Company NameOpus Cnc Limited
DirectorsAmanda Fay and Barrie Glenn Fay
Company StatusActive
Company Number10763041
CategoryPrivate Limited Company
Incorporation Date10 May 2017(6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Amanda Fay
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(same day as company formation)
RoleOperations
Country of ResidenceEngland
Correspondence AddressWillow Tree Cottage Pelton Lane
Pelton
Chester Le Street
DH2 1HZ
Director NameMr Barrie Glenn Fay
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWillow Tree Cottage Pelton Lane
Pelton
Chester Le Street
DH2 1HZ

Location

Registered AddressUnits A-D Roeburn House
Mandale Business Park
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
6 February 2023Director's details changed for Mrs Amanda Fay on 2 February 2023 (2 pages)
6 February 2023Change of details for Mrs Amanda Fay as a person with significant control on 2 February 2023 (2 pages)
6 February 2023Change of details for Mr Barrie Glenn Fay as a person with significant control on 2 February 2023 (2 pages)
6 February 2023Director's details changed for Mr Barrie Glenn Fay on 2 February 2023 (2 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
16 March 2022Change of details for Mr Barrie Glenn Fay as a person with significant control on 7 August 2021 (2 pages)
16 March 2022Change of details for Mrs Amanda Fay as a person with significant control on 7 August 2021 (2 pages)
16 March 2022Director's details changed for Mrs Amanda Fay on 7 August 2021 (2 pages)
16 March 2022Director's details changed for Mr Barrie Glenn Fay on 7 August 2021 (2 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
5 July 2021Withdrawal of a person with significant control statement on 5 July 2021 (2 pages)
5 July 2021Notification of Barrie Glenn Fay as a person with significant control on 26 May 2021 (2 pages)
5 July 2021Notification of Amanda Fay as a person with significant control on 26 May 2021 (2 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
5 January 2021Registered office address changed from Witham House Mandale Business Park Durham DH1 1th England to Units a-D Roeburn House Mandale Business Park Durham DH1 1th on 5 January 2021 (1 page)
12 June 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
25 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
8 July 2019Registered office address changed from Witham House Mandale Business Park Mandale Business Park Durham DH1 1th England to Witham House Mandale Business Park Durham DH1 1th on 8 July 2019 (1 page)
9 May 2019Director's details changed for Mr Barrie Glenn Fay on 1 May 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mrs Amanda Fay on 1 May 2019 (2 pages)
5 April 2019Registered office address changed from 23 Hilltop Road Bearpark Durham DH7 7TA United Kingdom to Witham House Mandale Business Park Mandale Business Park Durham DH1 1th on 5 April 2019 (1 page)
7 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
11 September 2018Director's details changed for Ms Amanda Elliott on 18 August 2018 (2 pages)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)