Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPUS SCREEN PRINT LIMITED
Company Information for

OPUS SCREEN PRINT LIMITED

UNITS 11 & 12 DREWITT INDUSTRIAL, ESTATE 865 RINGWOOD ROAD, BOURNEMOUTH, DORSET, BH11 8LW,
Company Registration Number
01337268
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Opus Screen Print Ltd
OPUS SCREEN PRINT LIMITED was founded on 1977-11-04 and has its registered office in Bournemouth. The organisation's status is listed as "Active - Proposal to Strike off". Opus Screen Print Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OPUS SCREEN PRINT LIMITED
 
Legal Registered Office
UNITS 11 & 12 DREWITT INDUSTRIAL
ESTATE 865 RINGWOOD ROAD
BOURNEMOUTH
DORSET
BH11 8LW
Other companies in BH11
 
Filing Information
Company Number 01337268
Company ID Number 01337268
Date formed 1977-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2022
Account next due 31/10/2023
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:38:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPUS SCREEN PRINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPUS SCREEN PRINT LIMITED
The following companies were found which have the same name as OPUS SCREEN PRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPUS SCREEN PRINT & DESIGN, LLC 2254 1ST STREET FORT MYERS FL 33901 Inactive Company formed on the 2015-01-13

Company Officers of OPUS SCREEN PRINT LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JAMES HYDE
Director 1995-10-01
KEVIN ROBERT SWEET
Director 1996-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MARGARET BOWLES
Company Secretary 1993-06-04 2015-01-31
JEAN MARGARET BOWLES
Director 1995-10-01 2015-01-31
CHRISTOPHER ROY ONIONS
Director 1995-10-01 2005-06-30
GRAEME MICHAEL KING
Director 1992-05-29 1999-03-18
PAUL CECIL MILNE
Director 1992-05-29 1995-01-06
GRAEME MICHAEL KING
Company Secretary 1992-05-29 1993-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JAMES HYDE OPUS SCREENPRINT (1999) LIMITED Director 1999-02-10 CURRENT 1998-12-04 Active
KEVIN ROBERT SWEET OPUS SCREENPRINT (1999) LIMITED Director 1999-02-10 CURRENT 1998-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12SECOND GAZETTE not voluntary dissolution
2023-06-27FIRST GAZETTE notice for voluntary strike-off
2023-06-14Application to strike the company off the register
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 631
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 631
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 631
2016-06-10AR0129/05/16 ANNUAL RETURN FULL LIST
2015-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 631
2015-06-16AR0129/05/15 ANNUAL RETURN FULL LIST
2015-04-09TM02Termination of appointment of Jean Margaret Bowles on 2015-01-31
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET BOWLES
2014-08-19AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 631
2014-06-04AR0129/05/14 ANNUAL RETURN FULL LIST
2014-04-03CH01Director's details changed for Kevin James Hyde on 2014-04-01
2013-06-12AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-06AR0129/05/13 ANNUAL RETURN FULL LIST
2012-05-31AR0129/05/12 ANNUAL RETURN FULL LIST
2012-05-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-06-02AR0129/05/11 ANNUAL RETURN FULL LIST
2010-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2010-06-08AR0129/05/10 ANNUAL RETURN FULL LIST
2010-06-03AD03Register(s) moved to registered inspection location
2010-06-03AD02Register inspection address has been changed
2009-09-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN BOWLES / 08/09/2009
2009-09-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN BOWLES / 08/09/2009
2009-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-06-01363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-06-01353LOCATION OF REGISTER OF MEMBERS
2008-05-30363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN SWEET / 01/12/2007
2008-02-18225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/01/09
2008-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-06-04363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-06-04353LOCATION OF REGISTER OF MEMBERS
2007-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-07-26AUDAUDITOR'S RESIGNATION
2006-06-15363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-06-15353LOCATION OF REGISTER OF MEMBERS
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13353LOCATION OF REGISTER OF MEMBERS
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-07-26288bDIRECTOR RESIGNED
2005-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-17363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-08363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-17363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-05-28363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-20363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-05363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-04-11AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-28WRES13RE BUS TRANS/LOANS 19/03/99
2000-02-28WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/03/99
1999-12-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-12-16288bDIRECTOR RESIGNED
1999-12-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-08-25363sRETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS
1999-03-01AUDAUDITOR'S RESIGNATION
1999-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-06-19363sRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1998-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-19287REGISTERED OFFICE CHANGED ON 19/03/98 FROM: 7-12 MORRIS ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0GG
1998-02-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-18363sRETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS
1997-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-02288NEW DIRECTOR APPOINTED
1996-07-23363sRETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPUS SCREEN PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPUS SCREEN PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1994-03-12 Outstanding MIDLAND BANK PLC
CHARGE 1983-02-04 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPUS SCREEN PRINT LIMITED

Intangible Assets
Patents
We have not found any records of OPUS SCREEN PRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPUS SCREEN PRINT LIMITED
Trademarks
We have not found any records of OPUS SCREEN PRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPUS SCREEN PRINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as OPUS SCREEN PRINT LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where OPUS SCREEN PRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPUS SCREEN PRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPUS SCREEN PRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.