OPUS PARK MANAGEMENT LIMITED

OPUS PARK MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameOPUS PARK MANAGEMENT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02831142
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for OPUS PARK MANAGEMENT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OPUS PARK MANAGEMENT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueYes

    What are the latest filings for OPUS PARK MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2025

    LRESSP

    Termination of appointment of Iain Stewart Duthie as a director on Sep 26, 2025

    1 pagesTM01

    Termination of appointment of Tim Russell as a director on Sep 26, 2025

    1 pagesTM01

    Appointment of Lee Patrick Callaghan as a director on Sep 26, 2025

    2 pagesAP01

    Appointment of Natasha Anne Twena as a director on Sep 26, 2025

    2 pagesAP01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024

    1 pagesCH04

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Iain Stewart Duthie as a director on Dec 05, 2023

    2 pagesAP01

    Confirmation statement made on Jan 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Edward Goodwin as a director on Jan 06, 2023

    1 pagesTM01

    Appointment of Mr Tim Russell as a director on Jan 06, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Appointment of Mr Thomas Edward Goodwin as a director on Jun 27, 2022

    2 pagesAP01

    Termination of appointment of Ricky Dawson as a director on Jun 27, 2022

    1 pagesTM01

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael John Green as a director on Oct 15, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Who are the officers of OPUS PARK MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    CALLAGHAN, Lee Patrick
    11th Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    United KingdomBritish340055740001
    TWENA, Natasha Anne
    11th Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    United KingdomBritish340665200001
    HIRD, Ian
    Foxwarren
    Elmshott Close Penn
    HP10 8JR High Wycombe
    Buckinghamshire
    Secretary
    Foxwarren
    Elmshott Close Penn
    HP10 8JR High Wycombe
    Buckinghamshire
    British7658080001
    SMALL, Jeremy Peter
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    British67168210001
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number07350629
    154735280001
    AWFORD, Robert Francis
    Newgate Street
    EC1A 7NX London
    7
    England
    Director
    Newgate Street
    EC1A 7NX London
    7
    England
    United KingdomBritish219207890001
    BISCAY, Pierre Alain
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomFrench191345190001
    BLACKWELL, David Steven
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    Director
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    United KingdomBritish202271880001
    DAWSON, Ricky
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    United KingdomBritish259387070001
    DUTHIE, Iain Stewart
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish293172310002
    EDWARDS, Robert Stephen
    Woodvale 113 Valley Road
    WD3 4BN Rickmansworth
    Hertfordshire
    Director
    Woodvale 113 Valley Road
    WD3 4BN Rickmansworth
    Hertfordshire
    United KingdomBritish142858760001
    GOODWIN, Thomas Edward
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish329033000001
    GREEN, Michael John
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish307198500001
    GROVES, Robert
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish191386770001
    KIPLING, Michael Robert
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritish89585620002
    LACEY, Gordon James
    Paxtons
    Fairstead Road
    CM3 2BV Terling
    Chelmsford Essex
    Director
    Paxtons
    Fairstead Road
    CM3 2BV Terling
    Chelmsford Essex
    British56362710001
    LEVIS, Richard John
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish207481600001
    LONG, Graham Stephen
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish201016770001
    MAUDSLEY, Charles Sheridan Alexander
    17 Burwood Park Road
    KT12 5LJ Walton On Thames
    Surrey
    Director
    17 Burwood Park Road
    KT12 5LJ Walton On Thames
    Surrey
    British58478890002
    NESBITT, Andrew Leslie
    9 Manor Road
    TW9 1YD Richmond
    Surrey
    Director
    9 Manor Road
    TW9 1YD Richmond
    Surrey
    British7462460001
    OWEN, James Wintringham
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish2575440001
    PINNOCK, Richard Mark
    16 Chaucer Road
    MK40 2AJ Bedford
    Bedfordshire
    Director
    16 Chaucer Road
    MK40 2AJ Bedford
    Bedfordshire
    British100959840001
    RUSSELL, Tim
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish304049380001
    SMITH, Stephen Paul
    Yester Road
    BR7 5HN Chislehurst
    65
    Kent
    Director
    Yester Road
    BR7 5HN Chislehurst
    65
    Kent
    EnglandBritish148183670001
    SONG, Yang
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish191346160001
    STEPHENS, Huw David
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish45716260003
    STEPHENS, Huw David
    Pembroke 2 Stanley Hill Avenue
    HP7 9BD Amersham
    Buckinghamshire
    Director
    Pembroke 2 Stanley Hill Avenue
    HP7 9BD Amersham
    Buckinghamshire
    British45716260001
    TAN, Jin-Wee
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish155013280001
    TRAVERS-DRAPES, Rory
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    United KingdomBritish274324930001
    VERSEY, Mark Richard Beavis
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish154710020001

    Who are the persons with significant control of OPUS PARK MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Oct 01, 2017
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3253947
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Apr 06, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4096141
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OPUS PARK MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2025Commencement of winding up
    Sep 29, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    8 Finsbury Circus
    EC2M 7EA London
    practitioner
    8 Finsbury Circus
    EC2M 7EA London

    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