Company Information for OPUS TELECOM LIMITED
HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, SO53 3TY,
|
Company Registration Number
03999413
Private Limited Company
Liquidation |
Company Name | |
---|---|
OPUS TELECOM LIMITED | |
Legal Registered Office | |
HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH SO53 3TY Other companies in GU10 | |
Company Number | 03999413 | |
---|---|---|
Company ID Number | 03999413 | |
Date formed | 2000-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/07/2016 | |
Account next due | 29/04/2018 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 02:42:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPUS TELECOM (LEICESTERSHIRE) LIMITED | 31 ROBINA CLOSE LUTTERWORTH LUTTERWORTH LEICESTERSHIRE LE17 4FS | Dissolved | Company formed on the 2007-05-24 | |
OPUS TELECOMMUNICATIONS LIMITED | HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH SO53 3TY | Liquidation | Company formed on the 2007-10-12 | |
Opus Telecom LLC | Delaware | Unknown | ||
OPUS TELECOM LIMITED | Unknown | |||
OPUS TELECOMMUNICATIONS LIMITED | Unknown | |||
OPUS TELECOM CORPORATION OF FLORIDA MERGED 2791 | Georgia | Unknown | ||
OPUS TELECOM OF ATLANTA INC | Georgia | Unknown | ||
OPUS TELECOM CORPORATION | North Carolina | Unknown | ||
OPUS TELECOM OF ATLANTA INC | Georgia | Unknown | ||
OPUS TELECOM CORPORATION OF FLORIDA | Georgia | Merged |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS ALFRED SCOTT ZAMMIT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JAMES CASTLE |
Company Secretary | ||
MARK JAMES CASTLE |
Director | ||
MATTHEW SLEIGH-BOYCE |
Director | ||
ROLAND HOPKINS |
Director | ||
TIMOTHY ADAM ASCHERL |
Director | ||
MARK GRANT |
Director | ||
NOMINEE SECRETARIES LTD |
Nominated Secretary | ||
NOMINEE DIRECTORS LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOW TO MAKE LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
OPUS TELECOMMUNICATIONS LIMITED | Director | 2016-07-29 | CURRENT | 2007-10-12 | Liquidation | |
PHIPPS COMMUNICATIONS LIMITED | Director | 2016-07-29 | CURRENT | 2009-10-12 | Liquidation | |
MODE COMMUNICATIONS LIMITED | Director | 2012-01-11 | CURRENT | 2012-01-11 | Active | |
NIX PROPERTY LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Active | |
JUSTPANO LTD | Director | 2012-01-09 | CURRENT | 2012-01-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-28 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/17 FROM Unit 1 Winchester Hill Business Park Romsey Hampshire SO51 7UT England | |
AA | 29/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/16 TO 29/07/16 | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 6750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/16 FROM The Hopkiln Bury Court Bentley Farnham Surrey GU10 5LZ | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ALFRED SCOTT ZAMMIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CASTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SLEIGH-BOYCE | |
TM02 | Termination of appointment of Mark James Castle on 2016-07-29 | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 6750 | |
SH06 | Cancellation of shares. Statement of capital on 2016-07-05 GBP 6,750 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
SH03 | Purchase of own shares | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW SLEIGH-BOYCE | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 11204 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 11204 | |
AR01 | 19/09/14 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 11204 | |
SH06 | 01/07/14 STATEMENT OF CAPITAL GBP 11204 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM , BURY COURT, THE HOPKILN BENTLEY FARNHAM SURREY GU10 5LZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 27/03/14 STATEMENT OF CAPITAL GBP 12750 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/13 FULL LIST | |
AR01 | 18/07/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 18/07/12 FULL LIST | |
AR01 | 23/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND HOPKINS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 23/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES CASTLE / 25/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CASTLE / 25/05/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND HOPKINS / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY ASCHERL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/08; CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
169 | £ IC 24000/18000 03/07/06 £ SR 6000@1=6000 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
RES13 | RECLASSIFY SHARES 26/09/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 26/09/05 | |
122 | CONVE 26/09/05 | |
RES04 | £ NC 50000/7000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
RES04 | £ NC 20000/50000 28/05/ | |
123 | NC INC ALREADY ADJUSTED 27/05/03 | |
88(2)R | AD 28/05/03--------- £ SI 1000@1=1000 £ IC 20000/21000 | |
88(2)R | AD 28/05/03--------- £ SI 1000@1=1000 £ IC 22000/23000 | |
88(2)R | AD 28/05/03--------- £ SI 1000@1=1000 £ IC 23000/24000 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/03 FROM: SPRINGPARK HOUSE BASINGVIEW BASINGSTOKE HAMPSHIRE RG21 2EF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/01/02 FROM: WALCOTE CHAMBERS HIGH STREET WINCHESTER HAMPSHIRE SO23 9AP | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/01/01 FROM: WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN |
Notices to Creditors | 2017-10-13 |
Appointment of Liquidators | 2017-10-13 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | MR JOHN ALEXANDER COKE | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT AGREEMENT | Satisfied | COUNTRY ESTATES (HAMPSHIRE) LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
OPUS TELECOM LIMITED owns 1 domain names.
opustelecom.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
Telephones Call Charges |
Thurrock Council | |
|
Telephones Call Charges |
Thurrock Council | |
|
Telephones Call Charges |
Thurrock Council | |
|
Telephones Call Charges |
Thurrock Council | |
|
Telephones Call Charges |
Thurrock Council | |
|
Telephones Call Charges |
Thurrock Council | |
|
Telephones Call Charges |
Thurrock Council | |
|
Telephones Call Charges |
Thurrock Council | |
|
Telephones Call Charges |
Thurrock Council | |
|
Telephones Call Charges |
Thurrock Council | |
|
Telephone Call Charges |
Thurrock Council | |
|
Telephone Call Charges |
Thurrock Council | |
|
Telephone Call Charges |
Thurrock Council | |
|
Telephone Call Charges |
Thurrock Council | |
|
Telephone Call Charges |
Thurrock Council | |
|
Telephone Call Charges |
Thurrock Council | |
|
Telephone Call Charges |
Thurrock Council | |
|
Telephone Call Charges |
Thurrock Council | |
|
Telephone Call Charges |
Thurrock Council | |
|
Telephone Call Charges |
Thurrock Council | |
|
Telephone Call Charges |
Thurrock Council | |
|
Telephone Call Charges |
Thurrock Council | |
|
Telephone Call Charges |
Thurrock Council | |
|
Telephone Call Charges |
Thurrock Council | |
|
Telephone Call Charges |
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OPUS TELECOM LIMITED | Event Date | 2017-09-29 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 21 November 2017 , the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Names of Liquidators: David Smithson and Alexander Kinninmonth, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY : Date of appointment: 29 September 2017 : Correspondence address & contact details of case administrator Eleanor Hayes, 02380 646 528 Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder: David Smithson RSM Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY IP Number: 9317 Joint Office Holder: Alexander Kinninmonth RSM Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY IP Number: 9019 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OPUS TELECOM LIMITED | Event Date | 2017-09-29 |
Pursuant to section 109 of the Insolvency Act 1986 and Rule 6.23, 1.11, 1.12 Insolvency (England and Wales) Rules 2016 David Smithson and Alexander Kinninmonth RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY : Office Holder Numbers: 9317 and 9019 : Correspondence address and contact details of case administrator: : Eleanor Hayes 02380 646464 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY : Name, address & contact details of Joint Liquidators: : Primary Office Holder: David Smithson : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . IP Number: 9317 . : Joint Office Holder: : Alexander Kinninmonth RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . IP Number: 9019 . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |