OPUS RESTAURANT LIMITED
HALESOWEN PINCO 2201 LIMITED

Hellopages » West Midlands » Dudley » B63 3SW

Company number 05244581
Status Active
Incorporation Date 29 September 2004
Company Type Private Limited Company
Address ARAS, 8-9 BOROUGH COURT, GRAMMAR SCHOOL LANE, HALESOWEN, WEST MIDLANDS, B63 3SW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are All of the property or undertaking has been released from charge 2; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of OPUS RESTAURANT LIMITED are www.opusrestaurant.co.uk, and www.opus-restaurant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Opus Restaurant Limited is a Private Limited Company. The company registration number is 05244581. Opus Restaurant Limited has been working since 29 September 2004. The present status of the company is Active. The registered address of Opus Restaurant Limited is Aras 8 9 Borough Court Grammar School Lane Halesowen West Midlands B63 3sw. . TONKS, Ann Miles Henderson is a Secretary of the company. ALLAN, Irene Bain is a Director of the company. CRABTREE, John Rawcliffe Airey is a Director of the company. MCALINDON, Roman William is a Director of the company. TONKS, Ann Miles Henderson is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director COLCOMBE, David has been resigned. Director COLE, Dean Stacey has been resigned. Director GUY, Sally Ann has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
TONKS, Ann Miles Henderson
Appointed Date: 19 January 2009

Director
ALLAN, Irene Bain
Appointed Date: 28 March 2005
56 years old

Director
CRABTREE, John Rawcliffe Airey
Appointed Date: 03 March 2005
76 years old

Director
MCALINDON, Roman William
Appointed Date: 03 March 2005
76 years old

Director
TONKS, Ann Miles Henderson
Appointed Date: 07 December 2004
68 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 19 January 2009
Appointed Date: 29 September 2004

Director
COLCOMBE, David
Resigned: 24 April 2015
Appointed Date: 25 April 2005
59 years old

Director
COLE, Dean Stacey
Resigned: 16 July 2007
Appointed Date: 21 March 2005
54 years old

Director
GUY, Sally Ann
Resigned: 30 April 2006
Appointed Date: 31 January 2005
61 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 07 December 2004
Appointed Date: 29 September 2004

OPUS RESTAURANT LIMITED Events

20 Dec 2016
All of the property or undertaking has been released from charge 2
07 Oct 2016
Confirmation statement made on 29 September 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 May 2016
29 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 78,334

09 Sep 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 71 more events
14 Dec 2004
Director's particulars changed
14 Dec 2004
Secretary's particulars changed
13 Dec 2004
Director resigned
13 Dec 2004
New director appointed
29 Sep 2004
Incorporation

OPUS RESTAURANT LIMITED Charges

31 May 2007
Mortgage debenture
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2005
Debenture
Delivered: 13 July 2005
Status: Satisfied on 6 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…