Company NameOpsonia Limited
Company StatusDissolved
Company NumberSC448344
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMiss Valia Avgoustidi
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGreek
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleScientist
Country of ResidenceScotland
Correspondence Address5 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMr Giannis Bouleros
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityGreek
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleRetail
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland

Contact

Websitewww.opsonia.com

Location

Registered Address5 Castle Terrace
Edinburgh
EH1 2DP
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
10 December 2020Application to strike the company off the register (1 page)
4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
27 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
12 April 2016Registered office address changed from Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR to C/O Jrw 5 Castle Terrace Edinburgh EH1 2DP on 12 April 2016 (1 page)
12 April 2016Registered office address changed from Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR to C/O Jrw 5 Castle Terrace Edinburgh EH1 2DP on 12 April 2016 (1 page)
12 April 2016Director's details changed for Miss Valia Avgoustidi on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Miss Valia Avgoustidi on 12 April 2016 (2 pages)
10 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
14 January 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
14 January 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
19 September 2014Termination of appointment of Giannis Bouleros as a director on 8 September 2014 (1 page)
19 September 2014Termination of appointment of Giannis Bouleros as a director on 8 September 2014 (1 page)
19 September 2014Termination of appointment of Giannis Bouleros as a director on 8 September 2014 (1 page)
8 September 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
8 September 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
5 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
4 June 2014Director's details changed for Mr Giannis Bouleros on 18 April 2014 (2 pages)
4 June 2014Director's details changed for Miss Valia Avgoustidi on 18 April 2014 (2 pages)
4 June 2014Director's details changed for Miss Valia Avgoustidi on 18 April 2014 (2 pages)
4 June 2014Director's details changed for Mr Giannis Bouleros on 18 April 2014 (2 pages)
19 December 2013Director's details changed for Miss Valia Avgoustidi on 30 October 2013 (2 pages)
19 December 2013Director's details changed for Mr Giannis Bouleros on 30 October 2013 (2 pages)
19 December 2013Director's details changed for Mr Giannis Bouleros on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Giannis Bouleros on 30 October 2013 (2 pages)
19 December 2013Director's details changed for Miss Valia Avgoustidi on 30 October 2013 (2 pages)
19 December 2013Director's details changed for Mr Giannis Bouleros on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Miss Valia Avgoustidi on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Miss Valia Avgoustidi on 19 December 2013 (2 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)