OPUS LAND (NORTH) LIMITED
Overview
| Company Name | OPUS LAND (NORTH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06647482 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OPUS LAND (NORTH) LIMITED?
- Development of building projects (41100) / Construction
Where is OPUS LAND (NORTH) LIMITED located?
| Registered Office Address | Third Floor Queensberry House 3 Old Burlington Street W1S 3AE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OPUS LAND (NORTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPUS LAND (NORTHERN) LIMITED | Jul 15, 2008 | Jul 15, 2008 |
What are the latest accounts for OPUS LAND (NORTH) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OPUS LAND (NORTH) LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for OPUS LAND (NORTH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Registered office address changed from 35 Brook Street Ilkley West Yorkshire LS29 8AG to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on May 20, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr. Raymond John Stewart Palmer on Nov 14, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Patrick Drew Freestone as a director on Sep 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Jon Wright as a director on Sep 14, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Jon Wright as a director on Jan 20, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Change of details for Mr Andrew John Duncan as a person with significant control on Aug 30, 2022 | 2 pages | PSC04 | ||||||||||
Notification of Ryan Paul Unsworth as a person with significant control on Aug 30, 2022 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Sep 27, 2022 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Ryan Paul Unsworth as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Charles Alexander Allen as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander David William Price as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of OPUS LAND (NORTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNCAN, Andrew John | Secretary | Askwith LS21 2HX Otley The Old Vicarage West Yorkshire | 131898260001 | |||||||
| ALLEN, Charles Alexander | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 297758650001 | |||||
| DUNCAN, Andrew John | Director | The Old Vicarage Askwith LS21 2HX Otley North Yorkshire | England | British | 54159620002 | |||||
| FREESTONE, Patrick Drew | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | England | British | 313658140001 | |||||
| PALMER, Raymond John Stewart, Mr. | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 75286170012 | |||||
| UNSWORTH, Ryan Paul | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 299029920001 | |||||
| PRICE, Alexander David William | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 76405270003 | |||||
| WRIGHT, Steven Jon | Director | Brook Street LS29 8AG Ilkley 35 West Yorkshire | United Kingdom | British | 188779690001 |
Who are the persons with significant control of OPUS LAND (NORTH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Ryan Paul Unsworth | Aug 30, 2022 | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew John Duncan | Jul 15, 2016 | Askwith LS21 2HX Otley The Old Vicarage West Yorkshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew John Duncan | Apr 06, 2016 | Bruton Street W1J 6TL Mayfair Time & Life Building 1 London United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Fiera Real Estate Uk Limited | Apr 06, 2016 | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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