Background WavePink WaveYellow Wave

OPUS TECHNOLOGIES LIMITED (04685462)

OPUS TECHNOLOGIES LIMITED (04685462) is an active UK company. incorporated on 4 March 2003. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27510). OPUS TECHNOLOGIES LIMITED has been registered for 23 years. Current directors include JOHNSON-FLINT, James.

Company Number
04685462
Status
active
Type
ltd
Incorporated
4 March 2003
Age
23 years
Address
Gallery Court, London, SE1 4BB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
JOHNSON-FLINT, James
SIC Codes
27510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS TECHNOLOGIES LIMITED

OPUS TECHNOLOGIES LIMITED is an active company incorporated on 4 March 2003 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510). OPUS TECHNOLOGIES LIMITED was registered 23 years ago.(SIC: 27510)

Status

active

Active since 23 years ago

Company No

04685462

LTD Company

Age

23 Years

Incorporated 4 March 2003

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 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Gallery Court Hankey Place London, SE1 4BB,

Previous Addresses

Unit 1 Pilgrimage Street London SE1 4LL
From: 4 March 2003To: 27 June 2017
Timeline

10 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Left
May 13
Director Left
Aug 15
Owner Exit
Mar 20
Loan Cleared
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
Jun 21
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JOHNSON-FLINT, James

Active
Hankey Place, LondonSE1 4BB
Secretary
Appointed 10 Oct 2023

JOHNSON-FLINT, James

Active
Hankey Place, LondonSE1 4BB
Born April 1968
Director
Appointed 10 Oct 2023

GEORGE, Stuart

Resigned
Hankey Place, LondonSE1 4BB
Secretary
Appointed 04 Mar 2003
Resigned 10 Oct 2023

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 04 Mar 2003
Resigned 04 Mar 2003

BRAMBLE, Matthew Forbes

Resigned
Unit 1, LondonSE1 4LL
Born June 1967
Director
Appointed 04 Mar 2003
Resigned 01 May 2013

BROWN, Peter

Resigned
Unit 1, LondonSE1 4LL
Born October 1955
Director
Appointed 17 Jan 2005
Resigned 13 Jul 2015

GEORGE, Stuart Ian

Resigned
Hankey Place, LondonSE1 4BB
Born April 1966
Director
Appointed 04 Mar 2003
Resigned 10 Oct 2023

STOCKLEY, Richard

Resigned
6 Paynes Meadow, BasingstokeRG24 8AD
Born July 1946
Director
Appointed 04 Mar 2003
Resigned 30 Sept 2005

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate director
Appointed 04 Mar 2003
Resigned 04 Mar 2003

Persons with significant control

4

1 Active
3 Ceased

Audio Holdings Ltd

Active
Hankey Place, LondonSE1 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr James Johnson-Flint

Ceased
Hankey Place, LondonSE1 4BB
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Julian Richer

Ceased
Hankey Place, LondonSE1 4BB
Born March 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Stuart Ian George

Ceased
Hankey Place, LondonSE1 4BB
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Legacy
10 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Legacy
25 March 2024
PARENT_ACCPARENT_ACC
Legacy
25 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2023
AAAnnual Accounts
Legacy
23 February 2023
PARENT_ACCPARENT_ACC
Legacy
23 February 2023
AGREEMENT2AGREEMENT2
Legacy
23 February 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
26 October 2006
288cChange of Particulars
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2006
AAAnnual Accounts
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
88(2)R88(2)R
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
88(2)R88(2)R
Incorporation Company
4 March 2003
NEWINCIncorporation