General information

Name:

Opsyte Limited

Office Address:

Fortus Recovery Limited, Grove House Meridians Cross Ocean Village SO14 3TJ Southampton

Number: 09743902

Incorporation date: 2015-08-21

Dissolution date: 2023-04-17

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Opsyte came into being in 2015 as a company enlisted under no 09743902, located at SO14 3TJ Southampton at Fortus Recovery Limited, Grove House Meridians Cross. Its last known status was dissolved. Opsyte had been in this business field for eight years. Opsyte Ltd was registered 6 years from now under the name of Taylor Hospitality.

The following firm had one managing director: Matthew T. who was maintaining it for eight years.

Matt T. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Opsyte Ltd 2018-05-26
  • Taylor Hospitality Limited 2015-08-21

Financial data based on annual reports

Company staff

Matthew T.

Role: Director

Appointed: 21 August 2015

Latest update: 13 May 2023

People with significant control

Matt T.
Notified on 1 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Hospitality Solutions Group Limited
Address: Trident Court Oakcroft Road, Chessington, London, KT9 1BD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12045009
Notified on 29 August 2019
Ceased on 1 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Matthew T.
Notified on 6 April 2016
Ceased on 29 August 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 03 September 2021
Confirmation statement last made up date 20 August 2020
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 2015-08-21
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ. Change occurred on July 1, 2021. Company's previous address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA. (AD01)
filed on: 1st, July 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
7
Company Age

Closest Companies - by postcode