Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPUS HOLDINGS LIMITED
Company Information for

OPUS HOLDINGS LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
03625614
Private Limited Company
Liquidation

Company Overview

About Opus Holdings Ltd
OPUS HOLDINGS LIMITED was founded on 1998-09-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Opus Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OPUS HOLDINGS LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC3M
 
Telephone01224 657800
 
Filing Information
Company Number 03625614
Company ID Number 03625614
Date formed 1998-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts DORMANT
Last Datalog update: 2019-04-06 13:21:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPUS HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPUS HOLDINGS LIMITED
The following companies were found which have the same name as OPUS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPUS HOLDINGS LIMITED 28-30 EXCHEQUER STREET DUBLIN 2 Dissolved Company formed on the 1996-09-18
OPUS HOLDINGS INC. Prince Edward Island Unknown Company formed on the 2006-11-29
OPUS HOLDINGS LLC 275 MADISON AVENUE, 36TH FLOOR New York NEW YORK NY 10016 Active Company formed on the 2007-03-05
OPUS HOLDINGS, LLC 4603 Scarsdale Place Boulder CO 80301 Delinquent Company formed on the 2013-04-15
Opus Holdings, LLC 310 K STREET 200 ANCHORAGE AK 99501 Good Standing Company formed on the 2014-02-17
OPUS HOLDINGS, RLLLP 710 QUINCE CIRCLE Boulder CO 80304 Voluntarily Dissolved Company formed on the 1996-02-05
OPUS HOLDINGS, LLC 628 CELIS STREET SAN FERNANDO CA 91340 FTB SUSPENDED Company formed on the 2009-05-26
OPUS HOLDINGS THREE MANAGEMENT, LLC 3050 POST OAK BLVD. SUITE 1425 HOUSTON Texas 77056 FRANCHISE TAX ENDED Company formed on the 2010-01-11
OPUS HOLDINGS THREE, LP 3050 POST OAK BLVD. SUITE 1425 HOUSTON Texas 77056 FRANCHISE TAX ENDED Company formed on the 2010-01-12
OPUS HOLDINGS FOUR ST GP, LLC 3050 POST OAK BLVD. SUITE 1425 HOUSTON Texas 77056 FRANCHISE TAX ENDED Company formed on the 2011-02-15
OPUS HOLDINGS FOUR LT GP, LLC 3050 POST OAK BOULEVARD SUITE 1425 HOUSTON Texas 77056 FRANCHISE TAX ENDED Company formed on the 2011-02-15
OPUS HOLDINGS FOUR - LONG TERM, LP 3050 POST OAK BLVD. SUITE 1425 HOUSTON Texas 77056 FRANCHISE TAX ENDED Company formed on the 2011-02-16
OPUS HOLDINGS FOUR - SHORT TERM, LP 3050 POST OAK BLVD. SUITE 1425 HOUSTON Texas 77056 FRANCHISE TAX ENDED Company formed on the 2011-02-16
OPUS HOLDINGS, LLC 5605 RIGGINS CT STE 200 RENO NV 89502 Dissolved Company formed on the 2001-06-05
OPUS HOLDINGS, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Revoked Company formed on the 2012-09-12
OPUS HOLDINGS PRIVATE LIMITED H.NO. 15-8-320/3 GOPE COMPLEX BEGUM BAZAR HYDERABAD Telangana 500012 ACTIVE Company formed on the 2008-06-11
OPUS HOLDINGS CORP Delaware Unknown
OPUS HOLDINGS LLC Delaware Unknown
Opus Holdings, Inc. 5963 La Place Court, Suite 306 Carlsbad CA 92008 Dissolved Company formed on the 2004-03-22
Opus Holdings Inc. 524-2nd Ave. N Saskatoon Saskatchewan Active Company formed on the 2003-07-11

Company Officers of OPUS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN CHERRY
Director 2016-01-29
ROSEMARY HAZEL HAMMOND-WEST
Director 2018-08-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Director 2010-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER HEW WALLINGER GOODINGE
Director 2012-01-01 2018-06-28
ALISTAIR CHARLES PEEL
Company Secretary 2012-09-03 2016-07-22
STEPHEN EDWARD WOOD
Director 2009-10-14 2016-01-29
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-08 2012-09-03
SHAUN KEVIN BRYANT
Company Secretary 2005-03-03 2010-09-07
SHAUN KEVIN BRYANT
Director 2009-06-08 2010-09-07
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Director 2007-10-26 2009-10-14
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Director 2007-10-26 2009-10-14
ROBERT EDWARD BAREHAM
Director 1998-09-10 2009-06-08
JAMES KONIG
Director 2000-11-14 2007-10-26
IAN CHARLES BRICE
Director 1998-09-29 2007-10-12
TRACY MARINA WARREN
Company Secretary 2004-12-20 2005-03-03
ROBERT EDWARD BAREHAM
Company Secretary 1998-09-10 2004-12-20
SIMON TUDOR ELLEN
Director 2000-09-14 2004-12-20
CHRISTOPHER CONOR MCCANN
Director 1998-12-22 2004-12-20
JOHN WILLIAM WHITEHEAD
Director 1998-09-29 2001-05-01
GERALD IVAN PEPPER
Director 1998-09-29 2000-08-16
ROGER DAVID LETBY
Director 1998-09-10 2000-08-09
JOHN FRANCIS TRUEMAN
Director 1999-05-26 2000-07-10
PETER HATTERSLEY
Director 1998-09-29 2000-06-08
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-09-02 1998-09-10
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-09-02 1998-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CHERRY TRINITY PROCESSING SERVICES LIMITED Director 2017-03-22 CURRENT 1978-12-08 Active
MICHAEL JOHN CHERRY WILLIS FABER & DUMAS LIMITED Director 2016-01-29 CURRENT 1920-01-01 Liquidation
MICHAEL JOHN CHERRY WILLIS CORROON NOMINEES LIMITED Director 2016-01-29 CURRENT 1966-12-14 Active
MICHAEL JOHN CHERRY WILLIS FABER UNDERWRITING AGENCIES LIMITED Director 2016-01-29 CURRENT 1977-03-29 Active
MICHAEL JOHN CHERRY RICHARDSON HOSKEN HOLDINGS LIMITED Director 2016-01-29 CURRENT 1980-12-30 Liquidation
MICHAEL JOHN CHERRY JOHNSON, PUDDIFOOT & LAST LIMITED Director 2016-01-29 CURRENT 1973-09-27 Liquidation
ROSEMARY HAZEL HAMMOND-WEST WILLIS UK LIMITED Director 2018-08-17 CURRENT 1920-03-01 Liquidation
ROSEMARY HAZEL HAMMOND-WEST WILLIS FABER & DUMAS LIMITED Director 2018-08-17 CURRENT 1920-01-01 Liquidation
ROSEMARY HAZEL HAMMOND-WEST WILLIS JAPAN LIMITED Director 2018-08-17 CURRENT 1983-01-05 Active
ROSEMARY HAZEL HAMMOND-WEST JOHNSON, PUDDIFOOT & LAST LIMITED Director 2018-08-17 CURRENT 1973-09-27 Liquidation
ROSEMARY HAZEL HAMMOND-WEST COYLE HAMILTON HOLDINGS (UK) LIMITED Director 2018-08-17 CURRENT 1992-03-26 Liquidation
ROSEMARY HAZEL HAMMOND-WEST WILLIS CORROON LICENSING LIMITED Director 2016-01-29 CURRENT 1996-11-29 Active
ROSEMARY HAZEL HAMMOND-WEST WILLIS CORROON (FR) LIMITED Director 2016-01-29 CURRENT 1937-07-19 Active
ROSEMARY HAZEL HAMMOND-WEST WILLIS CORROON FINANCIAL PLANNING LIMITED Director 2016-01-29 CURRENT 1985-01-15 Active
ROSEMARY HAZEL HAMMOND-WEST HILB ROGAL & HOBBS UK HOLDINGS LIMITED Director 2016-01-29 CURRENT 2006-12-05 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GS UK LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GS UK HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER (UNDERWRITING MANAGEMENT) LIMITED Director 2014-04-15 CURRENT 1972-07-12 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GROUP SERVICES LIMITED Director 2011-11-17 CURRENT 1979-10-01 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GLENCAIRN GROUP LIMITED Director 2011-10-27 CURRENT 2002-12-05 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED DEVONPORT UNDERWRITING AGENCY LIMITED Director 2010-09-08 CURRENT 1982-03-01 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED FABER & DUMAS LIMITED Director 2010-09-08 CURRENT 2007-06-08 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GOODHALE LIMITED Director 2010-09-08 CURRENT 1971-12-22 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED HRH (LONDON) LIMITED Director 2010-09-08 CURRENT 1991-03-28 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED K. EVANS & ASSOCIATES LIMITED Director 2010-09-08 CURRENT 2004-08-19 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED LEES PRESTON FAIRY (HOLDINGS) LIMITED Director 2010-09-08 CURRENT 1989-07-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED MATTHEWS WRIGHTSON & CO. LIMITED Director 2010-09-08 CURRENT 1950-04-04 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED N.I.B. (UK) LIMITED Director 2010-09-08 CURRENT 1989-08-10 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OAKLEY HOLDINGS LIMITED Director 2010-09-08 CURRENT 1994-11-02 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS INSURANCE SERVICES LIMITED Director 2010-09-08 CURRENT 1998-09-16 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS LONDON MARKET LIMITED Director 2010-09-08 CURRENT 1998-09-17 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RCCM LIMITED Director 2010-09-08 CURRENT 1957-08-09 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RICHARD OLIVER INTERNATIONAL LIMITED Director 2010-09-08 CURRENT 1976-07-09 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED STEWART WRIGHTSON (REGIONAL OFFICES) LIMITED Director 2010-09-08 CURRENT 1965-04-28 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED STEWART WRIGHTSON INTERNATIONAL GROUP LIMITED Director 2010-09-08 CURRENT 1950-04-04 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED VEAGIS LIMITED Director 2010-09-08 CURRENT 1979-11-26 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED W.I.R.E. LIMITED Director 2010-09-08 CURRENT 1994-04-26 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED W.I.R.E. RISK INFORMATION LIMITED Director 2010-09-08 CURRENT 1997-05-27 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS ASIA PACIFIC LIMITED Director 2010-09-08 CURRENT 1974-08-01 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CONSULTING LIMITED Director 2010-09-08 CURRENT 1998-04-03 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UK GROUP LIMITED Director 2010-09-08 CURRENT 1977-10-28 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FINANCE LIMITED Director 2010-09-08 CURRENT 2006-06-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FINANCIAL LIMITED Director 2010-09-08 CURRENT 2006-06-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS BROKERS LIMITED Director 2010-09-08 CURRENT 1985-01-10 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS LIMITED Director 2010-09-08 CURRENT 1992-05-22 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED MCGUIRE INSURANCES LIMITED Director 2010-09-08 CURRENT 1960-07-08 Dissolved 2016-03-21
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GLENCAIRN UK HOLDINGS LIMITED Director 2010-09-08 CURRENT 1992-09-16 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON LICENSING LIMITED Director 2010-09-08 CURRENT 1996-11-29 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS UK INVESTMENTS Director 2010-09-08 CURRENT 2004-06-07 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED ACAPPELLA CAPITAL LIMITED Director 2010-09-08 CURRENT 2001-07-24 Active - Proposal to Strike off
WILLIS CORPORATE DIRECTOR SERVICES LIMITED TRINITY PROCESSING SERVICES LIMITED Director 2010-09-08 CURRENT 1978-12-08 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS UK LIMITED Director 2010-09-08 CURRENT 1920-03-01 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER & DUMAS LIMITED Director 2010-09-08 CURRENT 1920-01-01 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON (FR) LIMITED Director 2010-09-08 CURRENT 1937-07-19 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS JAPAN LIMITED Director 2010-09-08 CURRENT 1983-01-05 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UNDERWRITING SERVICES LIMITED Director 2010-09-08 CURRENT 1951-04-10 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON NOMINEES LIMITED Director 2010-09-08 CURRENT 1966-12-14 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UNDERWRITING AGENCIES LIMITED Director 2010-09-08 CURRENT 1977-03-29 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RICHARDSON HOSKEN HOLDINGS LIMITED Director 2010-09-08 CURRENT 1980-12-30 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED COYLE HAMILTON INSURANCE BROKERS LIMITED Director 2010-09-08 CURRENT 1976-11-08 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED JOHNSON, PUDDIFOOT & LAST LIMITED Director 2010-09-08 CURRENT 1973-09-27 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED COYLE HAMILTON HOLDINGS (UK) LIMITED Director 2010-09-08 CURRENT 1992-03-26 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED ACAPPELLA SYNDICATE MANAGEMENT LIMITED Director 2010-09-08 CURRENT 2001-07-24 Active - Proposal to Strike off
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS INVESTMENTS LIMITED Director 2010-07-01 CURRENT 1997-08-22 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED FRIARS STREET TRUSTEES LIMITED Director 2010-06-02 CURRENT 1978-03-31 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER LIMITED Director 2010-03-18 CURRENT 1978-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM 51 Lime Street London EC3M 7DQ
2018-10-11600Appointment of a voluntary liquidator
2018-10-11LIQ01Voluntary liquidation declaration of solvency
2018-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-25
2018-09-20SH20Statement by Directors
2018-09-20SH19Statement of capital on 2018-09-20 GBP 1
2018-09-20CAP-SSSolvency Statement dated 19/09/18
2018-09-20RES13Resolutions passed:
  • Cancellation of the share premium account 19/09/2018
  • Resolution of reduction in issued share capital
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-08-20AP01DIRECTOR APPOINTED MRS ROSEMARY HAZEL HAMMOND-WEST
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HEW WALLINGER GOODINGE
2018-07-02CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2018-06-11
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-20CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2016-07-09
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 52612
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-07-27TM02Termination of appointment of Alistair Charles Peel on 2016-07-22
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23AP01DIRECTOR APPOINTED DR MICHAEL JOHN CHERRY
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD WOOD
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 52612
2015-09-29AR0102/09/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 52612
2014-09-22AR0102/09/14 FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-02AR0102/09/13 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09RES13SECTION 175 25/06/2013
2013-07-09RES01ADOPT ARTICLES 25/06/2013
2012-09-25AR0102/09/12 FULL LIST
2012-09-10AP03SECRETARY APPOINTED ALISTAIR CHARLES PEEL
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-20AP01DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27AR0102/09/11 FULL LIST
2010-10-14AR0102/09/10 FULL LIST
2010-10-01SH0205/10/09 STATEMENT OF CAPITAL GBP 52612
2010-09-29AP02CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2010-09-29AP04CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WOOD / 01/09/2010
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BRYANT
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2009-11-11AP01DIRECTOR APPOINTED STEPHEN WOOD
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2009-09-03363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-09-03353LOCATION OF REGISTER OF MEMBERS
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BAREHAM
2009-06-08288aDIRECTOR APPOINTED MR SHAUN KEVIN BRYANT
2008-09-23363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIS CORPORATE DIRECTOR SERVICES LIMITED / 31/03/2008
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIS CORPORATE SECRETARIAL SERVICES LIMITED / 31/03/2008
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM TEN TRINITY SQUARE LONDON EC3P 3AX
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15288bDIRECTOR RESIGNED
2007-09-28363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-14363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2005-11-28288aNEW SECRETARY APPOINTED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-07353LOCATION OF REGISTER OF MEMBERS
2005-10-07363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-05-27288bSECRETARY RESIGNED
2005-05-27288bSECRETARY RESIGNED
2005-05-27288aNEW SECRETARY APPOINTED
2005-01-27288aNEW SECRETARY APPOINTED
2005-01-18288bDIRECTOR RESIGNED
2005-01-18288bDIRECTOR RESIGNED
2005-01-10288bDIRECTOR RESIGNED
2005-01-0688(2)RAD 20/12/04--------- £ SI 37120@.1=3712 £ IC 266614/270326
2004-12-29288bDIRECTOR RESIGNED
2004-12-29287REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 80 LEADENHALL STREET LONDON EC3A 3HA
2004-12-29225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-10-06363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04
2003-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-30363sRETURN MADE UP TO 02/09/03; CHANGE OF MEMBERS
2003-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OPUS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPUS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-07-18 Satisfied UNIVERSAL CONSOLIDATED VENTURES LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 14 FEBRUARY 2000 AND DATED 2000-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLCAS SECURITY TRUSTEE (OR SUCH OTHER PERSON AS MAY BE APPOINTED)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 APRIL 1999 AND 1999-04-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC(THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 1998-11-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of OPUS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of OPUS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPUS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OPUS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OPUS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyOPUS HOLDINGS LIMITED Event Date2018-09-25
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyOPUS HOLDINGS LIMITED Event Date2018-09-25
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyOPUS HOLDINGS LIMITED Event Date2018-09-25
Final Date For Submission: 30 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPUS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPUS HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.