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

OPUS NETWORK SERVICES LIMITED

1ST FLOOR LONDON COURT, 39 LONDON ROAD, REIGATE, SURREY, RH2 9AQ,
Company Registration Number
03737752
Private Limited Company
Active

Company Overview

About Opus Network Services Ltd
OPUS NETWORK SERVICES LIMITED was founded on 1999-03-22 and has its registered office in Reigate. The organisation's status is listed as "Active". Opus Network Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPUS NETWORK SERVICES LIMITED
 
Legal Registered Office
1ST FLOOR LONDON COURT
39 LONDON ROAD
REIGATE
SURREY
RH2 9AQ
Other companies in TN13
 
Previous Names
OCTOPUS TELECOM LIMITED02/08/2005
Filing Information
Company Number 03737752
Company ID Number 03737752
Date formed 1999-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB736931511  
Last Datalog update: 2024-05-05 15:08:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPUS NETWORK SERVICES 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.

Company Officers of OPUS NETWORK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MELISSA JANE O'DONNELL
Company Secretary 2018-04-24
MELISSA JANE O'DONNELL
Director 2005-05-01
MICHAEL HUGH ODONNELL
Director 2003-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TERENCE WRIGHT
Company Secretary 2005-05-01 2017-11-14
JOHN TERENCE WRIGHT
Director 2005-05-01 2017-11-14
MARK JEREMY TUVEY
Director 2005-05-01 2013-06-24
MELISSA JANE O'DONNELL
Company Secretary 2003-12-05 2005-05-01
P C MAVRON & CO (SECRETARIES) LIMITED
Company Secretary 2003-05-20 2003-12-05
GEOFFREY PETER HARRIS
Director 1999-03-22 2003-12-05
CRISPIN ADAM MABY
Director 1999-03-22 2003-12-05
PC MAVRON AND COMPANY LIMITED
Company Secretary 2001-04-05 2003-05-20
PAUL DAVID TOLHURST
Company Secretary 1999-03-22 2001-04-05
ANDREW MACLEAN WALKER
Director 1999-03-30 2001-04-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-22 1999-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELISSA JANE O'DONNELL OPUS NETWORK TECHNOLOGY LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
MICHAEL HUGH ODONNELL OPUS BUSINESS SYSTEMS LIMITED Director 1992-03-09 CURRENT 1992-03-09 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
2024-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037377520003
2024-04-24CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-02-03PSC05Change of details for Opus Network Technology Ltd as a person with significant control on 2020-05-01
2021-02-03CH01Director's details changed for Mrs Melissa Jane O'donnell on 2020-05-01
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-03-29PSC05Change of details for Opus Network Technology as a person with significant control on 2019-03-29
2018-10-09AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25AP03Appointment of Mrs Melissa Jane O'donnell as company secretary on 2018-04-24
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TERENCE WRIGHT
2018-04-03TM02Termination of appointment of John Terence Wright on 2017-11-14
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 22168
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM 16 South Park Sevenoaks Kent TN13 1AN
2017-01-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 22168
2016-04-05AR0122/03/16 ANNUAL RETURN FULL LIST
2016-01-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 22168
2015-03-30AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUGH ODONNELL / 20/03/2015
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JANE O'DONNELL / 20/03/2015
2014-08-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 22168
2014-06-05AR0122/03/14 ANNUAL RETURN FULL LIST
2014-06-05AD02Register inspection address changed from C/O Lbca Ltd 8 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom
2013-10-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK TUVEY
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037377520003
2013-04-12AR0122/03/13 ANNUAL RETURN FULL LIST
2012-12-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0122/03/12 FULL LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY TUVEY / 01/04/2012
2012-01-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM TELECOM HOUSE 123 WICKENDEN ROAD SEVENOAKS KENT TN13 3NR
2011-04-11AR0122/03/11 FULL LIST
2011-04-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI
2010-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-03-31AR0122/03/10 FULL LIST
2010-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI
2010-03-30AD02SAIL ADDRESS CREATED
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JANE O'DONNELL / 22/03/2010
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-10-15AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-0488(2)RAD 30/04/07--------- £ SI 100@100=10000 £ IC 22068/32068
2007-04-04363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-02363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-17363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS; AMEND
2005-08-04288bSECRETARY RESIGNED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: UNIT 4 50 WINDSOR AVENUE MERTON LONDON SW19 2TJ
2005-08-02CERTNMCOMPANY NAME CHANGED OCTOPUS TELECOM LIMITED CERTIFICATE ISSUED ON 02/08/05
2005-04-04363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-18363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288bSECRETARY RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 38 SOUTH MOLTON STREET, MAYFAIR LONDON, W1K 5RL
2004-04-13288aNEW SECRETARY APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2003-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-27288bSECRETARY RESIGNED
2003-05-27288aNEW SECRETARY APPOINTED
2003-04-01363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-01363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 21A CRAVEN TERRACE, LANCASTER GATE, LONDON W2 3QH
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 23A CRAVEN TERRACE, LANCASTER GATE, LONDON W2 3QH
2002-09-07395PARTICULARS OF MORTGAGE/CHARGE
2002-04-2688(2)RAD 23/04/02--------- £ SI 22000@1=22000 £ IC 102/22102
2002-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-15363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-17363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-04-12288bDIRECTOR RESIGNED
2001-04-11288aNEW SECRETARY APPOINTED
2001-04-11288bSECRETARY RESIGNED
2001-04-11287REGISTERED OFFICE CHANGED ON 11/04/01 FROM: CAVENDISH HOUSE NEW ROAD NEWHAVEN EAST SUSSEX BN9 0ES
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to OPUS NETWORK SERVICES 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 NETWORK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-30 Outstanding HSBC BANK PLC
SUPPLEMENTAL RENT SECURITY DEPOSIT DEED 2002-09-07 Outstanding LAXFIELD PROPERTIES LIMITED
RENT SECURITY DEPOSIT DEED RELATING TO FOURTH FLOOR,18 MADDOX STREET,LONDON W1 2001-04-03 Outstanding LAXFIELD PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPUS NETWORK SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of OPUS NETWORK SERVICES LIMITED registering or being granted any patents
Domain Names

OPUS NETWORK SERVICES LIMITED owns 2 domain names.

opus-connect.co.uk   opusconnect.co.uk  

Trademarks
We have not found any records of OPUS NETWORK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OPUS NETWORK SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-12-04 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-11-06 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-11-06 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS
London Borough of Barnet Council 2012-07-18 GBP £589 Telephone Calls

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OPUS NETWORK SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPUS NETWORK SERVICES 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 NETWORK SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.