Background WavePink WaveYellow Wave

OPUS INSTRUMENTS LTD (06456717)

OPUS INSTRUMENTS LTD (06456717) is an active UK company. incorporated on 19 December 2007. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). OPUS INSTRUMENTS LTD has been registered for 18 years. Current directors include BROWN, Stephen Mark, SHARMA, Amitabh.

Company Number
06456717
Status
active
Type
ltd
Incorporated
19 December 2007
Age
18 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
BROWN, Stephen Mark, SHARMA, Amitabh
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS INSTRUMENTS LTD

OPUS INSTRUMENTS LTD is an active company incorporated on 19 December 2007 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). OPUS INSTRUMENTS LTD was registered 18 years ago.(SIC: 26701)

Status

active

Active since 18 years ago

Company No

06456717

LTD Company

Age

18 Years

Incorporated 19 December 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Previous Addresses

Beacon House Nuffield Road Cambridge CB4 1TF England
From: 28 February 2014To: 5 March 2014
64 Spring Lane Bassingbourn Royston Hertfordshire SG8 5HT
From: 6 November 2012To: 28 February 2014
50 High Street, Bassingbourn Royston Herts SG8 5LE
From: 19 December 2007To: 6 November 2012
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Feb 14
Director Joined
Feb 14
Loan Secured
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Loan Cleared
Apr 18
Loan Secured
Apr 18
Director Joined
Apr 19
Loan Secured
Dec 19
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Jan 24
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 29 Sept 2023

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 17 Aug 2022

CREEDON, Michael John

Resigned
Nuffield Road, CambridgeCB4 1TF
Secretary
Appointed 13 Feb 2014
Resigned 19 Jan 2024

ROBINSON, Karen

Resigned
Spring Lane, RoystonSG8 5HT
Secretary
Appointed 19 Dec 2007
Resigned 13 Feb 2014

ABELL, Jonathan Paul

Resigned
Nuffield Road, CambridgeCB4 1TF
Born August 1961
Director
Appointed 05 Apr 2019
Resigned 21 Sept 2022

CREEDON, Michael John

Resigned
Nuffield Road, CambridgeCB4 1TF
Born October 1960
Director
Appointed 13 Feb 2014
Resigned 19 Jan 2024

ROBINSON, Laurence John, Dr

Resigned
Spring Lane, RoystonSG8 5HT
Born April 1956
Director
Appointed 19 Dec 2007
Resigned 13 Feb 2014

Persons with significant control

1

Nuffield Road, CambridgeCB4 1TF

Nature of Control

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

Filing History

64

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Appoint Person Secretary Company With Name
20 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
1 March 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Incorporation Company
19 December 2007
NEWINCIncorporation