Background WavePink WaveYellow Wave

MAGNUM OPUS MANAGEMENT LIMITED (05049615)

MAGNUM OPUS MANAGEMENT LIMITED (05049615) is an active UK company. incorporated on 19 February 2004. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in residents property management. MAGNUM OPUS MANAGEMENT LIMITED has been registered for 22 years. Current directors include KIRSCH, Jean.

Company Number
05049615
Status
active
Type
ltd
Incorporated
19 February 2004
Age
22 years
Address
Ossington Chambers, Newark, NG24 1AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIRSCH, Jean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUM OPUS MANAGEMENT LIMITED

MAGNUM OPUS MANAGEMENT LIMITED is an active company incorporated on 19 February 2004 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAGNUM OPUS MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05049615

LTD Company

Age

22 Years

Incorporated 19 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Ossington Chambers 6-8 Castle Gate Newark, NG24 1AX,

Previous Addresses

Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 15 July 2014To: 29 September 2016
New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 28 June 2012To: 15 July 2014
189 Bickenhall Mansions Bickenhall Street London W1U 6BX
From: 19 February 2004To: 28 June 2012
Timeline

3 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KIRSCH, Jean

Active
6-8 Castle Gate, NewarkNG24 1AX
Secretary
Appointed 16 Nov 2005

KIRSCH, Jean

Active
6-8 Castle Gate, NewarkNG24 1AX
Born August 1946
Director
Appointed 01 Oct 2023

GIBBARD, George

Resigned
101 Knoclaid Road, LiverpoolL13 8DD
Secretary
Appointed 23 Feb 2004
Resigned 16 Nov 2005

TEMPLES (NOMINEES) LTD

Resigned
Kemp House, LondonEC1V 2NX
Corporate nominee secretary
Appointed 19 Feb 2004
Resigned 23 Feb 2004

KIRSCH, Brian

Resigned
Centennial Park, ElstreeWD6 3SY
Born January 1946
Director
Appointed 16 Nov 2005
Resigned 01 Oct 2023

KOLLAKIS, Hazel

Resigned
101 Knoclaid Road, LiverpoolL13 8DD
Born September 1967
Director
Appointed 23 Feb 2004
Resigned 16 Nov 2005

TEMPLES (COMPANY SERVICES) LTD

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 19 Feb 2004
Resigned 23 Feb 2004
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 March 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2008
AAAnnual Accounts
Legacy
18 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
287Change of Registered Office
Gazette Notice Compulsary
10 October 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 November 2005
287Change of Registered Office
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Resolution
10 March 2004
RESOLUTIONSResolutions
Resolution
10 March 2004
RESOLUTIONSResolutions
Memorandum Articles
10 March 2004
MEM/ARTSMEM/ARTS
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
287Change of Registered Office
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Incorporation Company
19 February 2004
NEWINCIncorporation