Company NameOpus Green Limited
Company StatusDissolved
Company Number07253630
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Colin Cassells
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2011(1 year after company formation)
Appointment Duration8 years, 3 months (closed 17 September 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bellingham Drive
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SZ
Director NameMr Gavin Austin Richardson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bellingham Drive
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SZ
Director NameMr Ian King
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(1 year after company formation)
Appointment Duration8 years (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Bellingham Drive
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SZ
Director NameMrs Sharon Lesley Cassells
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bellingham Drive
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SZ
Director NameMiss Bethany King
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bellingham Drive
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SZ
Director NameMrs Joanne Teresa Richardson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bellingham Drive
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SZ

Contact

Websitewww.opus-green.co.uk/

Location

Registered Address33 Bellingham Drive
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£185,239
Cash£261,518
Current Liabilities£141,529

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
25 June 2019Application to strike the company off the register (3 pages)
30 May 2019Termination of appointment of Gavin Austin Richardson as a director on 30 May 2019 (1 page)
30 May 2019Termination of appointment of Sharon Lesley Cassells as a director on 30 May 2019 (1 page)
30 May 2019Termination of appointment of Bethany King as a director on 30 May 2019 (1 page)
30 May 2019Termination of appointment of Ian King as a director on 30 May 2019 (1 page)
30 May 2019Termination of appointment of Joanne Teresa Richardson as a director on 30 May 2019 (1 page)
14 November 2018Compulsory strike-off action has been discontinued (1 page)
13 November 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
24 October 2017Current accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
24 October 2017Current accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
24 August 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
24 August 2017Notification of Joanne Teresa Richardson as a person with significant control on 6 July 2016 (2 pages)
24 August 2017Notification of Joanne Teresa Richardson as a person with significant control on 6 July 2016 (2 pages)
24 August 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(7 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200
(7 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200
(7 pages)
25 November 2014Director's details changed for Mr Ian King on 22 April 2014 (2 pages)
25 November 2014Director's details changed for Miss Bethany King on 22 April 2014 (2 pages)
25 November 2014Director's details changed for Mr Ian King on 22 April 2014 (2 pages)
25 November 2014Director's details changed for Miss Bethany King on 22 April 2014 (2 pages)
19 November 2014Director's details changed for Mrs Joanne Teresa Richardson on 26 September 2014 (2 pages)
19 November 2014Director's details changed for Mrs Joanne Teresa Richardson on 26 September 2014 (2 pages)
3 November 2014Director's details changed for Mr Gavin Austin Richardson on 29 September 2014 (2 pages)
3 November 2014Director's details changed for Mr Gavin Austin Richardson on 29 September 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200
(7 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200
(7 pages)
2 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
1 July 2013Director's details changed for Mr Gavin Austin Richardson on 14 May 2013 (2 pages)
1 July 2013Director's details changed for Mr Christopher Colin Cassells on 14 May 2013 (2 pages)
1 July 2013Director's details changed for Mr Christopher Colin Cassells on 14 May 2013 (2 pages)
1 July 2013Director's details changed for Mr Gavin Austin Richardson on 14 May 2013 (2 pages)
1 July 2013Director's details changed for Mr Ian King on 14 May 2013 (2 pages)
1 July 2013Director's details changed for Mr Ian King on 14 May 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 June 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 200
(7 pages)
27 June 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 200
(7 pages)
27 June 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 140
(6 pages)
27 June 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 180
(6 pages)
27 June 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 100
(6 pages)
27 June 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 180
(6 pages)
27 June 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 100
(6 pages)
27 June 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 180
(6 pages)
27 June 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 100
(6 pages)
27 June 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 140
(6 pages)
27 June 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 140
(6 pages)
27 June 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 200
(7 pages)
14 June 2013Appointment of Mrs Joanne Teresa Richardson as a director (2 pages)
14 June 2013Appointment of Mrs Joanne Teresa Richardson as a director (2 pages)
13 June 2013Director's details changed for Mrs Sharon Lesley Cassells on 1 August 2012 (2 pages)
13 June 2013Director's details changed for Mrs Sharon Lesley Cassells on 1 August 2012 (2 pages)
13 June 2013Appointment of Mrs Sharon Lesley Cassells as a director (2 pages)
13 June 2013Appointment of Mrs Sharon Lesley Cassells as a director (2 pages)
13 June 2013Appointment of Miss Bethany King as a director (2 pages)
13 June 2013Director's details changed for Mrs Sharon Lesley Cassells on 1 August 2012 (2 pages)
13 June 2013Appointment of Miss Bethany King as a director (2 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
13 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 February 2012Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page)
10 February 2012Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page)
13 October 2011Registered office address changed from the Quadrus Centre Woodstock Way Boldon Tyne & Wear NE35 9PF United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from the Quadrus Centre Woodstock Way Boldon Tyne & Wear NE35 9PF United Kingdom on 13 October 2011 (1 page)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
26 May 2011Appointment of Mr Christopher Colin Cassells as a director (2 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
26 May 2011Appointment of Mr Christopher Colin Cassells as a director (2 pages)
23 May 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 10
(3 pages)
23 May 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 10
(3 pages)
23 May 2011Appointment of Mr Ian King as a director (2 pages)
23 May 2011Appointment of Mr Ian King as a director (2 pages)
20 May 2011Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
20 May 2011Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
25 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 2
(4 pages)
25 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 2
(4 pages)
14 May 2010Incorporation (16 pages)
14 May 2010Incorporation (16 pages)