OPUS ENVIRONMENTS LIMITED

OPUS ENVIRONMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameOPUS ENVIRONMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05528094
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OPUS ENVIRONMENTS LIMITED?

    • Construction of utility projects for fluids (42210) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is OPUS ENVIRONMENTS LIMITED located?

    Registered Office Address
    Thomas Harris 1929 Shop Merton Abbey Mills
    18 Watermill Way
    SW19 2RD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OPUS ENVIRONMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANDSCAPE DESIGN SOLUTIONS LTD.Mar 03, 2008Mar 03, 2008
    THE NAKED GARDENER SUSSEX LIMITEDMar 09, 2006Mar 09, 2006
    THE NAKED GARDENER LTDAug 04, 2005Aug 04, 2005

    What are the latest accounts for OPUS ENVIRONMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for OPUS ENVIRONMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OPUS ENVIRONMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on May 07, 2015

    1 pagesAD01

    Order of court to wind up

    2 pagesCOCOMP

    Registered office address changed from 60 Chertsey Street Guildford Surrey GU1 4HL to The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD on Aug 28, 2014

    1 pagesAD01

    Annual return made up to Aug 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    11 pagesAA

    Annual return made up to Aug 04, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Sep 10, 2013

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Feb 29, 2012

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 04, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 23 Hurlands Close Farnham Surrey GU9 9JF* on Mar 01, 2013

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Amended accounts made up to Feb 28, 2011

    5 pagesAAMD

    Termination of appointment of Amanda Madelin as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Feb 28, 2011

    6 pagesAA

    Annual return made up to Aug 04, 2011 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Feb 28, 2010

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 04, 2010 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed landscape design solutions LTD.\certificate issued on 14/06/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 14, 2010

    Change company name resolution on May 25, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Feb 28, 2009

    5 pagesAA

    Who are the officers of OPUS ENVIRONMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADELIN, Christopher John
    Hurlands Close
    GU9 9JF Farnham
    23
    Surrey
    Director
    Hurlands Close
    GU9 9JF Farnham
    23
    Surrey
    United KingdomBritishLandscaper138471430001
    MADELIN, Amanda
    Hurlands Close
    GU9 9JF Farnham
    23
    Surrey
    Engalnd
    Secretary
    Hurlands Close
    GU9 9JF Farnham
    23
    Surrey
    Engalnd
    BritishRetired128005000001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    MADELIN, Gary John
    Hurlands Close
    GU9 9JF Farnham
    23
    Surrey
    United Kingdom
    Director
    Hurlands Close
    GU9 9JF Farnham
    23
    Surrey
    United Kingdom
    EnglandBritishPre Construction Bid Manager128071070001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Does OPUS ENVIRONMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2015Conclusion of winding up
    Oct 22, 2014Petition date
    Dec 08, 2014Commencement of winding up
    Feb 26, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Croydon
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon
    practitioner
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0