OPUS SCREEN PRINT LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH11 8LW

Company number 01337268
Status Active
Incorporation Date 4 November 1977
Company Type Private Limited Company
Address UNITS 11 & 12 DREWITT INDUSTRIAL, ESTATE 865 RINGWOOD ROAD, BOURNEMOUTH, DORSET, BH11 8LW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 631 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of OPUS SCREEN PRINT LIMITED are www.opusscreenprint.co.uk, and www.opus-screen-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. The distance to to Bournemouth Rail Station is 3.4 miles; to Poole Rail Station is 3.4 miles; to Hamworthy Rail Station is 4.5 miles; to Christchurch Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opus Screen Print Limited is a Private Limited Company. The company registration number is 01337268. Opus Screen Print Limited has been working since 04 November 1977. The present status of the company is Active. The registered address of Opus Screen Print Limited is Units 11 12 Drewitt Industrial Estate 865 Ringwood Road Bournemouth Dorset Bh11 8lw. . HYDE, Kevin James is a Director of the company. SWEET, Kevin Robert is a Director of the company. Secretary BOWLES, Jean Margaret has been resigned. Secretary KING, Graeme Michael has been resigned. Director BOWLES, Jean Margaret has been resigned. Director KING, Graeme Michael has been resigned. Director MILNE, Paul Cecil has been resigned. Director ONIONS, Christopher Roy has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
HYDE, Kevin James
Appointed Date: 01 October 1995
58 years old

Director
SWEET, Kevin Robert
Appointed Date: 01 October 1996
60 years old

Resigned Directors

Secretary
BOWLES, Jean Margaret
Resigned: 31 January 2015
Appointed Date: 04 June 1993

Secretary
KING, Graeme Michael
Resigned: 04 June 1993

Director
BOWLES, Jean Margaret
Resigned: 31 January 2015
Appointed Date: 01 October 1995
71 years old

Director
KING, Graeme Michael
Resigned: 18 March 1999
87 years old

Director
MILNE, Paul Cecil
Resigned: 06 January 1995
91 years old

Director
ONIONS, Christopher Roy
Resigned: 30 June 2005
Appointed Date: 01 October 1995
64 years old

OPUS SCREEN PRINT LIMITED Events

08 Sep 2016
Accounts for a dormant company made up to 31 January 2016
10 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 631

19 Aug 2015
Accounts for a dormant company made up to 31 January 2015
16 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 631

09 Apr 2015
Termination of appointment of Jean Margaret Bowles as a secretary on 31 January 2015
...
... and 91 more events
07 Jun 1988
Return made up to 13/05/88; full list of members

26 Oct 1987
Accounts made up to 30 September 1986

26 Oct 1987
Return made up to 02/10/87; full list of members

30 Jul 1986
Accounts for a small company made up to 30 September 1985

30 Jul 1986
Return made up to 09/07/86; full list of members

OPUS SCREEN PRINT LIMITED Charges

9 March 1994
Charge
Delivered: 12 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
28 January 1983
Charge
Delivered: 4 February 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…