-
RESOLVING LIMITED - OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 08021550
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- OPUS RESTRUCTURING LLP
- 1 Radian Court Knowlhill
- Milton Keynes
- Buckinghamshire
- MK5 8PJ OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ UK
Management
- Managing Directors
- CHAPMAN, Stuart Malcolm
- HANCOCK, Paul
- PEDRIKS, Markus
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-05
- Age Of Company 2012-04-05 12 years
- SIC/NACE
- 63990
Ownership
- Beneficial Owners
- James Walker
- -
- -
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-04-19
- Last Date: 2022-04-05
-
RESOLVING LIMITED Company Description
- RESOLVING LIMITED is a ltd registered in United Kingdom with the Company reg no 08021550. Its current trading status is "live". It was registered 2012-04-05. It has declared SIC or NACE codes as "63990". It has 3 directors The latest accounts are filed up to 2021-12-31.It can be contacted at Opus Restructuring Llp .
Get RESOLVING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Resolving Limited - OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
- 2012-04-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RESOLVING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-in-administration-removal-of-administrator-from-office (2024-06-16) - AM16
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2024-06-16) - AM11
-
liquidation-in-administration-progress-report (2024-01-08) - AM10
keyboard_arrow_right 2023
-
liquidation-in-administration-appointment-of-administrator (2023-03-02) - AM01
-
liquidation-in-administration-extension-of-period (2023-11-29) - AM19
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-23) - AD01
-
liquidation-administration-notice-deemed-approval-of-proposals (2023-03-20) - AM06
-
liquidation-in-administration-proposals (2023-03-20) - AM03
-
liquidation-in-administration-progress-report (2023-07-14) - AM10
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-11-22) - MR04
-
second-filing-of-confirmation-statement-with-made-up-date (2022-06-28) - RP04CS01
-
confirmation-statement-with-no-updates (2022-05-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-16) - AA
-
termination-director-company-with-name-termination-date (2022-01-05) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-17) - AD01
keyboard_arrow_right 2021
-
capital-allotment-shares (2021-01-04) - SH01
-
capital-allotment-shares (2021-01-06) - SH01
-
accounts-with-accounts-type-total-exemption-full (2021-03-08) - AA
-
confirmation-statement-with-updates (2021-05-13) - CS01
-
mortgage-satisfy-charge-full (2021-02-17) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-26) - AA
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-04-29) - PSC07
-
second-filing-capital-allotment-shares (2019-01-25) - RP04SH01
-
notification-of-a-person-with-significant-control-statement (2019-04-29) - PSC08
-
accounts-with-accounts-type-total-exemption-full (2019-04-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-20) - MR01
-
appoint-person-director-company-with-name-date (2019-12-20) - AP01
-
termination-director-company-with-name-termination-date (2019-12-20) - TM01
-
confirmation-statement-with-updates (2019-04-29) - CS01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-04-05) - SH01
-
change-account-reference-date-company-previous-shortened (2018-05-03) - AA01
-
capital-allotment-shares (2018-06-21) - SH01
-
gazette-notice-compulsory (2018-06-26) - GAZ1
-
gazette-filings-brought-up-to-date (2018-06-27) - DISS40
-
confirmation-statement-with-updates (2018-06-21) - CS01
-
capital-allotment-shares (2018-07-25) - SH01
-
termination-director-company-with-name-termination-date (2018-08-22) - TM01
-
appoint-corporate-director-company-with-name-date (2018-08-22) - AP02
-
accounts-with-accounts-type-total-exemption-full (2018-09-12) - AA
-
capital-allotment-shares (2018-12-07) - SH01
-
resolution (2018-07-12) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-07) - AA
-
confirmation-statement-with-updates (2017-05-16) - CS01
-
appoint-person-director-company-with-name-date (2017-05-11) - AP01
-
capital-allotment-shares (2017-04-12) - SH01
-
mortgage-satisfy-charge-full (2017-04-06) - MR04
-
memorandum-articles (2017-03-31) - MA
-
change-person-director-company-with-change-date (2017-01-26) - CH01
-
resolution (2017-03-31) - RESOLUTIONS
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-02-13) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-13) - MR01
-
resolution (2016-08-24) - RESOLUTIONS
-
capital-allotment-shares (2016-06-14) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-20) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
-
capital-allotment-shares (2015-03-31) - SH01
-
second-filing-of-form-with-form-type-made-up-date (2015-04-01) - RP04
-
appoint-person-director-company-with-name-date (2015-06-15) - AP01
-
capital-alter-shares-subdivision (2015-07-09) - SH02
-
termination-director-company-with-name-termination-date (2015-08-20) - TM01
-
resolution (2015-11-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-12-09) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2015-12-15) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-19) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-14) - AR01
-
capital-allotment-shares (2014-07-04) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-15) - AD01
-
capital-allotment-shares (2014-12-17) - SH01
-
second-filing-of-form-with-form-type-made-up-date (2014-09-15) - RP04
keyboard_arrow_right 2013
-
resolution (2013-11-19) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2013-10-28) - AD01
-
memorandum-articles (2013-06-17) - MEM/ARTS
-
accounts-with-accounts-type-total-exemption-small (2013-05-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-29) - AR01
-
change-person-director-company-with-change-date (2013-04-29) - CH01
-
termination-director-company-with-name (2013-03-22) - TM01
-
capital-allotment-shares (2013-02-11) - SH01
keyboard_arrow_right 2012
-
incorporation-company (2012-04-05) - NEWINC