OPUS 107 LIMITED
Overview
| Company Name | OPUS 107 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09366057 |
| 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 107 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OPUS 107 LIMITED located?
| Registered Office Address | 133 -137 Scudamore Road LE3 1UQ Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OPUS 107 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OPUS 107 LIMITED?
| Last Confirmation Statement Made Up To | Dec 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 23, 2025 |
| Overdue | No |
What are the latest filings for OPUS 107 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 23, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr. Chris Walsh on Jan 05, 2026 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 49 pages | AA | ||
Registration of charge 093660570003, created on May 29, 2025 | 62 pages | MR01 | ||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Appointment of Mr Andrew David Herd as a director on Mar 20, 2025 | 2 pages | AP01 | ||
Appointment of Mr Hayden John Savage as a director on Mar 20, 2025 | 2 pages | AP01 | ||
Appointment of Mr Christian Alexander Paul Dickson as a director on Mar 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Marcin Jernas as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Pawel Jernas as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Appointment of Mr Mitul Jay Rughani as a secretary on Mar 20, 2025 | 2 pages | AP03 | ||
Statement of capital following an allotment of shares on Dec 23, 2024
| 5 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 23, 2024
| 5 pages | SH01 | ||
Confirmation statement made on Dec 23, 2024 with updates | 7 pages | CS01 | ||
Appointment of Mr. Chris Walsh as a director on Dec 23, 2024 | 2 pages | AP01 | ||
Cessation of Juliet Thompson as a person with significant control on Dec 23, 2024 | 1 pages | PSC07 | ||
Director's details changed for Mr. Nicholas Keegan on Dec 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr. Shane William Joseph Woods on Dec 23, 2024 | 2 pages | CH01 | ||
Appointment of Mr. Marcin Jernas as a director on Dec 23, 2024 | 2 pages | AP01 | ||
Appointment of Mr. Pawel Jernas as a director on Dec 23, 2024 | 2 pages | AP01 | ||
Appointment of Mr. Nicholas Keegan as a director on Dec 23, 2024 | 2 pages | AP01 | ||
Appointment of Mr. Shane William Joseph Woods as a director on Dec 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Juliet Thompson as a director on Dec 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Greville as a director on Dec 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Christopher Johnson as a director on Dec 23, 2024 | 1 pages | TM01 | ||
Who are the officers of OPUS 107 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RUGHANI, Mitul Jay | Secretary | Scudamore Road LE3 1UQ Leicester 133 -137 England | 334017100001 | |||||||||||
| DICKSON, Christian Alexander Paul | Director | Scudamore Road LE3 1UQ Leicester 133 -137 England | England | British | 208390720001 | |||||||||
| HERD, Andrew David | Director | Scudamore Road LE3 1UQ Leicester 133 -137 England | England | British | 129949980001 | |||||||||
| KEEGAN, Nicholas, Mr. | Director | Scudamore Road LE3 1UQ Leicester 133 -137 England | Ireland | Irish | 330903650002 | |||||||||
| SAVAGE, Hayden John | Director | Scudamore Road LE3 1UQ Leicester 133 -137 England | England | British | 255239970001 | |||||||||
| WALSH, Christopher James, Mr. | Director | Scudamore Road LE3 1UQ Leicester 133 -137 England | Ireland | Irish | 330967470002 | |||||||||
| WOODS, Shane William Joseph, Mr. | Director | Scudamore Road LE3 1UQ Leicester 133 -137 England | Ireland | Irish | 330903220002 | |||||||||
| GHYSEN, Samantha Jayne | Secretary | Scudamore Road LE3 1UQ Leicester 133 -137 England | 193688220002 | |||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 154858010001 | |||||||||
| DE HAAN, Peter Charles | Director | Scudamore Road LE3 1UQ Leicester 133 -137 England | Switzerland | British | 289241980001 | |||||||||
| GREVILLE, Michael | Director | Scudamore Road LE3 1UQ Leicester 133 -137 England | England | British | 205488930001 | |||||||||
| JERNAS, Marcin, Mr. | Director | Scudamore Road LE3 1UQ Leicester 133 -137 England | Poland | Polish | 330904220001 | |||||||||
| JERNAS, Pawel, Mr. | Director | Listoke Elms Ballymakenny Road Drogheda 81 Louth Ireland | Ireland | Polish | 330903810001 | |||||||||
| JOHNSON, Simon Christopher | Director | Scudamore Road LE3 1UQ Leicester 133 -137 England | England | British | 110558260001 | |||||||||
| THOMPSON, Juliet | Director | Scudamore Road LE3 1UQ Leicester 133 -137 England | England | British | 207541890001 | |||||||||
| HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of OPUS 107 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mail Metrics Business Services Uk Limited | Dec 23, 2024 | Balloo Avenue BT19 7QT Bangor 2-4 Balloo Avenue, Bangor, Co. Down Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Juliet Thompson | Aug 31, 2022 | Scudamore Road LE3 1UQ Leicester 133 -137 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Greville | Apr 06, 2016 | Scudamore Road LE3 1UQ Leicester 133 -137 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Opus Corporate Trustees Limited | Apr 06, 2016 | 54 Bermondsey Street SE1 3UD London Woolyard United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Charles De Haan | Apr 06, 2016 | Scudamore Road LE3 1UQ Leicester 133 -137 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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