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

COMITATU NON OPUS LIMITED

WHETSTONE, LONDON, N20 0RA,
Company Registration Number
03128597
Private Limited Company
Dissolved

Dissolved 2017-09-16

Company Overview

About Comitatu Non Opus Ltd
COMITATU NON OPUS LIMITED was founded on 1995-11-21 and had its registered office in Whetstone. The company was dissolved on the 2017-09-16 and is no longer trading or active.

Key Data
Company Name
COMITATU NON OPUS LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
N20 0RA
Other companies in N12
 
Previous Names
C.I.G. LIMITED02/02/2016
Filing Information
Company Number 03128597
Date formed 1995-11-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-09-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMITATU NON OPUS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L 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.

Company Officers of COMITATU NON OPUS LIMITED

Current Directors
Officer Role Date Appointed
PADRAIG FELIM O'BRIEN
Director 1995-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CALDER SMITH
Director 2002-05-01 2016-01-29
ELIZABETH JEAN COOP
Director 2014-03-14 2016-01-29
TIMOTHY JAMES LANGFORD
Director 2015-06-05 2016-01-29
FRANCES SHORTLAND
Company Secretary 1999-02-09 2013-12-12
ANTHONY BERNARD TANNER
Company Secretary 1995-11-21 1999-02-08
ANTHONY BERNARD TANNER
Director 1995-11-21 1999-02-08
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1995-11-21 1995-11-21
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1995-11-21 1995-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PADRAIG FELIM O'BRIEN CONTACT 94 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
PADRAIG FELIM O'BRIEN CIG DIGITAL SYSTEMS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
PADRAIG FELIM O'BRIEN GROUPE EUROCOM DIGITAL LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
PADRAIG FELIM O'BRIEN MAX COMM ARCHIVING LIMITED Director 2014-03-14 CURRENT 2004-03-30 Active
PADRAIG FELIM O'BRIEN THE CIG HEALTHCARE PARTNERSHIP LIMITED Director 2006-09-04 CURRENT 2006-09-04 Active - Proposal to Strike off
PADRAIG FELIM O'BRIEN CIG HEALTHCARE LIMITED Director 2006-09-04 CURRENT 2006-09-04 Active - Proposal to Strike off
PADRAIG FELIM O'BRIEN GROUPE EUROCOM LIMITED Director 1998-11-19 CURRENT 1998-11-17 Active
PADRAIG FELIM O'BRIEN COMMUNICATIONS INTERNATIONAL GROUP LIMITED Director 1995-09-01 CURRENT 1976-01-20 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
2017-09-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-04-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2017
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2016 FROM FIRST FLOOR 677 HIGH ROAD LONDON N12 0DA
2016-02-224.70DECLARATION OF SOLVENCY
2016-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-224.70DECLARATION OF SOLVENCY
2016-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COOP
2016-02-02RES15CHANGE OF NAME 02/01/2016
2016-02-02CERTNMCOMPANY NAME CHANGED C.I.G. LIMITED CERTIFICATE ISSUED ON 02/02/16
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LANGFORD
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CALDER SMITH
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0121/11/15 FULL LIST
2015-07-21AA30/04/15 TOTAL EXEMPTION SMALL
2015-07-06AP01DIRECTOR APPOINTED MR TIMOTHY JAMES LANGFORD
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-21AR0121/11/14 FULL LIST
2014-11-10AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM REX HOUSE 354 BALLARDS LANE LONDON N12 0DD
2014-03-16AP01DIRECTOR APPOINTED MRS ELIZABETH COOP
2014-03-13TM02APPOINTMENT TERMINATED, SECRETARY FRANCES SHORTLAND
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-26AR0121/11/13 FULL LIST
2013-10-07AA30/04/13 TOTAL EXEMPTION SMALL
2012-11-27AR0121/11/12 FULL LIST
2012-10-12AA30/04/12 TOTAL EXEMPTION SMALL
2011-11-22AR0121/11/11 FULL LIST
2011-09-13AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-13AR0121/11/10 FULL LIST
2010-09-10AA30/04/10 TOTAL EXEMPTION SMALL
2009-12-23AR0121/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CALDER SMITH / 23/12/2009
2009-07-11AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-08-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 3 OLD BARRACK YARD KNIGHTSBRIDGE LONDON SW1X 7NP
2007-02-09363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-21363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-01363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-12363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-02363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-05-22288aNEW DIRECTOR APPOINTED
2002-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-05363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-12-07363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-07363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-26288aNEW SECRETARY APPOINTED
2000-01-26363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-20363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1998-09-01287REGISTERED OFFICE CHANGED ON 01/09/98 FROM: MERCURY HOUSE 195 KNIGHTSBRIDGE LONDON SW7 1RE
1997-11-25363sRETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS
1997-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-14287REGISTERED OFFICE CHANGED ON 14/08/97 FROM: DOUGLAS HOUSE EAST STREET TONBRIDGE KENT TN9 1HP
1996-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-22363sRETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS
1996-09-13225ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/04/97
1996-07-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-07-30288NEW DIRECTOR APPOINTED
1996-07-30288NEW DIRECTOR APPOINTED
1996-07-30287REGISTERED OFFICE CHANGED ON 30/07/96 FROM: 335 LINEN HALL 162-168 REGENT STREET LONDON W1R 5TB
1996-07-30288NEW SECRETARY APPOINTED
1995-11-30287REGISTERED OFFICE CHANGED ON 30/11/95 FROM: 372 OLD STREET LONDON EC1V 9LT
1995-11-30288SECRETARY RESIGNED
1995-11-30288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-30288DIRECTOR RESIGNED
1995-11-30288NEW DIRECTOR APPOINTED
1995-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to COMITATU NON OPUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-11
Notices to Creditors2016-02-19
Appointment of Liquidators2016-02-19
Resolutions for Winding-up2016-02-19
Fines / Sanctions
No fines or sanctions have been issued against COMITATU NON OPUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMITATU NON OPUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

Creditors
Creditors Due Within One Year 2013-04-30 £ 35,474
Creditors Due Within One Year 2012-04-30 £ 53,501

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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 COMITATU NON OPUS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 250,844
Cash Bank In Hand 2012-04-30 £ 171,844
Current Assets 2013-04-30 £ 537,013
Current Assets 2012-04-30 £ 501,648
Debtors 2013-04-30 £ 286,169
Debtors 2012-04-30 £ 329,804
Shareholder Funds 2013-04-30 £ 501,539
Shareholder Funds 2012-04-30 £ 448,147

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMITATU NON OPUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMITATU NON OPUS LIMITED
Trademarks
We have not found any records of COMITATU NON OPUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMITATU NON OPUS 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 (58142 - Publishing of consumer and business journals and periodicals) as COMITATU NON OPUS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMITATU NON OPUS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCOMITATU NON OPUS LIMITEDEvent Date2016-02-11
Date of Liquidation: 11 February 2016 Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 11 March 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Elizabeth Arakapiotis of Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal as all agreed creditors have been, or will be, paid in full. Elizabeth Arakapiotis (IP No. 009209 ), Liquidator Date of appointment: 11 February 2016 Alternative contact: Alexia Phlora , alexia@kallis.co.uk Telephone: 020 8446 6699
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOMITATU NON OPUS LIMITEDEvent Date2016-02-11
Elizabeth Arakapiotis , Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , telephone no: 020 8446 6699 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOMITATU NON OPUS LIMITEDEvent Date2016-02-11
On 11 February 2016 , the following resolutions were passed at a General Meeting of the Company held at 162-168 Regent Street, London, W1B 5TB , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Elizabeth Arakapiotis of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , (IP No. 009209 ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Alternative contact: Alexia Phlora , alexia@kallis.co.uk Telephone: 020 8446 6699
 
Initiating party Event TypeFinal Meetings
Defending party1995 ACLAD LIMITEDEvent Date1998-06-30
A Final Meeting of the Creditors of the above-named Company will be held at Gilderthorp & Partners, 22 Paul Street, Shepton Mallet, Somerset BA45LA, on 6th August 1998, at 10.30 a.m. R. S. Gilderthorp, Liquidator 24th June 1998.
 
Initiating party Event TypeFinal Meetings
Defending partyCOMITATU NON OPUS LIMITEDEvent Date1970-01-01
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 2 June 2017 at 11:00 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meetings must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA no later than 12.00 noon on the working day immediately before the meeting. Alternative contact: Alexia Phlora, alexia@kallis.co.uk, tel: 020 8446 6699, Elizabeth Arakapiotis, (IP No 009209 ), Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMITATU NON OPUS 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 COMITATU NON OPUS 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.