OPUS TF LIMITED
CARDIFF TELEDU OPUS TELEVISION (M) LIMITED

Hellopages » Cardiff » Cardiff » CF11 9EP

Company number 03707960
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address TY OPUS, 60 SEVERN GROVE, CARDIFF, CF11 9EP
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 35,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of OPUS TF LIMITED are www.opustf.co.uk, and www.opus-tf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Cardiff Central Rail Station is 1.2 miles; to Cardiff Queen Street Rail Station is 1.4 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opus Tf Limited is a Private Limited Company. The company registration number is 03707960. Opus Tf Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of Opus Tf Limited is Ty Opus 60 Severn Grove Cardiff Cf11 9ep. The company`s financial liabilities are £12.81k. It is £-13.21k against last year. And the total assets are £11.42k, which is £-14.9k against last year. HERMER, Deilwen is a Secretary of the company. EBENEZER-THOMAS, Caryl Nia is a Director of the company. NEWBERY, Dudley is a Director of the company. PHILLIPS, Eryl Huw is a Director of the company. WILLIAMS, Gareth is a Director of the company. Secretary REES, Amanda Jayne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Gwyn Hughes has been resigned. Director JONES, Gwyn Hughes has been resigned. Director LLYR, Aled has been resigned. Director OWEN, Iwan Hefin Morris has been resigned. Director REES, Amanda Jayne has been resigned. Director RICHARDS, Ceri Wyn has been resigned. Director WILLIAMS, John Mervyn has been resigned. The company operates in "Television programme production activities".


opus tf Key Finiance

LIABILITIES £12.81k
-51%
CASH n/a
TOTAL ASSETS £11.42k
-57%
All Financial Figures

Current Directors

Secretary
HERMER, Deilwen
Appointed Date: 30 April 2000

Director
EBENEZER-THOMAS, Caryl Nia
Appointed Date: 31 January 2002
51 years old

Director
NEWBERY, Dudley
Appointed Date: 31 January 2001
67 years old

Director
PHILLIPS, Eryl Huw
Appointed Date: 04 February 1999
64 years old

Director
WILLIAMS, Gareth
Appointed Date: 31 January 2002
52 years old

Resigned Directors

Secretary
REES, Amanda Jayne
Resigned: 30 April 2000
Appointed Date: 04 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 1999
Appointed Date: 04 February 1999

Director
JONES, Gwyn Hughes
Resigned: 16 March 2005
Appointed Date: 30 April 2002
81 years old

Director
JONES, Gwyn Hughes
Resigned: 19 February 1999
Appointed Date: 04 February 1999
81 years old

Director
LLYR, Aled
Resigned: 18 January 2008
Appointed Date: 31 January 2002
62 years old

Director
OWEN, Iwan Hefin Morris
Resigned: 24 October 2008
Appointed Date: 04 February 1999
68 years old

Director
REES, Amanda Jayne
Resigned: 30 April 2000
Appointed Date: 04 February 1999
54 years old

Director
RICHARDS, Ceri Wyn
Resigned: 31 January 2001
Appointed Date: 04 February 1999
67 years old

Director
WILLIAMS, John Mervyn
Resigned: 29 October 2009
Appointed Date: 04 February 1999
89 years old

OPUS TF LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 35,000

19 May 2015
Total exemption small company accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 35,000

04 Apr 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 56 more events
05 Mar 1999
Ad 04/02/99--------- £ si 24998@1=24998 £ ic 2/25000
05 Mar 1999
Director resigned
05 Mar 1999
Accounting reference date shortened from 29/02/00 to 31/12/99
05 Feb 1999
Secretary resigned
04 Feb 1999
Incorporation

OPUS TF LIMITED Charges

13 April 2001
Legal charge
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Opus 30 Limited
Description: 60 severn grove canton city and county of cardiff.
12 April 2001
Legal charge
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 60 severn grove pontcanna cardiff t/n…