OPUS TRUST LIMITED

133 -137 Scudamore Road, Leicester, LE3 1UQ, England
StatusACTIVE
Company No.03808857
CategoryPrivate Limited Company
Incorporated16 Jul 1999
Age24 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

OPUS TRUST LIMITED is an active private limited company with number 03808857. It was incorporated 24 years, 10 months, 17 days ago, on 16 July 1999. The company address is 133 -137 Scudamore Road, Leicester, LE3 1UQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Samantha Jayne Ghysen

Change date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

New address: 133 -137 Scudamore Road Leicester LE3 1UQ

Old address: Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England

Change date: 2022-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-30

Officer name: Peter Charles De Haan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Peter Charles De Haan

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-05

New address: Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS

Old address: Woolyard 54 Bermondsey Street London SE1 3UD

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Opus Trust Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 06 Jan 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 06 Jan 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-10

Officer name: Samantha Jayne Tuson Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15

Documents

View document PDF

Legacy

Date: 13 Oct 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15

Documents

View document PDF

Legacy

Date: 13 Oct 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2014

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14

Documents

View document PDF

Legacy

Date: 18 Dec 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14

Documents

View document PDF

Legacy

Date: 18 Dec 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 04 Aug 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christopher Johnson

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lavery

Documents

View document PDF

Termination secretary company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Lavery

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Samantha Jayne Tuson Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/13

Documents

View document PDF

Legacy

Date: 24 Oct 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/13

Documents

View document PDF

Legacy

Date: 24 Oct 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Lavery

Change date: 2010-07-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-07

Officer name: Mr Andrew Charles Lavery

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Charles De Haan

Change date: 2010-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-16

Old address: 1 China Wharf Mill Street London SE1 2BQ

Documents

View document PDF

Auditors resignation company

Date: 27 Jan 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Lavery

Change date: 2009-10-08

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Charles Lavery

Change date: 2009-10-08

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate capital reduction issued capital

Date: 10 Dec 2007

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Resolution

Date: 10 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 24/09/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/02/04

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Capital

Type: 122

Description: Conso 06/02/04

Documents

View document PDF

Resolution

Date: 13 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 23/07/03 from: UNIT3 the eurogate business park ashford kent TN24 8XW

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ENVIS@GE I.T LTD

PARKVIEW,LEOMINSTER,HR6 9UQ

Number:09211405
Status:ACTIVE
Category:Private Limited Company

MITRE CONSULTANTS LIMITED

7 ADELAIDE CRESCENT,HOVE,BN3 2JE

Number:08400323
Status:ACTIVE
Category:Private Limited Company

NEURON CENTRE LIMITED

3 THE DRIVE, JUBILEE HOUSE,BRENTWOOD,CM13 3FR

Number:08293052
Status:ACTIVE
Category:Private Limited Company

SHEPPERTON STUDIOS PROPERTY PARTNERSHIP

IVER HEATH,BUCKINGHAMSHIRE,SL0 0NH

Number:LP011523
Status:ACTIVE
Category:Limited Partnership

T R F ENTERPRISES

PANKALAN,GALASHIELS,

Number:SL000550
Status:ACTIVE
Category:Limited Partnership

THORNE CREDIT UNION LIMITED

THORNE HOUSE,CHEADLE HULME,SK8 7AB

Number:IP00564C
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source