OPUS PROPERTIES NOTTINGHAM LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 8HF

Company number 07609505
Status Active
Incorporation Date 19 April 2011
Company Type Private Limited Company
Address 20 PEREGRINE ROAD, HUCKNALL, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 8HF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Satisfaction of charge 076095050002 in full. The most likely internet sites of OPUS PROPERTIES NOTTINGHAM LIMITED are www.opuspropertiesnottingham.co.uk, and www.opus-properties-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Kirkby in Ashfield Rail Station is 4.6 miles; to Langley Mill Rail Station is 6.3 miles; to Mansfield Woodhouse Rail Station is 8.1 miles; to Radcliffe (Notts) Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opus Properties Nottingham Limited is a Private Limited Company. The company registration number is 07609505. Opus Properties Nottingham Limited has been working since 19 April 2011. The present status of the company is Active. The registered address of Opus Properties Nottingham Limited is 20 Peregrine Road Hucknall Nottingham Nottinghamshire Ng15 8hf. . DUCKWORTH, Andrew Robert is a Director of the company. DUCKWORTH, Brian is a Director of the company. WALLHEAD, Lisa Helen is a Director of the company. The company operates in "Other accommodation".


Current Directors

Director
DUCKWORTH, Andrew Robert
Appointed Date: 19 April 2011
48 years old

Director
DUCKWORTH, Brian
Appointed Date: 19 April 2011
76 years old

Director
WALLHEAD, Lisa Helen
Appointed Date: 19 April 2011
46 years old

OPUS PROPERTIES NOTTINGHAM LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

23 Jan 2016
Satisfaction of charge 076095050002 in full
08 Jan 2016
Registration of charge 076095050006, created on 21 December 2015
08 Jan 2016
Registration of charge 076095050007, created on 21 December 2015
...
... and 15 more events
23 Apr 2012
Director's details changed for Mr Brian Duckworth on 10 April 2012
23 Apr 2012
Registered office address changed from 29 Rolleston Crescent Watnall Nottingham Nottingham NG16 1JU England on 23 April 2012
22 Jun 2011
Current accounting period shortened from 30 April 2012 to 31 March 2012
09 Jun 2011
Director's details changed for Ms Lisa Helen Wallhead on 20 May 2011
19 Apr 2011
Incorporation

OPUS PROPERTIES NOTTINGHAM LIMITED Charges

21 December 2015
Charge code 0760 9505 0007
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a plot 139 the grange (2 aylesbury way)…
21 December 2015
Charge code 0760 9505 0006
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 8 tiberius gardens hucknall nottingham t/no NT507397…
20 December 2013
Charge code 0760 9505 0005
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 cirrus drive watnall nottinghamshire t/no NT387674…
20 December 2013
Charge code 0760 9505 0004
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34 kenbrook road hucknall nottinghamshire t/no NT478582. 42…
20 December 2013
Charge code 0760 9505 0003
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 6 newstead grange annesley nottinghamshire part t/no…
20 December 2013
Charge code 0760 9505 0002
Delivered: 27 December 2013
Status: Satisfied on 23 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 3 papplewick green hucknall nottinghamshire (postal…
20 December 2013
Charge code 0760 9505 0001
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…