Background WavePink WaveYellow Wave

OPUS 102 LIMITED (03782947)

OPUS 102 LIMITED (03782947) is a liquidation UK company. incorporated on 4 June 1999. with registered office in Chatham Maritime. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OPUS 102 LIMITED has been registered for 26 years. Current directors include JOHNSON, Simon Christopher.

Company Number
03782947
Status
liquidation
Type
ltd
Incorporated
4 June 1999
Age
26 years
Address
2nd Floor Maritime Place, Chatham Maritime, ME4 4QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSON, Simon Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS 102 LIMITED

OPUS 102 LIMITED is an liquidation company incorporated on 4 June 1999 with the registered office located in Chatham Maritime. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OPUS 102 LIMITED was registered 26 years ago.(SIC: 64209)

Status

liquidation

Active since 26 years ago

Company No

03782947

LTD Company

Age

26 Years

Incorporated 4 June 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

OPUS TRUST LIMITED
From: 4 August 1999To: 3 May 2000
SHELFCO (NO.1685) LIMITED
From: 4 June 1999To: 4 August 1999
Contact
Address

2nd Floor Maritime Place Quayside Chatham Maritime, ME4 4QZ,

Previous Addresses

37 st. Margaret's Street Canterbury Kent CT1 2TU United Kingdom
From: 16 December 2024To: 8 January 2026
133 -137 Scudamore Road Leicester LE3 1UQ England
From: 10 May 2022To: 16 December 2024
Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England
From: 5 December 2019To: 10 May 2022
Woolyard 54 Bermondsey Street London SE1 3UD
From: 16 June 2010To: 5 December 2019
1 China Wharf Mill Street London SE1 2BQ
From: 4 June 1999To: 16 June 2010
Timeline

9 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Apr 13
Director Left
Apr 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Mar 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GHYSEN, Samantha Jayne

Active
Quayside, Chatham MaritimeME4 4QZ
Secretary
Appointed 28 Nov 2013

JOHNSON, Simon Christopher

Active
Quayside, Chatham MaritimeME4 4QZ
Born April 1965
Director
Appointed 28 Nov 2013

LAVERY, Andrew Charles

Resigned
54 Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 01 Jul 2002
Resigned 28 Nov 2013

RANDALL, John David

Resigned
29 Gresham Avenue, MargateCT9 5EH
Secretary
Appointed 20 Sept 1999
Resigned 02 Aug 2002

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 04 Jun 1999
Resigned 20 Sept 1999

DE HAAN, Peter Charles

Resigned
30 Great Guildford Street, LondonSE1 0HS
Born March 1952
Director
Appointed 03 Aug 1999
Resigned 30 Mar 2022

FARLEY, Alastair Hugh

Resigned
Wardley Farm Upper Wardley Milland, LiphookGU30 7LX
Born January 1946
Director
Appointed 01 Jul 2002
Resigned 21 Mar 2013

LAVERY, Andrew Charles

Resigned
54 Bermondsey Street, LondonSE1 3UD
Born April 1964
Director
Appointed 01 Jul 2002
Resigned 28 Nov 2013

ODEY, Robin Crispin William

Resigned
6 Swan Walk, LondonSW3 4JJ
Born January 1959
Director
Appointed 25 Aug 2000
Resigned 24 Jul 2001

RANDALL, John David

Resigned
29 Gresham Avenue, MargateCT9 5EH
Born April 1969
Director
Appointed 20 Sept 1999
Resigned 01 Jul 2002

STONE, Peter John

Resigned
54 Bermondsey Street, LondonSE1 3UD
Born June 1946
Director
Appointed 01 Jun 2005
Resigned 21 Mar 2013

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 04 Jun 1999
Resigned 03 Aug 1999

Persons with significant control

1

54 Bermondsey Street, LondonSE1 3UD

Nature of Control

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

Filing History

125

Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
8 January 2026
600600
Liquidation Voluntary Declaration Of Solvency
8 January 2026
LIQ01LIQ01
Resolution
8 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Legacy
7 January 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Legacy
20 December 2017
GUARANTEE2GUARANTEE2
Legacy
20 December 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 November 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
4 August 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 August 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 August 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Auditors Resignation Company
27 January 2010
AUDAUD
Change Person Director Company
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
28 August 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
2 May 2006
225Change of Accounting Reference Date
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
24 September 2004
287Change of Registered Office
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
23 July 2003
287Change of Registered Office
Legacy
15 July 2003
288cChange of Particulars
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
27 April 2001
395Particulars of Mortgage or Charge
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2000
287Change of Registered Office
Certificate Capital Cancellation Share Premium Account
15 November 1999
CERT21CERT21
Court Order
15 November 1999
OCOC
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
287Change of Registered Office
Legacy
25 August 1999
88(2)R88(2)R
Legacy
25 August 1999
122122
Legacy
25 August 1999
123Notice of Increase in Nominal Capital
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
25 August 1999
RESOLUTIONSResolutions
Legacy
25 August 1999
225Change of Accounting Reference Date
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 1999
NEWINCIncorporation