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

OPUS-UK LIMITED

UNIT 10, CLOCK COURT CAMPBELL WAY, DINNINGTON, SHEFFIELD, S25 3QD,
Company Registration Number
04997196
Private Limited Company
Active

Company Overview

About Opus-uk Ltd
OPUS-UK LIMITED was founded on 2003-12-16 and has its registered office in Sheffield. The organisation's status is listed as "Active". Opus-uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OPUS-UK LIMITED
 
Legal Registered Office
UNIT 10, CLOCK COURT CAMPBELL WAY
DINNINGTON
SHEFFIELD
S25 3QD
Other companies in S25
 
Filing Information
Company Number 04997196
Company ID Number 04997196
Date formed 2003-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 02:18:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPUS-UK 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-UK LIMITED

Current Directors
Officer Role Date Appointed
TONY JAMES MERRYWEATHER
Company Secretary 2003-12-16
CHRISTOPHER HAIGH
Director 2003-12-16
TONY JAMES MERRYWEATHER
Director 2003-12-16
MATTHEW JAMES WHITELEY
Director 2014-06-24

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
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049971960005
2024-03-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-12Memorandum articles filed
2024-03-11REGISTRATION OF A CHARGE / CHARGE CODE 049971960006
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-08-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-15Compulsory strike-off action has been discontinued
2023-02-14FIRST GAZETTE notice for compulsory strike-off
2023-02-08CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-18PSC05Change of details for Charles Street Solutions Limited as a person with significant control on 2022-05-10
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom
2022-05-04AA01Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-04-27SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 049971960005
2022-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 049971960005
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM C/O Opus Uk Ltd Unit 10 Campbell Way Dinnington Sheffield Yorkshire S25 3QD
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER DIXON
2022-01-05TM02Termination of appointment of Rupert James Maxim Tinkler on 2021-12-29
2022-01-05APPOINTMENT TERMINATED, DIRECTOR BEKIM SHABANI
2022-01-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAIGH
2022-01-05APPOINTMENT TERMINATED, DIRECTOR TONY JAMES MERRYWEATHER
2022-01-05APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES MAXIM TINKLER
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES WHITELEY
2021-12-30DIRECTOR APPOINTED MARK DAVID ALLEN
2021-12-30DIRECTOR APPOINTED PHIL JULIAN SMITH
2021-12-30AP01DIRECTOR APPOINTED MARK DAVID ALLEN
2021-12-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049971960003
2021-12-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049971960004
2021-12-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049971960002
2021-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049971960002
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-03-03PSC05Change of details for Charles Street Solutions Limited as a person with significant control on 2019-05-30
2020-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-05-31CH01Director's details changed for Mr Bekim Shabani on 2019-05-30
2019-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPERT JAMES MAXIM TINKLER on 2019-05-30
2019-04-15AP03Appointment of Mr Rupert James Maxim Tinkler as company secretary on 2019-04-08
2019-04-15TM02Termination of appointment of Tony James Merryweather on 2019-04-08
2019-02-08PSC02Notification of Charles Street Solutions Limited as a person with significant control on 2018-12-21
2019-02-08PSC07CESSATION OF CHRISTOPHER HAIGH AS A PERSON OF SIGNIFICANT CONTROL
2019-02-08AP01DIRECTOR APPOINTED MR BEKIM SHABANI
2018-11-27AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY JAMES MERRYWEATHER
2018-06-26RES12Resolution of varying share rights or name
2018-06-26RES13RATIFICATION AND CONFIRM AUTHORITY OF DIRECTORS THAT HAVE ALLOTED SHARES PRIOR TO DATE OF THIS RESOLUTION 14/05/2018
2018-02-09MEM/ARTSARTICLES OF ASSOCIATION
2018-02-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2018-02-09RES01ALTER ARTICLES 06/02/2018
2018-02-09MEM/ARTSARTICLES OF ASSOCIATION
2018-02-09RES01ALTER ARTICLES 06/02/2018
2018-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES WHITELEY
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 96
2018-02-07SH0106/02/18 STATEMENT OF CAPITAL GBP 96
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 79
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 79
2015-10-20AR0114/10/15 ANNUAL RETURN FULL LIST
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 79
2014-12-01AR0114/10/14 ANNUAL RETURN FULL LIST
2014-11-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02AA01Previous accounting period extended from 31/01/14 TO 30/04/14
2014-08-22AP01DIRECTOR APPOINTED MR MATTHEW JAMES WHITELEY
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049971960003
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049971960004
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049971960002
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 79
2013-10-14AR0114/10/13 ANNUAL RETURN FULL LIST
2013-06-11AR0111/06/13 ANNUAL RETURN FULL LIST
2013-06-11AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0116/12/12 ANNUAL RETURN FULL LIST
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAIGH / 14/09/2012
2012-12-11RES12VARYING SHARE RIGHTS AND NAMES
2012-12-11RES01ADOPT ARTICLES 03/12/2012
2012-12-11SH0103/12/12 STATEMENT OF CAPITAL GBP 70
2012-03-26AA31/01/12 TOTAL EXEMPTION SMALL
2011-12-29AR0116/12/11 FULL LIST
2011-06-03AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-13AR0116/12/10 FULL LIST
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-14AR0116/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY MERRYWEATHER / 12/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAIGH / 12/01/2010
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM C/O OPUS UK LTD UNIT 10 CAMPBELL WAY DINNINGTON SHEFFIELD YORKSHIRE S25 3QD ENGLAND
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM SUITE 4.1 REDWALL CLOSE, DINNINGTON, SHEFFIELD SOUTH YORKSHIRE S25 3QA
2009-08-13AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-11-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-02-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 63 BAWTRY ROAD BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 2TN
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-08363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 46-48 HIGH STREET EPWORTH DONCASTER SOUTH YORKSHIRE DN9 1EP
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2004-12-07363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 46-48 HIGH STREET EPWORTH DONCASTER NORTH LINCOLNSHIRE DN9 1EP
2004-08-18225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05
2004-05-15287REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 18 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HS
2004-01-1088(2)RAD 16/12/03--------- £ SI 1@1=1 £ IC 1/2
2003-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to OPUS-UK 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-UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-04-07 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 176,926
Creditors Due Within One Year 2012-01-31 £ 158,264
Provisions For Liabilities Charges 2013-01-31 £ 1,905
Provisions For Liabilities Charges 2012-01-31 £ 1,506

Creditors and other liabilities

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 76,937
Cash Bank In Hand 2012-01-31 £ 112,585
Current Assets 2013-01-31 £ 282,973
Current Assets 2012-01-31 £ 256,841
Debtors 2013-01-31 £ 193,775
Debtors 2012-01-31 £ 139,856
Shareholder Funds 2013-01-31 £ 113,667
Shareholder Funds 2012-01-31 £ 104,599
Stocks Inventory 2013-01-31 £ 12,261
Stocks Inventory 2012-01-31 £ 4,400
Tangible Fixed Assets 2013-01-31 £ 9,525
Tangible Fixed Assets 2012-01-31 £ 7,528

Debtors and other cash assets

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

OPUS-UK LIMITED owns 3 domain names.

opus-uk.co.uk   opushelpdesk.co.uk   streetsmartbusiness.co.uk  

Trademarks
We have not found any records of OPUS-UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPUS-UK 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 (62090 - Other information technology service activities) as OPUS-UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where OPUS-UK 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-UK 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-UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1