Company NameOpus Trading Limited
DirectorMalik Ahmed
Company StatusDissolved
Company Number03492227
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalik Ahmed
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address388 Bancroft Road
Mile End
London
E1 4DH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Usman Tahir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2000)
RoleTextile Merchant
Correspondence Address59 Alness Road
Whalley Range
Manchester
Lancashire
M16 8HW
Secretary NameArfan Tahir
NationalityBritish
StatusResigned
Appointed27 January 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2000)
RoleTextile Merchant
Correspondence Address416a Wilbraham Road
Chorlton
Manchester
Greater Manchester
M21 0SD
Director NameMr Arfan Tahir
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Alness Road
Chorlton
Manchester
M16 8HW
Secretary NameSuleman Tahir
NationalityBritish
StatusResigned
Appointed12 April 2000(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 2000)
RoleSecretary
Correspondence Address209 Outwood Road
Heald Green
Cheadle
Cheshire
SK8 3JS

Location

Registered AddressCosgroves Coral House
42 Charles Street
Manchester
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 December 2002Dissolved (1 page)
18 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 2002Liquidators statement of receipts and payments (6 pages)
30 July 2001Registered office changed on 30/07/01 from: 74A brantingham road whalley range manchester M16 8QH (1 page)
24 July 2001Statement of affairs (5 pages)
24 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 July 2001Appointment of a voluntary liquidator (1 page)
12 March 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
16 June 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
16 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
16 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2000Director resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Secretary resigned (1 page)
19 April 2000Return made up to 14/01/00; full list of members (6 pages)
9 March 1999Registered office changed on 09/03/99 from: c/o bermans 7 ralli courts W.riverside new bailey street manchester greater manchester M3 5FT (1 page)
8 March 1999Return made up to 14/01/99; full list of members (6 pages)
18 May 1998New secretary appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
23 March 1998New director appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Director resigned (1 page)
14 January 1998Incorporation (18 pages)