Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SZ
Director Name | Mr Gavin Austin Richardson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bellingham Drive Longbenton Newcastle Upon Tyne Tyne & Wear NE12 9SZ |
Director Name | Mr Ian King |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(1 year after company formation) |
Appointment Duration | 8 years (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Bellingham Drive Longbenton Newcastle Upon Tyne Tyne & Wear NE12 9SZ |
Director Name | Mrs Sharon Lesley Cassells |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bellingham Drive Longbenton Newcastle Upon Tyne Tyne & Wear NE12 9SZ |
Director Name | Miss Bethany King |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bellingham Drive Longbenton Newcastle Upon Tyne Tyne & Wear NE12 9SZ |
Director Name | Mrs Joanne Teresa Richardson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bellingham Drive Longbenton Newcastle Upon Tyne Tyne & Wear NE12 9SZ |
Website | www.opus-green.co.uk/ |
---|
Registered Address | 33 Bellingham Drive Longbenton Newcastle Upon Tyne Tyne & Wear NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £185,239 |
Cash | £261,518 |
Current Liabilities | £141,529 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2019 | Application to strike the company off the register (3 pages) |
30 May 2019 | Termination of appointment of Gavin Austin Richardson as a director on 30 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Sharon Lesley Cassells as a director on 30 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Bethany King as a director on 30 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Ian King as a director on 30 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Joanne Teresa Richardson as a director on 30 May 2019 (1 page) |
14 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
24 October 2017 | Current accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
24 October 2017 | Current accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
24 August 2017 | Notification of Joanne Teresa Richardson as a person with significant control on 6 July 2016 (2 pages) |
24 August 2017 | Notification of Joanne Teresa Richardson as a person with significant control on 6 July 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 November 2014 | Director's details changed for Mr Ian King on 22 April 2014 (2 pages) |
25 November 2014 | Director's details changed for Miss Bethany King on 22 April 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Ian King on 22 April 2014 (2 pages) |
25 November 2014 | Director's details changed for Miss Bethany King on 22 April 2014 (2 pages) |
19 November 2014 | Director's details changed for Mrs Joanne Teresa Richardson on 26 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Mrs Joanne Teresa Richardson on 26 September 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Gavin Austin Richardson on 29 September 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Gavin Austin Richardson on 29 September 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
2 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Director's details changed for Mr Gavin Austin Richardson on 14 May 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Christopher Colin Cassells on 14 May 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Christopher Colin Cassells on 14 May 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Gavin Austin Richardson on 14 May 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Ian King on 14 May 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Ian King on 14 May 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 June 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
14 June 2013 | Appointment of Mrs Joanne Teresa Richardson as a director (2 pages) |
14 June 2013 | Appointment of Mrs Joanne Teresa Richardson as a director (2 pages) |
13 June 2013 | Director's details changed for Mrs Sharon Lesley Cassells on 1 August 2012 (2 pages) |
13 June 2013 | Director's details changed for Mrs Sharon Lesley Cassells on 1 August 2012 (2 pages) |
13 June 2013 | Appointment of Mrs Sharon Lesley Cassells as a director (2 pages) |
13 June 2013 | Appointment of Mrs Sharon Lesley Cassells as a director (2 pages) |
13 June 2013 | Appointment of Miss Bethany King as a director (2 pages) |
13 June 2013 | Director's details changed for Mrs Sharon Lesley Cassells on 1 August 2012 (2 pages) |
13 June 2013 | Appointment of Miss Bethany King as a director (2 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 February 2012 | Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
10 February 2012 | Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
13 October 2011 | Registered office address changed from the Quadrus Centre Woodstock Way Boldon Tyne & Wear NE35 9PF United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from the Quadrus Centre Woodstock Way Boldon Tyne & Wear NE35 9PF United Kingdom on 13 October 2011 (1 page) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Appointment of Mr Christopher Colin Cassells as a director (2 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Appointment of Mr Christopher Colin Cassells as a director (2 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
23 May 2011 | Appointment of Mr Ian King as a director (2 pages) |
23 May 2011 | Appointment of Mr Ian King as a director (2 pages) |
20 May 2011 | Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
20 May 2011 | Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
25 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
14 May 2010 | Incorporation (16 pages) |
14 May 2010 | Incorporation (16 pages) |