Background WavePink WaveYellow Wave

OPHIUCHUS INVESTMENTS LIMITED (11715364)

OPHIUCHUS INVESTMENTS LIMITED (11715364) is an active UK company. incorporated on 6 December 2018. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OPHIUCHUS INVESTMENTS LIMITED has been registered for 7 years. Current directors include FLETCHER, Michael James.

Company Number
11715364
Status
active
Type
ltd
Incorporated
6 December 2018
Age
7 years
Address
14 Castle Street, Liverpool, L2 0NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FLETCHER, Michael James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPHIUCHUS INVESTMENTS LIMITED

OPHIUCHUS INVESTMENTS LIMITED is an active company incorporated on 6 December 2018 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OPHIUCHUS INVESTMENTS LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11715364

LTD Company

Age

7 Years

Incorporated 6 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ENSCO 1321 LIMITED
From: 6 December 2018To: 11 March 2019
Contact
Address

14 Castle Street Liverpool, L2 0NE,

Previous Addresses

Level 8 Bauhaus 27 Quay Street Manchester M3 3GY England
From: 30 March 2020To: 29 June 2021
Giants Basin Potato Wharf Manchester M3 4NB England
From: 7 March 2019To: 30 March 2020
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 6 December 2018To: 7 March 2019
Timeline

11 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Mar 19
Funding Round
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
Jan 21
Loan Secured
Dec 22
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FLETCHER, Michael James

Active
Castle Street, LiverpoolL2 0NE
Born November 1974
Director
Appointed 06 Mar 2019

FCLS GROUP LIMITED

Resigned
Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 28 Jan 2019
Resigned 30 Sept 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 06 Dec 2018
Resigned 28 Jan 2019

FOREMAN, David Christopher

Resigned
Potato Wharf, ManchesterM3 4NB
Born October 1981
Director
Appointed 28 Jan 2019
Resigned 06 Mar 2019

WARD, Michael James

Resigned
Potato Wharf, ManchesterM3 4NB
Born January 1959
Director
Appointed 06 Dec 2018
Resigned 28 Jan 2019

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 06 Dec 2018
Resigned 28 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
Arete Offices, LiverpoolL2 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Oct 2020

Mr Darren Carter

Ceased
27 Quay Street, ManchesterM3 3GY
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jan 2019
Ceased 22 Oct 2020
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2018
Ceased 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Memorandum Articles
1 September 2022
MAMA
Resolution
1 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Resolution
8 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
17 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
11 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
7 March 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Incorporation Company
6 December 2018
NEWINCIncorporation