrator's progress report to 31 March 2014 (30 pages)
20 May 2014Administrator's progress report to 31 March 2014 (30 pages)
17 April 2014Appointment of a voluntary liquidator (2 pages)
17 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
17 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
17 April 2014Appointment of a voluntary liquidator (2 pages)
31 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 February 2014 (1 page)
12 February 2014Notice of appointment of replacement/additional administrator (1 page)
12 February 2014Notice of appointment of replacement/additional administrator (1 page)
12 February 2014Notice of vacation of office by administrator (10 pages)
12 February 2014Notice of vacation of office by administrator (10 pages)
6 November 2013Administrator's progress report to 11 October 2013 (39 pages)
6 November 2013Administrator's progress report to 11 October 2013 (39 pages)
27 June 2013Result of meeting of creditors (5 pages)
27 June 2013Result of meeting of creditors (5 pages)
11 June 2013Statement of affairs with form 2.14B (8 pages)
11 June 2013Statement of affairs with form 2.14B (8 pages)
5 June 2013Statement of administrator's proposal (139 pages)
5 June 2013Statement of administrator's proposal (139 pages)
26 April 2013Registered office address changed from Percy Road, Ayleston Park, Leicester LE2 8FT on 26 April 2013 (2 pages)
26 April 2013Appointment of an administrator (1 page)
26 April 2013Appointment of an administrator (1 page)
26 April 2013Registered office address changed from Percy Road, Ayleston Park, Leicester LE2 8FT on 26 April 2013 (2 pages)
15 April 2013Termination of appointment of Brian Cox as a director (2 pages)
15 April 2013Termination of appointment of Brian Cox as a director (2 pages)
12 April 2013Satisfaction of charge 3 in full (3 pages)
12 April 2013Satisfaction of charge 3 in full (3 pages)
21 March 2013Appointment of Andrew Martin Nash as a director (3 pages)
21 March 2013Appointment of Andrew Martin Nash as a director (3 pages)
6 January 2013Termination of appointment of Brian Cox as a secretary (2 pages)
6 January 2013Termination of appointment of Brian Cox as a secretary (2 pages)
21 November 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 100
(16 pages)
21 November 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 100
(16 pages)
21 November 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 100
(16 pages)
4 September 2012Accounts for a small company made up to 2 December 2011 (7 pages)
4 September 2012Accounts for a small company made up to 2 December 2011 (7 pages)
4 September 2012Accounts for a small company made up to 2 December 2011 (7 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 September 2011Accounts for a small company made up to 3 December 2010 (7 pages)
2 September 2011Accounts for a small company made up to 3 December 2010 (7 pages)
2 September 2011Accounts for a small company made up to 3 December 2010 (7 pages)
30 August 2011Annual return made up to 1 July 2011 (16 pages)
30 August 2011Annual return made up to 1 July 2011 (16 pages)
30 August 2011Annual return made up to 1 July 2011 (16 pages)
25 October 2010Annual return made up to 1 July 2010 (16 pages)
25 October 2010Annual return made up to 1 July 2010 (16 pages)
25 October 2010Annual return made up to 1 July 2010 (16 pages)
2 September 2010Accounts for a medium company made up to 4 December 2009 (22 pages)
2 September 2010Accounts for a medium company made up to 4 December 2009 (22 pages)
2 September 2010Accounts for a medium company made up to 4 December 2009 (22 pages)
27 November 2009Annual return made up to 1 July 2009 with a full list of shareholders (9 pages)
27 November 2009Annual return made up to 1 July 2009 with a full list of shareholders (9 pages)
27 November 2009Annual return made up to 1 July 2009 with a full list of shareholders (9 pages)
1 October 2009Full accounts made up to 30 November 2008 (25 pages)
1 October 2009Full accounts made up to 30 November 2008 (25 pages)
22 December 2008Return made up to 01/07/08; no change of members (7 pages)
22 December 2008Return made up to 01/07/08; no change of members (7 pages)
1 July 2008Full accounts made up to 30 November 2007 (22 pages)
1 July 2008Full accounts made up to 30 November 2007 (22 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 May 2008Declaration of assistance for shares acquisition (11 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 May 2008Memorandum and Articles of Association (5 pages)
9 May 2008Memorandum and Articles of Association (5 pages)
9 May 2008Declaration of assistance for shares acquisition (11 pages)
2 November 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2007Full accounts made up to 30 November 2006 (23 pages)
5 July 2007Full accounts made up to 30 November 2006 (23 pages)
13 September 2006Return made up to 31/07/06; full list of members (8 pages)
13 September 2006Return made up to 31/07/06; full list of members (8 pages)
30 June 2006Full accounts made up to 30 November 2005 (21 pages)
30 June 2006Full accounts made up to 30 November 2005 (21 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
7 October 2005Return made up to 31/07/05; full list of members (7 pages)
7 October 2005Return made up to 31/07/05; full list of members (7 pages)
6 July 2005Full accounts made up to 30 November 2004 (22 pages)
6 July 2005Full accounts made up to 30 November 2004 (22 pages)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
5 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
5 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
20 February 2004Return made up to 31/07/03; full list of members (7 pages)
20 February 2004Return made up to 31/07/03; full list of members (7 pages)
28 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
28 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Return made up to 31/07/02; full list of members (8 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Return made up to 31/07/02; full list of members (8 pages)
4 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
4 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
29 July 2001Return made up to 31/07/01; full list of members (7 pages)
29 July 2001Return made up to 31/07/01; full list of members (7 pages)
2 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
2 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
16 August 2000Return made up to 31/07/00; full list of members (7 pages)
16 August 2000Return made up to 31/07/00; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
13 October 1999Return made up to 31/07/99; full list of members (6 pages)
13 October 1999Return made up to 31/07/99; full list of members (6 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
30 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
2 September 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 September 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 July 1998Full accounts made up to 30 November 1997 (13 pages)
2 July 1998Full accounts made up to 30 November 1997 (13 pages)
3 October 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
3 October 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
30 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 October 1996Director's particulars changed (1 page)
1 October 1996Director's particulars changed (1 page)
3 September 1996Return made up to 31/07/96; full list of members (6 pages)
3 September 1996Return made up to 31/07/96; full list of members (6 pages)
6 August 1996Full accounts made up to 31 December 1995 (14 pages)
6 August 1996Full accounts made up to 31 December 1995 (14 pages)
24 July 1995Return made up to 31/07/95; no change of members (4 pages)
24 July 1995Return made up to 31/07/95; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (13 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (13 pages)
23 August 1991Full accounts made up to 31 December 1990 (17 pages)
23 August 1991Full accounts made up to 31 December 1990 (17 pages)
2 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 November 1989Company name changed\certificate issued on 22/11/89 (2 pages)
22 November 1989Company name changed\certificate issued on 22/11/89 (2 pages)
29 August 1989Company name changed\certificate issued on 29/08/89 (2 pages)
29 August 1989Company name changed\certificate issued on 29/08/89 (2 pages)
29 August 1982Dir / sec appoint / resign (3 pages)
29 August 1982Dir / sec appoint / resign (3 pages)
28 August 1982Dir / sec appoint / resign (1 page)
28 August 1982Dir / sec appoint / resign (1 page)
30 November 1956Incorporation (18 pages)
30 November 1956Incorporation (18 pages)