Company NameOpus 42 Limited
Company StatusDissolved
Company Number03904927
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Peter Mark Butler
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY
Secretary NameMr Peter Mark Butler
NationalityBritish
StatusClosed
Appointed12 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY
Director NameMs Pamela Kay Butler
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2007(7 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 24 May 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address50 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY
Director NameArthur Harold Butler
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleRetired
Correspondence Address47 Abington Park Crescent
Northampton
Northamptonshire
NN3 3AD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address50 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£1,148
Current Liabilities£1,148

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
25 February 2016Application to strike the company off the register (3 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Director's details changed for Patricia Kay Butler on 13 January 2012 (2 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
13 January 2012Director's details changed for Patricia Kay Butler on 13 January 2012 (2 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 January 2010Director's details changed for Patricia Kay Butler on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Patricia Kay Butler on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
14 January 2008Director resigned (1 page)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 January 2007Return made up to 12/01/07; full list of members (2 pages)
12 January 2007Return made up to 12/01/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 January 2006Return made up to 12/01/06; full list of members (2 pages)
12 January 2006Return made up to 12/01/06; full list of members (2 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
22 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
12 February 2003Registered office changed on 12/02/03 from: 54 briars mount heaton mersey stockport cheshire SK4 2EB (1 page)
12 February 2003Registered office changed on 12/02/03 from: 54 briars mount heaton mersey stockport cheshire SK4 2EB (1 page)
7 February 2003Return made up to 12/01/03; full list of members (7 pages)
7 February 2003Return made up to 12/01/03; full list of members (7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 August 2002Registered office changed on 09/08/02 from: 4 hampton house 62 bramhall lane south, bramhall stockport cheshire SK7 2DL (1 page)
9 August 2002Secretary's particulars changed;director's particulars changed (1 page)
9 August 2002Secretary's particulars changed;director's particulars changed (1 page)
9 August 2002Registered office changed on 09/08/02 from: 4 hampton house 62 bramhall lane south, bramhall stockport cheshire SK7 2DL (1 page)
17 January 2002Return made up to 12/01/02; full list of members (6 pages)
17 January 2002Return made up to 12/01/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 May 2001Registered office changed on 10/05/01 from: 47 abington park crescent northampton northamptonshire NN3 3AD (1 page)
10 May 2001Registered office changed on 10/05/01 from: 47 abington park crescent northampton northamptonshire NN3 3AD (1 page)
10 May 2001Secretary's particulars changed;director's particulars changed (1 page)
10 May 2001Secretary's particulars changed;director's particulars changed (1 page)
9 February 2001Return made up to 12/01/01; full list of members (6 pages)
9 February 2001Return made up to 12/01/01; full list of members (6 pages)
15 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
15 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
6 February 2000Ad 12/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2000Ad 12/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Secretary resigned (1 page)
12 January 2000Incorporation (16 pages)
12 January 2000Incorporation (16 pages)