Company NameOpius Training Solutions Limited
Company StatusDissolved
Company Number08736045
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)
Dissolution Date9 April 2020 (4 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Robert Frazer Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 09 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA2 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameMr Michael William Hetherington
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Metropolitan House
Longrigg Road Swalwell
Newcastle Upon Tyne
NE16 3AS
Director NameMr Gary Ludlow
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressA2 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU

Contact

Telephone0191 4915492
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 April 2020Final Gazette dissolved following liquidation (1 page)
9 January 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
1 May 2019Liquidators' statement of receipts and payments to 1 March 2019 (17 pages)
26 June 2018Registered office address changed from A2 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 26 June 2018 (2 pages)
31 May 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 May 2018Termination of appointment of Gary Ludlow as a director on 9 May 2018 (1 page)
20 April 2018Statement of affairs (9 pages)
20 March 2018Appointment of a voluntary liquidator (4 pages)
20 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-02
(1 page)
22 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
3 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Appointment of Mr Robert Frazer Thompson as a director on 1 December 2015 (2 pages)
6 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(3 pages)
6 January 2016Appointment of Mr Robert Frazer Thompson as a director on 1 December 2015 (2 pages)
6 January 2016Appointment of Mr Robert Frazer Thompson as a director on 1 December 2015 (2 pages)
6 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 February 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
6 February 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
10 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 1,000
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 1,000
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 1,000
(3 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
18 September 2014Registered office address changed from C/O Gary Ludlow. Suite 4, Vision Building, Market Lane Swalwell Newcastle upon Tyne Northumberland NE16 3DZ England to A2 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 18 September 2014 (1 page)
18 September 2014Registered office address changed from C/O Gary Ludlow. Suite 4, Vision Building, Market Lane Swalwell Newcastle upon Tyne Northumberland NE16 3DZ England to A2 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 18 September 2014 (1 page)
18 August 2014Registered office address changed from C/O Gary Ludlow Suite 4, Vision Gym Market Lane Swalwell Newcastle upon Tyne NE16 3DZ England to C/O Gary Ludlow. Suite 4, Vision Building, Market Lane Swalwell Newcastle upon Tyne Northumberland NE16 3DZ on 18 August 2014 (1 page)
18 August 2014Registered office address changed from C/O Gary Ludlow Suite 4, Vision Gym Market Lane Swalwell Newcastle upon Tyne NE16 3DZ England to C/O Gary Ludlow. Suite 4, Vision Building, Market Lane Swalwell Newcastle upon Tyne Northumberland NE16 3DZ on 18 August 2014 (1 page)
4 April 2014Registered office address changed from Suite 3 Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Suite 3 Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS England on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Michael Hetherington as a director (1 page)
4 April 2014Termination of appointment of Michael Hetherington as a director (1 page)
4 April 2014Registered office address changed from Suite 3 Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS England on 4 April 2014 (1 page)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)