OPUS HOLDINGS LIMITED
Overview
Company Name | OPUS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03625614 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OPUS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HEATH UK HOLDINGS LIMITED | Oct 22, 1998 | Oct 22, 1998 |
PALMGRIP LIMITED | Sep 02, 1998 | Sep 02, 1998 |
What are the latest accounts for OPUS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for OPUS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Registered office address changed from 51 Lime Street London EC3M 7DQ to 30 Finsbury Square London EC2P 2YU on Oct 19, 2018 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Sep 20, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 02, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Rosemary Hazel Hammond-West as a director on Aug 17, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Oliver Hew Wallinger Goodinge as a director on Jun 28, 2018 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Oliver Hew Wallinger Goodinge on Jun 11, 2018 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 02, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||||||
Director's details changed for Mr Oliver Hew Wallinger Goodinge on Jul 09, 2016 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 02, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Alistair Charles Peel as a secretary on Jul 22, 2016 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||||||
Appointment of Dr Michael John Cherry as a director on Jan 29, 2016 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Edward Wood as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of OPUS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHERRY, Michael John, Dr | Director | Finsbury Square EC2P 2YU London 30 | England | British | Chartered Accountant | 205416760001 | ||||||||
HAMMOND-WEST, Rosemary Hazel | Director | Finsbury Square EC2P 2YU London 30 | England | British | Company Director | 205417960001 | ||||||||
WILLIS CORPORATE DIRECTOR SERVICES LIMITED | Director | Lime Street EC3M 7DQ London 51 |
| 104850230002 | ||||||||||
BAREHAM, Robert Edward | Secretary | Squirrels 33 Bidborough Ridge TN4 0UT Tunbridge Wells Kent | British | Chartered Accountant | 8522090001 | |||||||||
BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | Chartered Secretary | 38944420002 | |||||||||
PEEL, Alistair Charles | Secretary | Lime Street EC3M 7DQ London 51 | 171950890001 | |||||||||||
WARREN, Tracy Marina | Secretary | Hollow Road Felsted CM6 3JF Dunmow The Molehill Essex United Kingdom | British | 132463120001 | ||||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Lime Street EC3M 7DQ London 51 England |
| 154488070001 | ||||||||||
BAREHAM, Robert Edward | Director | Squirrels 33 Bidborough Ridge TN4 0UT Tunbridge Wells Kent | United Kingdom | British | Chartered Accountant | 8522090001 | ||||||||
BRICE, Ian Charles | Director | Sycamore Cottage Bonvilston CF5 6TR Cardiff South Glamorgan | British | Insurance Broker | 63706880001 | |||||||||
BRYANT, Shaun Kevin | Director | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | United Kingdom | British | Chartered Secretary | 38944420002 | ||||||||
ELLEN, Simon Tudor | Director | Sbj Ltd 100 Whitechapel Road E1 1JG London | United Kingdom | British | Investment Banker | 111926600001 | ||||||||
GOODINGE, Oliver Hew Wallinger | Director | Lime Street EC3M 7DQ London 51 | United Kingdom | British | Legal Counsel | 165971630003 | ||||||||
HATTERSLEY, Peter | Director | 7 Langford Lane Burley In Wharfedale LS29 7NR Ilkley West Yorkshire | British | Insurance Broker | 49834650001 | |||||||||
KONIG, James | Director | 38 Station Road BR4 0PR West Wickham Kent | British | Financial Advisor | 63706570001 | |||||||||
LETBY, Roger David | Director | 19 Alverton Close Great Notley CM7 8XU Braintree Essex | British | Insurance Broker | 28585270003 | |||||||||
MCCANN, Christopher Conor | Director | Sydney House 10 Lonsdale Square N1 1EN London | United Kingdom | British | Private Equity Investor | 63996830001 | ||||||||
PEPPER, Gerald Ivan | Director | 1 Raffin Green Lane Datchworth SG3 6RH Knebworth Hertfordshire | British | Financial Adviser | 34977410001 | |||||||||
TRUEMAN, John Francis | Director | 8 Canada Square E14 5HQ London | United Kingdom | British | Merchant Banker | 100995990002 | ||||||||
WHITEHEAD, John William | Director | 24 Raeden Avenue AB2 4LP Aberdeen | British | Insurance Broker | 51010001 | |||||||||
WOOD, Stephen Edward | Director | Lime Street EC3M 7DQ London 51 | United Kingdom | British | Finance Controller | 63994990001 | ||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||
WILLIS CORPORATE DIRECTOR SERVICES LIMITED | Director | Lime Street EC3M 7DQ London 51 | 104850230002 | |||||||||||
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED | Director | Lime Street EC3M 7DQ London 51 | 104850580002 |
Who are the persons with significant control of OPUS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Willis Faber Limited | Apr 06, 2016 | Lime Street EC3M 7DQ London 51 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OPUS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does OPUS HOLDINGS 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