OPUS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOPUS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03625614
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OPUS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OPUS HOLDINGS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of OPUS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEATH UK HOLDINGS LIMITEDOct 22, 1998Oct 22, 1998
    PALMGRIP LIMITEDSep 02, 1998Sep 02, 1998

    What are the latest accounts for OPUS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for OPUS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 51 Lime Street London EC3M 7DQ to 30 Finsbury Square London EC2P 2YU on Oct 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2018

    LRESSP

    legacy

    3 pagesSH20

    Statement of capital on Sep 20, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 19/09/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 02, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Rosemary Hazel Hammond-West as a director on Aug 17, 2018

    2 pagesAP01

    Termination of appointment of Oliver Hew Wallinger Goodinge as a director on Jun 28, 2018

    1 pagesTM01

    Director's details changed for Mr Oliver Hew Wallinger Goodinge on Jun 11, 2018

    2 pagesCH01

    Confirmation statement made on Sep 02, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Director's details changed for Mr Oliver Hew Wallinger Goodinge on Jul 09, 2016

    2 pagesCH01

    Confirmation statement made on Sep 02, 2016 with updates

    5 pagesCS01

    Termination of appointment of Alistair Charles Peel as a secretary on Jul 22, 2016

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Appointment of Dr Michael John Cherry as a director on Jan 29, 2016

    3 pagesAP01

    Termination of appointment of Stephen Edward Wood as a director on Jan 29, 2016

    1 pagesTM01

    Annual return made up to Sep 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 52,612
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of OPUS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHERRY, Michael John, Dr
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritishChartered Accountant205416760001
    HAMMOND-WEST, Rosemary Hazel
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritishCompany Director205417960001
    WILLIS CORPORATE DIRECTOR SERVICES LIMITED
    Lime Street
    EC3M 7DQ London
    51
    Director
    Lime Street
    EC3M 7DQ London
    51
    Identification TypeEuropean Economic Area
    Registration Number5059095
    104850230002
    BAREHAM, Robert Edward
    Squirrels
    33 Bidborough Ridge
    TN4 0UT Tunbridge Wells
    Kent
    Secretary
    Squirrels
    33 Bidborough Ridge
    TN4 0UT Tunbridge Wells
    Kent
    BritishChartered Accountant8522090001
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    BritishChartered Secretary38944420002
    PEEL, Alistair Charles
    Lime Street
    EC3M 7DQ London
    51
    Secretary
    Lime Street
    EC3M 7DQ London
    51
    171950890001
    WARREN, Tracy Marina
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    Secretary
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    British132463120001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
    Lime Street
    EC3M 7DQ London
    51
    England
    Secretary
    Lime Street
    EC3M 7DQ London
    51
    England
    Identification TypeEuropean Economic Area
    Registration Number2923054
    154488070001
    BAREHAM, Robert Edward
    Squirrels
    33 Bidborough Ridge
    TN4 0UT Tunbridge Wells
    Kent
    Director
    Squirrels
    33 Bidborough Ridge
    TN4 0UT Tunbridge Wells
    Kent
    United KingdomBritishChartered Accountant8522090001
    BRICE, Ian Charles
    Sycamore Cottage
    Bonvilston
    CF5 6TR Cardiff
    South Glamorgan
    Director
    Sycamore Cottage
    Bonvilston
    CF5 6TR Cardiff
    South Glamorgan
    BritishInsurance Broker63706880001
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Director
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    United KingdomBritishChartered Secretary38944420002
    ELLEN, Simon Tudor
    Sbj Ltd
    100 Whitechapel Road
    E1 1JG London
    Director
    Sbj Ltd
    100 Whitechapel Road
    E1 1JG London
    United KingdomBritishInvestment Banker111926600001
    GOODINGE, Oliver Hew Wallinger
    Lime Street
    EC3M 7DQ London
    51
    Director
    Lime Street
    EC3M 7DQ London
    51
    United KingdomBritishLegal Counsel165971630003
    HATTERSLEY, Peter
    7 Langford Lane
    Burley In Wharfedale
    LS29 7NR Ilkley
    West Yorkshire
    Director
    7 Langford Lane
    Burley In Wharfedale
    LS29 7NR Ilkley
    West Yorkshire
    BritishInsurance Broker49834650001
    KONIG, James
    38 Station Road
    BR4 0PR West Wickham
    Kent
    Director
    38 Station Road
    BR4 0PR West Wickham
    Kent
    BritishFinancial Advisor63706570001
    LETBY, Roger David
    19 Alverton Close
    Great Notley
    CM7 8XU Braintree
    Essex
    Director
    19 Alverton Close
    Great Notley
    CM7 8XU Braintree
    Essex
    BritishInsurance Broker28585270003
    MCCANN, Christopher Conor
    Sydney House
    10 Lonsdale Square
    N1 1EN London
    Director
    Sydney House
    10 Lonsdale Square
    N1 1EN London
    United KingdomBritishPrivate Equity Investor63996830001
    PEPPER, Gerald Ivan
    1 Raffin Green Lane
    Datchworth
    SG3 6RH Knebworth
    Hertfordshire
    Director
    1 Raffin Green Lane
    Datchworth
    SG3 6RH Knebworth
    Hertfordshire
    BritishFinancial Adviser34977410001
    TRUEMAN, John Francis
    8 Canada Square
    E14 5HQ London
    Director
    8 Canada Square
    E14 5HQ London
    United KingdomBritishMerchant Banker100995990002
    WHITEHEAD, John William
    24 Raeden Avenue
    AB2 4LP Aberdeen
    Director
    24 Raeden Avenue
    AB2 4LP Aberdeen
    BritishInsurance Broker51010001
    WOOD, Stephen Edward
    Lime Street
    EC3M 7DQ London
    51
    Director
    Lime Street
    EC3M 7DQ London
    51
    United KingdomBritishFinance Controller63994990001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    WILLIS CORPORATE DIRECTOR SERVICES LIMITED
    Lime Street
    EC3M 7DQ London
    51
    Director
    Lime Street
    EC3M 7DQ London
    51
    104850230002
    WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
    Lime Street
    EC3M 7DQ London
    51
    Director
    Lime Street
    EC3M 7DQ London
    51
    104850580002

    Who are the persons with significant control of OPUS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Willis Faber Limited
    Lime Street
    EC3M 7DQ London
    51
    England
    Apr 06, 2016
    Lime Street
    EC3M 7DQ London
    51
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number01386469
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 16, 2002
    Delivered On Jul 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A rent deposit of £10,575.
    Persons Entitled
    • Universal Consolidated Ventures Limited
    Transactions
    • Jul 18, 2002Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 14 february 2000 and dated
    Created On Feb 11, 2000
    Delivered On Feb 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the finance parties directly or indirectly under or pursuant tothe terms of any of the finance documents and/or in connection with any loan facility of other financial accomodation from time to time granted or otherwise made available pursuant thereto
    Short particulars
    All and whole that piece of ground along the north side of carden place in the city parish of aberdeen and county of aberdeen, see form 395 for further details of property. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Plcas Security Trustee (Or Such Other Person as May Be Appointed)
    Transactions
    • Feb 19, 2000Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on 1 april 1999 and
    Created On Oct 22, 1998
    Delivered On Apr 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a palmgrip limited to the chargee or any of the finance parties (as defined) under or pursuant to the terms of the finance documents and/or any loan facility or toehr financial accommodation
    Short particulars
    Land consisting of one and one third garden roods bounded by lindsay lane on the north in burgh of brechin county of angus together with buildings thereon forming 1B clerk street brechin.
    Persons Entitled
    • The Royal Bank of Scotland PLC(The Security Trustee)
    Transactions
    • Apr 21, 1999Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Oct 22, 1998
    Delivered On Nov 11, 1998
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company (formerly known as palmgrip limited) to the chargee or any of the secured parties (as defined) or any of them including all monies obligations and liabilities under or pursuant to the secured documents (as defined); and all monies and liabilities due or to become due from each other company to the chargee or the secured parties under or pursuant to the secured documents (as defined) and by any other present or future subsidiary of the borrower or of any companyny
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 11, 1998Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)

    Does OPUS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2018Commencement of winding up
    Dec 17, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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