Background WavePink WaveYellow Wave

OPUS HOMEWARES LIMITED (04747559)

OPUS HOMEWARES LIMITED (04747559) is an active UK company. incorporated on 29 April 2003. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OPUS HOMEWARES LIMITED has been registered for 22 years. Current directors include COWING, Helen Gaye, JEGEN, Gerardus Matheus Thomas, SIMPSON, Alexander Daniel Keeler.

Company Number
04747559
Status
active
Type
ltd
Incorporated
29 April 2003
Age
22 years
Address
The Vault Dakota Drive, Liverpool, L24 8RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COWING, Helen Gaye, JEGEN, Gerardus Matheus Thomas, SIMPSON, Alexander Daniel Keeler
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS HOMEWARES LIMITED

OPUS HOMEWARES LIMITED is an active company incorporated on 29 April 2003 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OPUS HOMEWARES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04747559

LTD Company

Age

22 Years

Incorporated 29 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

OPUS ESTATES (ENGLAND) LTD
From: 1 March 2004To: 19 April 2008
R. C. L. DEVELOPMENTS (SOUTH DOWNS ROAD) LIMITED
From: 29 April 2003To: 1 March 2004
Contact
Address

The Vault Dakota Drive Estuary Commerce Park Speke Liverpool, L24 8RJ,

Previous Addresses

, Unit 1G Squires Gate Industrial Estate, Squires Gate Lane, Blackpool, Lancashire, FY4 3RN
From: 29 April 2003To: 22 September 2010
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Loan Secured
Jun 14
Loan Cleared
Jul 14
Director Left
Aug 14
Loan Cleared
Feb 17
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
May 23
Director Joined
Aug 23
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SIMPSON, Alexander Daniel Keeler

Active
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 21 Mar 2024

COWING, Helen Gaye

Active
Shipton Oliffe, CheltenhamGL54 4JE
Born June 1966
Director
Appointed 01 Dec 2025

JEGEN, Gerardus Matheus Thomas

Active
Dakota Drive, LiverpoolL24 8RJ
Born April 1971
Director
Appointed 16 Jun 2025

SIMPSON, Alexander Daniel Keeler

Active
Dakota Drive, LiverpoolL24 8RJ
Born June 1973
Director
Appointed 23 Aug 2023

ARORA, Shalni

Resigned
54 Carrwood, AltrinchamWA15 0EW
Secretary
Appointed 27 Aug 2003
Resigned 16 Dec 2014

BOHNE, Klaus

Resigned
45 Acacia Avenue, HaleWA15 8QY
Secretary
Appointed 19 Aug 2003
Resigned 27 Aug 2003

OWEN, Paul Michael Robin

Resigned
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 16 Dec 2014
Resigned 28 Jan 2022

PHILLIPS, Timothy Paul

Resigned
21 New Century Apartments, LiverpoolL2 2SR
Secretary
Appointed 29 Apr 2003
Resigned 19 Aug 2003

RAWNSLEY, Patrick James

Resigned
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 28 Jan 2022
Resigned 21 Mar 2024

ARORA, Bobby

Resigned
52 Carrwood, AltrinchamWA15 OEW
Born January 1972
Director
Appointed 27 Aug 2003
Resigned 29 May 2014

ARORA, Simon

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born November 1969
Director
Appointed 10 Apr 2008
Resigned 21 Apr 2023

BOHNE, Klaus

Resigned
45 Acacia Avenue, HaleWA15 8QY
Born October 1954
Director
Appointed 29 Apr 2003
Resigned 27 Aug 2003

RUSSO, Alejandro

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born July 1971
Director
Appointed 14 Dec 2022
Resigned 30 Apr 2025

SCHMIDT, Michael Stefan

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born January 1980
Director
Appointed 14 Dec 2022
Resigned 01 Dec 2025

THE LORD GREY OF CODNOR, Richard Henry, Lord

Resigned
High Legh House Halliwell's Brow, KnutsfordWA16 0QW
Born May 1936
Director
Appointed 02 May 2003
Resigned 27 Aug 2003

Persons with significant control

1

Dakota Drive, LiverpoolL24 8RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Auditors Resignation Company
31 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Resolution
19 March 2013
RESOLUTIONSResolutions
Legacy
19 March 2013
MG01MG01
Legacy
11 March 2013
MG02MG02
Legacy
29 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Resolution
11 August 2010
RESOLUTIONSResolutions
Legacy
5 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Legacy
7 November 2009
MG02MG02
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
363aAnnual Return
Memorandum Articles
15 May 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2008
287Change of Registered Office
Accounts With Accounts Type Small
24 September 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Small
27 June 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Small
15 July 2005
AAAnnual Accounts
Legacy
3 May 2005
288cChange of Particulars
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
225Change of Accounting Reference Date
Legacy
3 March 2004
287Change of Registered Office
Certificate Change Of Name Company
1 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2004
287Change of Registered Office
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Incorporation Company
29 April 2003
NEWINCIncorporation