Company NameOpus Solutions (UK) Ltd
DirectorCelestion Richard Cruz
Company StatusDissolved
Company Number03834120
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Previous NameShowcase Enterprises Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCelestion Richard Cruz
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(1 year, 6 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Folds Crescent
Beauchief
Sheffield
S8 0EQ
Secretary NameMr Charles Arnold John Biggin
NationalityBritish
StatusCurrent
Appointed26 March 2002(2 years, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ranmoor Crescent
Sheffield
S10 3GU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameRebecca Cruz
NationalityBritish
StatusResigned
Appointed09 March 2001(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 26 March 2002)
RoleSecretary
Correspondence Address86 Croyland Road
London
N9 7AY

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£147,558
Cash£346
Current Liabilities£149,683

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 September 2004Dissolved (1 page)
4 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2003Statement of affairs (6 pages)
24 November 2003Return made up to 31/08/03; full list of members (6 pages)
21 November 2003Appointment of a voluntary liquidator (1 page)
21 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2003Registered office changed on 10/11/03 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
21 August 2003Ad 16/07/03--------- £ si 152000@1=152000 £ ic 240/152240 (2 pages)
18 July 2003Memorandum and Articles of Association (18 pages)
18 July 2003Nc inc already adjusted 27/06/03 (2 pages)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 January 2003Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2002Ad 24/07/02--------- £ si 140@1=140 £ ic 100/240 (2 pages)
10 April 2002Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2002Secretary resigned (1 page)
2 April 2002Location of register of members (1 page)
2 April 2002Registered office changed on 02/04/02 from: 2 rutland park sheffield S10 2PD (1 page)
2 April 2002New secretary appointed (2 pages)
29 October 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2001Registered office changed on 28/10/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
30 August 2001Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
4 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
23 October 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
31 August 1999Incorporation (10 pages)