OPUS LAND (MONKS CROSS) LTD

OPUS LAND (MONKS CROSS) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOPUS LAND (MONKS CROSS) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05584500
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OPUS LAND (MONKS CROSS) LTD?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is OPUS LAND (MONKS CROSS) LTD located?

    Registered Office Address
    First Floor
    35 Brook Street
    LS29 8AG Ilkley
    W Yorks
    Undeliverable Registered Office AddressNo

    What were the previous names of OPUS LAND (MONKS CROSS) LTD?

    Previous Company Names
    Company NameFromUntil
    OPUS LAND (MUNKS CROSS) LTDOct 06, 2005Oct 06, 2005

    What are the latest accounts for OPUS LAND (MONKS CROSS) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for OPUS LAND (MONKS CROSS) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Director's details changed for Mr Richard Grenville Smith on Mar 03, 2020

    2 pagesCH01

    Director's details changed for Mr Richard Grenville Smith on Mar 03, 2020

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 06, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    legacy

    16 pagesRP04CS01

    Confirmation statement made on Oct 06, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Confirmation statement made on Oct 06, 2016 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Oct 19, 2017Clarification A second filed CS01 (information about people with significant control) was registered on 19/10/2017.

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Oct 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 99
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Oct 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 99
    SH01

    Current accounting period extended from Sep 30, 2013 to Mar 31, 2014

    1 pagesAA01

    Annual return made up to Oct 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 99
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Oct 06, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Oct 06, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA

    Annual return made up to Oct 06, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    4 pagesAA

    Who are the officers of OPUS LAND (MONKS CROSS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Andrew John
    Askwith
    LS21 2HX Otley
    The Old Vicarage
    West Yorkshire
    United Kingdom
    Secretary
    Askwith
    LS21 2HX Otley
    The Old Vicarage
    West Yorkshire
    United Kingdom
    151746340001
    DUNCAN, Andrew John
    The Old Vicarage
    Askwith
    LS21 2HX Otley
    North Yorkshire
    Director
    The Old Vicarage
    Askwith
    LS21 2HX Otley
    North Yorkshire
    EnglandBritishDirector54159620002
    PALMER, Raymond John Stewart, Mr.
    3 Palace Gardens Terrace
    W8 4SA London
    Director
    3 Palace Gardens Terrace
    W8 4SA London
    United KingdomBritishDirector75286170005
    SMITH, Richard Grenville
    Broad Campden
    GL55 6UR Chipping Campden
    Farm Piece
    England
    Director
    Broad Campden
    GL55 6UR Chipping Campden
    Farm Piece
    England
    EnglandBritishDirector65032550002
    PURCELL, Toni Marie
    The Woodlands
    Ilmington Road, Blackwell
    CV36 4PE Shipston On Stour
    Warwickshire
    Secretary
    The Woodlands
    Ilmington Road, Blackwell
    CV36 4PE Shipston On Stour
    Warwickshire
    British83798440002
    WARD, Michael Martin Thexton
    16 Oakhall Drive
    Dorridge
    B93 8UA Solihull
    West Midlands
    Secretary
    16 Oakhall Drive
    Dorridge
    B93 8UA Solihull
    West Midlands
    BritishFinance Director8328750003

    Who are the persons with significant control of OPUS LAND (MONKS CROSS) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew John Duncan
    35 Brook Street
    LS29 8AG Ilkley
    First Floor
    W Yorks
    May 01, 2016
    35 Brook Street
    LS29 8AG Ilkley
    First Floor
    W Yorks
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    United Kingdom
    Apr 06, 2016
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    United Kingdom
    No
    Legal FormUk Private Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Comapnies Act 2006
    Place RegisteredCompanies House
    Registration Number01531949
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    49 High Street
    B95 5AA Henley-In-Arden
    Opus
    West Midlands
    Apr 06, 2016
    49 High Street
    B95 5AA Henley-In-Arden
    Opus
    West Midlands
    No
    Legal FormUk Private Limited Company
    Country RegisteredUk
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number01531949
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Brook Street
    LS29 8AG Ilkley
    35
    West Yorkshire
    Apr 06, 2016
    Brook Street
    LS29 8AG Ilkley
    35
    West Yorkshire
    No
    Legal FormUk Private Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 1985
    Place RegisteredCompanies House
    Registration Number03712193
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does OPUS LAND (MONKS CROSS) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 20, 2006
    Delivered On Jan 26, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 26, 2006Registration of a charge (395)
    Legal charge
    Created On Jan 20, 2006
    Delivered On Jan 25, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H former asda stores jockey lane huntington york t/nos NYK111568 and NYK59173. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 25, 2006Registration of a charge (395)

    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