OPUS CLEANING CONSULTANTS LTD
Overview
Company Name | OPUS CLEANING CONSULTANTS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09548465 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OPUS CLEANING CONSULTANTS LTD?
- Specialised cleaning services (81222) / Administrative and support service activities
Where is OPUS CLEANING CONSULTANTS LTD located?
Registered Office Address | Ty Cennydd 45 Castle Street CF83 1NZ Caerphilly Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OPUS CLEANING CONSULTANTS LTD?
Company Name | From | Until |
---|---|---|
HEALTHY EATING FOOD LTD | May 14, 2019 | May 14, 2019 |
WESBRY 04 LTD | Apr 17, 2015 | Apr 17, 2015 |
What are the latest accounts for OPUS CLEANING CONSULTANTS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for OPUS CLEANING CONSULTANTS LTD?
Last Confirmation Statement Made Up To | Feb 26, 2026 |
---|---|
Next Confirmation Statement Due | Mar 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 26, 2025 |
Overdue | No |
What are the latest filings for OPUS CLEANING CONSULTANTS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Mark Woods as a person with significant control on Feb 19, 2024 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Richard Scott Jasper as a director on Feb 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Coombs as a director on Feb 19, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Richard Jasper as a person with significant control on Feb 19, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Craig Coombs as a person with significant control on Jan 19, 2024 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Woods on May 11, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Woods as a director on Jan 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Tucker as a director on Jan 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ian Tucker as a director on Jan 30, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed healthy eating food LTD\certificate issued on 03/02/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 01, 2023 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||||||||||
Registered office address changed from Unit 31 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE Wales to Ty Cennydd 45 Castle Street Caerphilly CF83 1NZ on Jul 16, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of OPUS CLEANING CONSULTANTS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOODS, Mark | Director | 45 Castle Street CF83 1NZ Caerphilly Ty Cennydd Wales | Wales | British | Director | 82142360002 | ||||
COOMBS, Craig | Director | 45 Castle Street CF83 1NZ Caerphilly Ty Cennydd Wales | Wales | British | Director | 187329410001 | ||||
JASPER, Richard Scott | Director | 45 Castle Street CF83 1NZ Caerphilly Ty Cennydd Wales | Wales | British | Director | 132695060001 | ||||
TUCKER, Ian | Director | 45 Castle Street CF83 1NZ Caerphilly Ty Cennydd Wales | Wales | British | Director | 305039720001 | ||||
WOODS, Mark | Director | Evans Business Centre Western Industrial Estate CF83 1BE Caerphilly Unit 31 Wales | United Kingdom | British | Director | 187329420001 |
Who are the persons with significant control of OPUS CLEANING CONSULTANTS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Woods | Feb 19, 2024 | 45 Castle Street CF83 1NZ Caerphilly Ty Cennydd Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Craig Coombs | Jan 01, 2018 | 45 Castle Street CF83 1NZ Caerphilly Ty Cennydd Wales | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Richard Jasper | Apr 06, 2016 | 45 Castle Street CF83 1NZ Caerphilly Ty Cennydd Wales | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Mark Woods | Apr 06, 2016 | Evans Business Centre Western Industrial Estate CF83 1BE Caerphilly Unit 31 Wales | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
|
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