Liquidation
Company Information for OPUS CREATIVE LIMITED
EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8PH,
|
Company Registration Number
06782824
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OPUS CREATIVE LIMITED | ||
Legal Registered Office | ||
EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8PH Other companies in WS9 | ||
Previous Names | ||
|
Company Number | 06782824 | |
---|---|---|
Company ID Number | 06782824 | |
Date formed | 2009-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2010 | |
Account next due | 31/03/2012 | |
Latest return | 05/01/2012 | |
Return next due | 02/02/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 08:53:10 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPUS CREATIVE DESIGN LTD | 98 MIDDLEWICH ROAD NORTHWICH CW9 7DA | Active | Company formed on the 2007-03-01 | |
OPUS CREATIVE GROUP LIMITED | RAPIER HOUSE CRANE MEAD BUSINESS PARK CRANE MEAD WARE HERTFORDSHIRE SG12 9PZ | Dissolved | Company formed on the 2007-10-24 | |
OPUS CREATIVE GROUP INC. | 2337 NW YORK ST STE 206 PORTLAND OR 97210 | Active | Company formed on the 1995-11-02 | |
OPUS CREATIVES LTD | 60 PENTRIDGE STREET LONDON SE15 6JE | Active | Company formed on the 2022-03-31 |
Officer | Role | Date Appointed |
---|---|---|
PAUL MURPHY |
||
KARL JASON FOWLER |
||
PAUL MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD NIGEL FORRESTER |
Company Secretary | ||
HARITHARAN RAMACHANDRAN |
Company Secretary | ||
HOWARD NIGEL FORRESTER |
Director | ||
ZENON LUCAS SAVIO TEXEIRA |
Director | ||
KARL JASON FOWLER |
Director | ||
PAUL MURPHY |
Director | ||
WHALE ROCK SECRETARIES LIMITED |
Company Secretary | ||
STEPHEN MENZIES MUIR |
Director | ||
WHALE ROCK DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
O M SALES LIMITED | Director | 2010-07-26 | CURRENT | 2009-06-30 | Dissolved 2015-03-17 | |
KRAKEN SPORT & MEDIA UK LIMITED | Director | 2005-01-17 | CURRENT | 2005-01-17 | Liquidation | |
KRAKEN SERVICES UK LIMITED | Director | 2003-03-03 | CURRENT | 2003-03-03 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2012 FROM DOMINICAN HOUSE 4 PRIORY COURT PILGRIM STREET LONDON EC4V 6DR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES13 | CO TO BE WOUND UP AND CHI MOORE TO BE APPOINTED LIQUIDATOR 19/07/2012 | |
AP03 | SECRETARY APPOINTED MR PAUL MURPHY | |
AP03 | SECRETARY APPOINTED MR PAUL MURPHY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HARITHARAN RAMACHANDRAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HOWARD FORRESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD FORRESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZENON TEXEIRA | |
AP01 | DIRECTOR APPOINTED MR PAUL MURPHY | |
AP01 | DIRECTOR APPOINTED MR KARL JASON FOWLER | |
LATEST SOC | 23/01/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/12 FULL LIST | |
AR01 | 05/01/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR HARITHARAN RAMACHANDRAN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD NIGEL FORRESTER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZENON LUCAS SAVIO TEXEIRA / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HOWARD NIGEL FORRESTER / 02/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR KARL FOWLER | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL MURPHY | |
288a | DIRECTOR APPOINTED ZENON LUCAS SAVIO TEXEIRA | |
288a | DIRECTOR AND SECRETARY APPOINTED HOWARD NIGEL FORRESTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KARL FOWLER / 30/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURPHY / 30/06/2009 | |
225 | CURREXT FROM 31/12/2009 TO 30/06/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KARL FOWLER / 07/07/2009 | |
288a | DIRECTOR APPOINTED MR KARL FOWLER | |
288a | DIRECTOR APPOINTED MR PAUL MURPHY | |
288a | SECRETARY APPOINTED MR HARI THARAN RAMACHANDRAN | |
225 | CURRSHO FROM 31/01/2010 TO 31/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 2ND FLOOR 50 GRESHAM STREET LONDON EC2V 7AY | |
288b | APPOINTMENT TERMINATED DIRECTOR WHALE ROCK DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MUIR | |
288b | APPOINTMENT TERMINATED SECRETARY WHALE ROCK SECRETARIES LIMITED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED WHALECO (NO.18) LIMITED CERTIFICATE ISSUED ON 25/06/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2012-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as OPUS CREATIVE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OPUS CREATIVE LIMITED | Event Date | 2012-07-16 |
In accordance with Rule 4.106, I, C H I Moore of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 19 July 2012 I was appointed Liquidator of Opus Creative Limited by resolutions of members and creditors. My appointment was confirmed by creditors on 27 July 2012. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 7 September 2012 to send in their full Christian 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 C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH 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. C H I Moore Liquidator : C H I Moore (IP Number 8156) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed as Liquidator of the Company on 16 July 2012 . The Companys registered office is Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH and the Companys principal trading address is 1 Generator Hall, Electric Wharf, Coventry CV1 4JL . | |||
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. |