Background WavePink WaveYellow Wave

OPUS EUROPE LIMITED (02594434)

OPUS EUROPE LIMITED (02594434) is an active UK company. incorporated on 22 March 1991. with registered office in Pickering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OPUS EUROPE LIMITED has been registered for 35 years. Current directors include ROBERTS, Thomas Henry.

Company Number
02594434
Status
active
Type
ltd
Incorporated
22 March 1991
Age
35 years
Address
Victory Mill, Pickering, YO18 7YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROBERTS, Thomas Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS EUROPE LIMITED

OPUS EUROPE LIMITED is an active company incorporated on 22 March 1991 with the registered office located in Pickering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OPUS EUROPE LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02594434

LTD Company

Age

35 Years

Incorporated 22 March 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Victory Mill Thornton Le Dale Pickering, YO18 7YB,

Previous Addresses

PO Box 46 Victory Mill Thornton Le Dale Pickering North Yorkshire YO18 7YB
From: 22 March 1991To: 21 February 2024
Timeline

9 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Apr 12
Director Left
May 12
Director Joined
Jun 18
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

JUDSON, Amy Louise

Active
Thornton Le Dale, PickeringYO18 7YB
Secretary
Appointed 01 Sept 2024

ROBERTS, Thomas Henry

Active
Thornton Le Dale, PickeringYO18 7YB
Born April 1988
Director
Appointed 01 Sept 2024

BRIGGS, Alan Stewart

Resigned
189 Newbridge Road, BathBA1 3HH
Secretary
Appointed 24 Apr 1991
Resigned 12 May 1991

DUDDELL, Howard John

Resigned
PO BOX 46 Victory Mill, PickeringYO18 7YB
Secretary
Appointed 31 Jan 2002
Resigned 17 Mar 2022

MYERS, Barry John

Resigned
56 James Orchard, BerkeleyGL13 9TP
Secretary
Appointed 22 Mar 1991
Resigned 01 Oct 1999

NORTH, Alfred John

Resigned
4 Main Street, ScarboroughYO12 4RH
Secretary
Appointed 01 Oct 1999
Resigned 31 Jan 2002

WOMERSLEY, Mark Elliott James

Resigned
Thornton Le Dale, PickeringYO18 7YB
Secretary
Appointed 17 Mar 2022
Resigned 01 Sept 2024

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 22 Mar 1991
Resigned 22 Mar 1991

BURGESS, Thomas Lionel Ashley

Resigned
Thornton Le Dale, PickeringYO18 7YB
Born May 1933
Director
Appointed 15 Jan 2022
Resigned 01 Sept 2024

CAMPION, David Bardsley

Resigned
Monarchy Hall Farm, TarporleyCW6 0JZ
Born March 1938
Director
Appointed 01 Oct 1999
Resigned 16 Mar 2006

CLOUGH, Richard Robert, Estate Of

Resigned
PO BOX 46 Victory Mill, PickeringYO18 7YB
Born November 1943
Director
Appointed 05 Jun 2018
Resigned 02 Apr 2021

GAINSBORO, Irene

Resigned
31 Alden Road, Massachusetts 01778FOREIGN
Born March 1930
Director
Appointed 22 Mar 1991
Resigned 01 Oct 1999

MYERS, Barry John

Resigned
56 James Orchard, BerkeleyGL13 9TP
Born July 1952
Director
Appointed 22 Mar 1991
Resigned 06 Mar 2008

NORTH, Alfred John

Resigned
4 Main Street, ScarboroughYO12 4RH
Born October 1948
Director
Appointed 01 Oct 1999
Resigned 31 Jan 2002

ROBERTS, Simon Paul

Resigned
PO BOX 46 Victory Mill, PickeringYO18 7YB
Born July 1957
Director
Appointed 24 Apr 2012
Resigned 15 Jan 2022

STIRK, Kenneth Herbert

Resigned
PO BOX 46 Victory Mill, PickeringYO18 7YB
Born January 1949
Director
Appointed 01 Oct 2000
Resigned 30 Apr 2012

STONE, John

Resigned
14 Walnut Street, Massachusetts 02054FOREIGN
Born February 1954
Director
Appointed 22 Mar 1991
Resigned 01 Oct 1999

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 22 Mar 1991
Resigned 22 Mar 1991

Persons with significant control

1

Thornton-Le-Dale, PickeringYO18 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
1 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
1 October 2002
225Change of Accounting Reference Date
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2002
AAAnnual Accounts
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
6 June 2001
287Change of Registered Office
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
225Change of Accounting Reference Date
Auditors Resignation Company
11 October 1999
AUDAUD
Auditors Resignation Company
28 September 1999
AUDAUD
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
225(1)225(1)
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
24 April 1992
363sAnnual Return (shuttle)
Legacy
24 April 1992
88(2)R88(2)R
Legacy
24 April 1992
88(2)R88(2)R
Legacy
24 April 1992
88(2)R88(2)R
Legacy
24 April 1992
88(2)R88(2)R
Legacy
24 April 1992
88(2)R88(2)R
Legacy
1 October 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
10 September 1991
224224
Legacy
28 May 1991
288288
Legacy
14 May 1991
288288
Legacy
7 April 1991
287Change of Registered Office
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Incorporation Company
22 March 1991
NEWINCIncorporation