Company NameOpus Furniture Limited
DirectorsJonathan Singleton Crabtree and Eileen Foley
Company StatusDissolved
Company Number03726370
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameJonathan Singleton Crabtree
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 9 Palmeira Square
Hove
East Sussex
BN3 2JB
Director NameEileen Foley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Wetherill Drive
Millstone
New Jersey
O7728
United States
Secretary NameThomas Edward Crabtree
NationalityBritish
StatusCurrent
Appointed11 September 2000(1 year, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleChartered Accountant
Correspondence Address45 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Director NameMartina Zimmermann
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAm Waldschlosschen No34
Hamburg
21075
Secretary NameEileen Foley
NationalityAmerican
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Wetherill Drive
Millstone
New Jersey
O7728
United States
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£8,475
Current Liabilities£24,252

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 March 2006Dissolved (1 page)
9 December 2005Liquidators statement of receipts and payments (5 pages)
9 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
11 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2002Appointment of a voluntary liquidator (1 page)
11 January 2002Statement of affairs (6 pages)
17 December 2001Registered office changed on 17/12/01 from: 71 church road hove east sussex BN3 2BB (1 page)
21 August 2001Director resigned (1 page)
28 March 2001Return made up to 04/03/01; full list of members (7 pages)
21 November 2000Registered office changed on 21/11/00 from: global house sandys row london E1 7HW (1 page)
6 October 2000Secretary resigned (1 page)
3 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 September 2000New secretary appointed (2 pages)
9 May 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
24 March 1999Ad 18/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6EG (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999Secretary resigned (1 page)