OPUS PARK MANAGEMENT LIMITED
Overview
| Company Name | OPUS PARK MANAGEMENT LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02831142 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OPUS PARK MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is OPUS PARK MANAGEMENT LIMITED located?
| Registered Office Address | C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street M1 4PB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OPUS PARK MANAGEMENT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OPUS PARK MANAGEMENT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | Yes |
What are the latest filings for OPUS PARK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE | 2 pages | AD02 | ||||||||||
Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on Oct 02, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Iain Stewart Duthie as a director on Sep 26, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tim Russell as a director on Sep 26, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Lee Patrick Callaghan as a director on Sep 26, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Natasha Anne Twena as a director on Sep 26, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||||||||||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Iain Stewart Duthie as a director on Dec 05, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Thomas Edward Goodwin as a director on Jan 06, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tim Russell as a director on Jan 06, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Appointment of Mr Thomas Edward Goodwin as a director on Jun 27, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ricky Dawson as a director on Jun 27, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael John Green as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Who are the officers of OPUS PARK MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom |
| 1278390004 | ||||||||||
| CALLAGHAN, Lee Patrick | Director | 11th Floor Landmark St Peters Square 1 Oxford Street M1 4PB Manchester C/O Grant Thornton Uk Advisory & Tax Llp | United Kingdom | British | 340055740001 | |||||||||
| TWENA, Natasha Anne | Director | 11th Floor Landmark St Peters Square 1 Oxford Street M1 4PB Manchester C/O Grant Thornton Uk Advisory & Tax Llp | United Kingdom | British | 340665200001 | |||||||||
| HIRD, Ian | Secretary | Foxwarren Elmshott Close Penn HP10 8JR High Wycombe Buckinghamshire | British | 7658080001 | ||||||||||
| SMALL, Jeremy Peter | Secretary | Pixham End RH4 1QA Dorking Surrey | British | 67168210001 | ||||||||||
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | Pixham End RH4 1QA Dorking Surrey |
| 154735280001 | ||||||||||
| AWFORD, Robert Francis | Director | Newgate Street EC1A 7NX London 7 England | United Kingdom | British | 219207890001 | |||||||||
| BISCAY, Pierre Alain | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | French | 191345190001 | |||||||||
| BLACKWELL, David Steven | Director | EC2R 8EJ London No. 1 Poultry United Kingdom | United Kingdom | British | 202271880001 | |||||||||
| DAWSON, Ricky | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | 259387070001 | |||||||||
| DUTHIE, Iain Stewart | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 293172310002 | |||||||||
| EDWARDS, Robert Stephen | Director | Woodvale 113 Valley Road WD3 4BN Rickmansworth Hertfordshire | United Kingdom | British | 142858760001 | |||||||||
| GOODWIN, Thomas Edward | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 329033000001 | |||||||||
| GREEN, Michael John | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 307198500001 | |||||||||
| GROVES, Robert | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 191386770001 | |||||||||
| KIPLING, Michael Robert | Director | Pixham End RH4 1QA Dorking Surrey | England | British | 89585620002 | |||||||||
| LACEY, Gordon James | Director | Paxtons Fairstead Road CM3 2BV Terling Chelmsford Essex | British | 56362710001 | ||||||||||
| LEVIS, Richard John | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 207481600001 | |||||||||
| LONG, Graham Stephen | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 201016770001 | |||||||||
| MAUDSLEY, Charles Sheridan Alexander | Director | 17 Burwood Park Road KT12 5LJ Walton On Thames Surrey | British | 58478890002 | ||||||||||
| NESBITT, Andrew Leslie | Director | 9 Manor Road TW9 1YD Richmond Surrey | British | 7462460001 | ||||||||||
| OWEN, James Wintringham | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 2575440001 | |||||||||
| PINNOCK, Richard Mark | Director | 16 Chaucer Road MK40 2AJ Bedford Bedfordshire | British | 100959840001 | ||||||||||
| RUSSELL, Tim | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 304049380001 | |||||||||
| SMITH, Stephen Paul | Director | Yester Road BR7 5HN Chislehurst 65 Kent | England | British | 148183670001 | |||||||||
| SONG, Yang | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 191346160001 | |||||||||
| STEPHENS, Huw David | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 45716260003 | |||||||||
| STEPHENS, Huw David | Director | Pembroke 2 Stanley Hill Avenue HP7 9BD Amersham Buckinghamshire | British | 45716260001 | ||||||||||
| TAN, Jin-Wee | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 155013280001 | |||||||||
| TRAVERS-DRAPES, Rory | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | 274324930001 | |||||||||
| VERSEY, Mark Richard Beavis | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 154710020001 |
Who are the persons with significant control of OPUS PARK MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Life & Pensions Uk Limited | Oct 01, 2017 | Wellington Row YO90 1WR York Aviva United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Friends Life Limited | Apr 06, 2016 | RH4 1QA Dorking Pixham End Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OPUS PARK MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0