Background WavePink WaveYellow Wave

OPUS CORPORATE TRUSTEES LIMITED (05663606)

OPUS CORPORATE TRUSTEES LIMITED (05663606) is a dissolved UK company. incorporated on 29 December 2005. with registered office in Canterbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OPUS CORPORATE TRUSTEES LIMITED has been registered for 20 years. Current directors include GHYSEN, Samantha Jayne, JOHNSON, Simon Christopher.

Company Number
05663606
Status
dissolved
Type
ltd
Incorporated
29 December 2005
Age
20 years
Address
37 St Margaret's Street, Canterbury, CT1 2TU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GHYSEN, Samantha Jayne, JOHNSON, Simon Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS CORPORATE TRUSTEES LIMITED

OPUS CORPORATE TRUSTEES LIMITED is an dissolved company incorporated on 29 December 2005 with the registered office located in Canterbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OPUS CORPORATE TRUSTEES LIMITED was registered 20 years ago.(SIC: 99999)

Status

dissolved

Active since 20 years ago

Company No

05663606

LTD Company

Age

20 Years

Incorporated 29 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

OPUS 104 LIMITED
From: 29 December 2005To: 19 September 2007
Contact
Address

37 St Margaret's Street Canterbury, CT1 2TU,

Previous Addresses

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: 11 June 2010To: 5 December 2019
1 China Wharf 29 Mill Street London SE1 2BQ
From: 29 December 2005To: 11 June 2010
Timeline

5 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GHYSEN, Samantha Jayne

Active
CanterburyCT1 2TU
Secretary
Appointed 28 Nov 2013

GHYSEN, Samantha Jayne

Active
CanterburyCT1 2TU
Born January 1972
Director
Appointed 03 Jun 2020

JOHNSON, Simon Christopher

Active
CanterburyCT1 2TU
Born April 1965
Director
Appointed 28 Nov 2013

LAVERY, Andrew Charles

Resigned
54 Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 05 Jan 2006
Resigned 28 Nov 2013

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 29 Dec 2005
Resigned 05 Jan 2006

DE HAAN, Peter Charles

Resigned
30 Great Guildford Street, LondonSE1 0HS
Born March 1952
Director
Appointed 05 Jan 2006
Resigned 03 Jun 2020

LAVERY, Andrew Charles

Resigned
54 Bermondsey Street, LondonSE1 3UD
Born April 1964
Director
Appointed 05 Jan 2006
Resigned 28 Nov 2013

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 29 Dec 2005
Resigned 05 Jan 2006

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 29 Dec 2005
Resigned 05 Jan 2006

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

68

Gazette Dissolved Voluntary
3 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 December 2025
DS01DS01
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 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
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 January 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 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
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 November 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
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 Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
9 January 2008
363aAnnual Return
Certificate Change Of Name Company
19 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 September 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
2 May 2006
225Change of Accounting Reference Date
Resolution
1 February 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
287Change of Registered Office
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Incorporation Company
29 December 2005
NEWINCIncorporation