Company NameOpus Fine Art Ltd
Company StatusDissolved
Company Number07300570
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)
Dissolution Date3 June 2019 (4 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Donald Peter Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheep Street Stow On The Wold
Cheltenham
Gloustershire
GL54 1AA
Wales
Director NameKevin Zuchowski-Morrison
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(4 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 01 May 2015)
RoleFine Art Specialist And Ceo
Country of ResidenceEngland
Correspondence Address64 Godstone Road
Purley
Surrey
CR8 2DD

Contact

Websitewww.opus-art.com/
Telephone01451 870827
Telephone regionStow-on-the-Wold

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2012
Net Worth£1,391
Cash£18,838
Current Liabilities£62,447

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 June 2019Final Gazette dissolved following liquidation (1 page)
3 March 2019Notice of move from Administration to Dissolution (13 pages)
25 January 2019Administrator's progress report (15 pages)
3 August 2018Administrator's progress report (15 pages)
22 June 2018Notice of extension of period of Administration (3 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
31 July 2017Administrator's progress report (15 pages)
31 July 2017Administrator's progress report (15 pages)
19 July 2017Notice of extension of period of Administration (4 pages)
19 July 2017Notice of appointment of a replacement or additional administrator (3 pages)
19 July 2017Notice of appointment of a replacement or additional administrator (3 pages)
19 July 2017Notice of order removing administrator from office (16 pages)
19 July 2017Notice of extension of period of Administration (4 pages)
19 July 2017Notice of order removing administrator from office (16 pages)
10 March 2017Administrator's progress report to 24 December 2016 (10 pages)
10 March 2017Administrator's progress report to 24 December 2016 (10 pages)
21 October 2016Notice of vacation of office by administrator (5 pages)
21 October 2016Notice of vacation of office by administrator (5 pages)
21 October 2016Notice of appointment of replacement/additional administrator (1 page)
21 October 2016Notice of appointment of replacement/additional administrator (1 page)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
4 August 2016Result of meeting of creditors (1 page)
4 August 2016Result of meeting of creditors (1 page)
1 August 2016Notice of extension of period of Administration (1 page)
1 August 2016Administrator's progress report to 24 June 2016 (19 pages)
1 August 2016Notice of extension of period of Administration (1 page)
1 August 2016Administrator's progress report to 24 June 2016 (19 pages)
8 March 2016Administrator's progress report to 2 February 2016 (19 pages)
8 March 2016Administrator's progress report to 2 February 2016 (19 pages)
21 October 2015Result of meeting of creditors (1 page)
21 October 2015Result of meeting of creditors (1 page)
1 October 2015Statement of affairs with form 2.14B (7 pages)
1 October 2015Statement of affairs with form 2.14B (7 pages)
30 September 2015Statement of administrator's proposal (28 pages)
30 September 2015Statement of administrator's proposal (28 pages)
14 August 2015Registered office address changed from Sheep Street Sheep Street Stow on the Wold Cheltenham Gloucestershire GL54 1AA to 8 High Street Yarm Stockton on Tees TS15 9AE on 14 August 2015 (2 pages)
14 August 2015Registered office address changed from Sheep Street Sheep Street Stow on the Wold Cheltenham Gloucestershire GL54 1AA to 8 High Street Yarm Stockton on Tees TS15 9AE on 14 August 2015 (2 pages)
13 August 2015Appointment of an administrator (1 page)
13 August 2015Appointment of an administrator (1 page)
15 May 2015Termination of appointment of Kevin Zuchowski-Morrison as a director on 1 May 2015 (2 pages)
15 May 2015Termination of appointment of Kevin Zuchowski-Morrison as a director on 1 May 2015 (2 pages)
15 May 2015Termination of appointment of Kevin Zuchowski-Morrison as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Donald Peter Smith as a director on 25 April 2015 (1 page)
1 May 2015Termination of appointment of Donald Peter Smith as a director on 25 April 2015 (1 page)
27 April 2015Appointment of Kevin Zuchowski-Morrison as a director on 10 April 2015 (3 pages)
27 April 2015Appointment of Kevin Zuchowski-Morrison as a director on 10 April 2015 (3 pages)
8 October 2014Director's details changed for Mr Donald Peter Smith on 30 September 2014 (2 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Director's details changed for Mr Donald Peter Smith on 30 September 2014 (2 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 May 2013Registered office address changed from Thornhill Alnmouth Road Alnwick Northumberland NE66 2QG United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Thornhill Alnmouth Road Alnwick Northumberland NE66 2QG United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Thornhill Alnmouth Road Alnwick Northumberland NE66 2QG United Kingdom on 2 May 2013 (1 page)
22 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
8 May 2012Duplicate mortgage certificatecharge no:2 (5 pages)
8 May 2012Duplicate mortgage certificatecharge no:2 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
19 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2010Incorporation (16 pages)
30 June 2010Incorporation (16 pages)