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

MAGNUM OPUS MANAGEMENT LIMITED

OSSINGTON CHAMBERS, 6-8 CASTLE GATE, NEWARK, NOTTINGHAMSHIRE, NG24 1AX,
Company Registration Number
05049615
Private Limited Company
Active

Company Overview

About Magnum Opus Management Ltd
MAGNUM OPUS MANAGEMENT LIMITED was founded on 2004-02-19 and has its registered office in Newark. The organisation's status is listed as "Active". Magnum Opus Management Limited is a Private Limited Company registered in ENGLAND 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
MAGNUM OPUS MANAGEMENT LIMITED
 
Legal Registered Office
OSSINGTON CHAMBERS
6-8 CASTLE GATE
NEWARK
NOTTINGHAMSHIRE
NG24 1AX
Other companies in HA7
 
Filing Information
Company Number 05049615
Company ID Number 05049615
Date formed 2004-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:51:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNUM OPUS MANAGEMENT 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 MAGNUM OPUS MANAGEMENT LIMITED
The following companies were found which have the same name as MAGNUM OPUS MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGNUM OPUS MANAGEMENT LLC 18812 35TH DR SE BOTHELL WA 98012 Dissolved Company formed on the 2013-08-02
MAGNUM OPUS MANAGEMENT LLP BINCHANG RISE Singapore 579882 Active Company formed on the 2011-02-14
MAGNUM OPUS MANAGEMENT CONSULTANCY LIMITED 4 LION WELL WYND LINLITHGOW EH49 7EL Active - Proposal to Strike off Company formed on the 2017-05-15
MAGNUM OPUS MANAGEMENT INC Georgia Unknown
MAGNUM OPUS MANAGEMENT INC Georgia Unknown
MAGNUM OPUS MANAGEMENT, LLC 4414 COUNTY ROAD 411 MCKINNEY TX 75071 Active Company formed on the 2022-04-08

Company Officers of MAGNUM OPUS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JEAN KIRSCH
Company Secretary 2005-11-16
BRIAN KIRSCH
Director 2005-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE GIBBARD
Company Secretary 2004-02-23 2005-11-16
HAZEL KOLLAKIS
Director 2004-02-23 2005-11-16
TEMPLES (NOMINEES) LTD
Nominated Secretary 2004-02-19 2004-02-23
TEMPLES (COMPANY SERVICES) LTD
Nominated Director 2004-02-19 2004-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN KIRSCH LINDSAY PARK PROPERTIES LIMITED Company Secretary 2008-03-12 CURRENT 1984-04-06 Active
JEAN KIRSCH QUAKERGATE MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-10 CURRENT 2006-02-08 Active
JEAN KIRSCH THE PLANTATIONS MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-04 CURRENT 2006-03-14 Active
JEAN KIRSCH CARRINGTON HALL MANAGEMENT LIMITED Company Secretary 2007-06-01 CURRENT 2004-02-11 Active
JEAN KIRSCH KIRSCH SECURITIES LIMITED Company Secretary 2007-03-30 CURRENT 1962-07-31 Active
JEAN KIRSCH MORAVIA MANAGEMENT COMPANY LIMITED Company Secretary 2006-11-18 CURRENT 2005-01-21 Active
JEAN KIRSCH SEAMARKS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-01 CURRENT 2004-10-08 Active
JEAN KIRSCH 1 KINGS ROAD GODALMING (MANAGEMENT) LIMITED Company Secretary 2006-09-01 CURRENT 2005-01-17 Active
JEAN KIRSCH PLANET MANAGEMENT LIMITED Company Secretary 2003-05-02 CURRENT 2002-04-17 Active
JEAN KIRSCH GROUNDRENTS-UK LIMITED Company Secretary 2002-09-11 CURRENT 2002-09-11 Active
JEAN KIRSCH SEA BLOCKS MANAGEMENT LIMITED Company Secretary 2001-10-12 CURRENT 2000-11-01 Active
JEAN KIRSCH RIVERSIDE PARK PROPERTIES LIMITED Company Secretary 1996-05-30 CURRENT 1996-05-30 Active
BRIAN KIRSCH SURREY KEEP (MANAGEMENT COMPANY) LIMITED Director 2013-05-03 CURRENT 2011-12-13 Dissolved 2015-08-04
BRIAN KIRSCH HINTON LAND LTD Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2017-04-18
BRIAN KIRSCH BRACKENFIELD VIEW MANAGEMENT COMPANY LIMITED Director 2012-04-17 CURRENT 2008-04-16 Active
BRIAN KIRSCH 79 WINDHAM ROAD MANAGEMENT LIMITED Director 2009-11-30 CURRENT 2005-04-08 Active
BRIAN KIRSCH HALE COURT MANAGEMENT COMPANY LIMITED Director 2009-05-01 CURRENT 2006-05-09 Active
BRIAN KIRSCH MCCLELLAND HOUSE MANAGEMENT LIMITED Director 2009-05-01 CURRENT 2005-03-11 Active
BRIAN KIRSCH QUAKERGATE MANAGEMENT COMPANY LIMITED Director 2008-03-10 CURRENT 2006-02-08 Active
BRIAN KIRSCH THE PLANTATIONS MANAGEMENT COMPANY LIMITED Director 2007-09-04 CURRENT 2006-03-14 Active
BRIAN KIRSCH JUPITER (CHESHAM) MANAGEMENT COMPANY LIMITED Director 2007-01-02 CURRENT 2005-03-01 Active
BRIAN KIRSCH MORAVIA MANAGEMENT COMPANY LIMITED Director 2006-11-18 CURRENT 2005-01-21 Active
BRIAN KIRSCH SEAMARKS COURT MANAGEMENT COMPANY LIMITED Director 2006-09-01 CURRENT 2004-10-08 Active
BRIAN KIRSCH 1 KINGS ROAD GODALMING (MANAGEMENT) LIMITED Director 2006-09-01 CURRENT 2005-01-17 Active
BRIAN KIRSCH PLANET MANAGEMENT LIMITED Director 2003-05-02 CURRENT 2002-04-17 Active
BRIAN KIRSCH SEA BLOCKS MANAGEMENT LIMITED Director 2001-10-12 CURRENT 2000-11-01 Active
BRIAN KIRSCH RIVERSIDE PARK PROPERTIES LIMITED Director 2001-01-16 CURRENT 1996-05-30 Active
BRIAN KIRSCH CHEQUERS CLOSE (MANAGEMENT CO.) LIMITED Director 1996-11-04 CURRENT 1995-10-26 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
2024-03-15DIRECTOR APPOINTED MRS JEAN KIRSCH
2024-03-15APPOINTMENT TERMINATED, DIRECTOR BRIAN KIRSCH
2024-03-15SECRETARY'S DETAILS CHNAGED FOR MRS JEAN KIRSCH on 2023-10-01
2024-03-15CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-03-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-02-20CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-02-10CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-05-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-06-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-09AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-04AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/14 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA
2014-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN KIRSCH on 2014-04-22
2014-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN KIRSCH on 2014-04-16
2014-02-28CH01Director's details changed for Mr Brian Kirsch on 2014-02-28
2014-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN KIRSCH on 2014-02-07
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2013-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-02-19AR0131/01/13 ANNUAL RETURN FULL LIST
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/12 FROM 189 Bickenhall Mansions Bickenhall Street London W1U 6BX
2012-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-02-21AR0131/01/12 ANNUAL RETURN FULL LIST
2011-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-03-04AR0119/02/11 ANNUAL RETURN FULL LIST
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-09AR0119/02/10 FULL LIST
2009-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-11363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-03-18363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-30363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-10-24363aRETURN MADE UP TO 19/02/06; NO CHANGE OF MEMBERS
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288aNEW SECRETARY APPOINTED
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: FLAT 1 MAGNUM OPUS 20 LIVINGSTONE DRIVE LIVERPOOL MERSEYSIDE L17 8XW
2006-10-10GAZ1FIRST GAZETTE
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 101 KNOCLAID ROAD LIVERPOOL L13 8DD
2005-11-29288bSECRETARY RESIGNED
2005-11-29288bDIRECTOR RESIGNED
2005-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-22363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2004-03-10288aNEW SECRETARY APPOINTED
2004-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-1088(2)RAD 23/02/04--------- £ SI 9@1=9 £ IC 1/10
2004-02-28288bSECRETARY RESIGNED
2004-02-28288bDIRECTOR RESIGNED
2004-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MAGNUM OPUS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-10-10
Fines / Sanctions
No fines or sanctions have been issued against MAGNUM OPUS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGNUM OPUS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2022-02-28

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 MAGNUM OPUS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MAGNUM OPUS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNUM OPUS MANAGEMENT LIMITED
Trademarks
We have not found any records of MAGNUM OPUS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNUM OPUS MANAGEMENT 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 (98000 - Residents property management) as MAGNUM OPUS MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MAGNUM OPUS MANAGEMENT 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 TypeProposal to Strike Off
Defending partyMAGNUM OPUS MANAGEMENT LIMITEDEvent Date2006-10-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGNUM OPUS MANAGEMENT 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 MAGNUM OPUS MANAGEMENT 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.