Company NameOportunus Limited
DirectorEdward Christopher Johns
Company StatusLiquidation
Company Number09284305
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Edward Christopher Johns
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva 29 East Parade
Leeds
LS1 5PS
Director NameMiss Lucy Elizabeth Dormer
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a South Hawksworth Street
Ilkley
West Yorkshire
LS29 9DX

Location

Registered AddressFrp Advisory Llp
Minerva 29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

5k at £0.01Edward Christopher Johns
50.00%
Ordinary
5k at £0.01Lucy Elizabeth Dormer
50.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2019 (4 years, 5 months ago)
Next Return Due9 December 2020 (overdue)

Filing History

10 December 2023Appointment of a voluntary liquidator (3 pages)
8 December 2023Removal of liquidator by court order (15 pages)
3 May 2023Liquidators' statement of receipts and payments to 8 March 2023 (19 pages)
20 April 2022Liquidators' statement of receipts and payments to 8 March 2022 (20 pages)
30 March 2021Liquidators' statement of receipts and payments to 8 March 2021 (21 pages)
18 March 2020Registered office address changed from Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB England to Minerva 29 East Parade Leeds LS1 5PS on 18 March 2020 (2 pages)
17 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-09
(1 page)
17 March 2020Appointment of a voluntary liquidator (3 pages)
17 March 2020Statement of affairs (8 pages)
4 November 2019Director's details changed for Mr Edward Christopher Johns on 19 August 2019 (2 pages)
4 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
4 November 2019Change of details for Mr Edward Christopher Johns as a person with significant control on 19 August 2019 (2 pages)
21 August 2019Registered office address changed from 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX to Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB on 21 August 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
12 December 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
9 November 2017Change of details for Mr Edward Christopher Johns as a person with significant control on 25 October 2017 (2 pages)
9 November 2017Change of details for Mr Edward Christopher Johns as a person with significant control on 25 October 2017 (2 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 November 2016Termination of appointment of Lucy Elizabeth Dormer as a director on 23 November 2016 (1 page)
28 November 2016Termination of appointment of Lucy Elizabeth Dormer as a director on 23 November 2016 (1 page)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 March 2016Appointment of Miss Lucy Elizabeth Dormer as a director on 3 March 2016 (2 pages)
7 March 2016Appointment of Miss Lucy Elizabeth Dormer as a director on 3 March 2016 (2 pages)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
30 October 2014Termination of appointment of Lucy Elizabeth Dormer as a director on 28 October 2014 (1 page)
30 October 2014Termination of appointment of Lucy Elizabeth Dormer as a director on 28 October 2014 (1 page)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 100
(28 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 100
(28 pages)