Background WavePink WaveYellow Wave

OPUS NOMINEES LIMITED (06634231)

OPUS NOMINEES LIMITED (06634231) is an active UK company. incorporated on 1 July 2008. with registered office in Chatham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OPUS NOMINEES LIMITED has been registered for 17 years. Current directors include JOHNSON, Simon Christopher.

Company Number
06634231
Status
active
Type
ltd
Incorporated
1 July 2008
Age
17 years
Address
2nd Floor, Maritime Place Quayside, Chatham, ME4 4QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JOHNSON, Simon Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS NOMINEES LIMITED

OPUS NOMINEES LIMITED is an active company incorporated on 1 July 2008 with the registered office located in Chatham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OPUS NOMINEES LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06634231

LTD Company

Age

17 Years

Incorporated 1 July 2008

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 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

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

2nd Floor, Maritime Place Quayside Chatham Maritime Chatham, ME4 4QZ,

Previous Addresses

37 st. Margaret's Street Canterbury Kent CT1 2TU United Kingdom
From: 16 December 2024To: 9 March 2026
133 -137 Scudamore Road Leicester LE3 1UQ England
From: 10 May 2022To: 16 December 2024
Unit 328/9 Metalbox Factory Great Guildford Street London SE1 0HS England
From: 5 December 2019To: 10 May 2022
Woolyard 54 Bermondsey Street London SE1 3UD
From: 16 June 2010To: 5 December 2019
1 China Wharf 29 Mill Street London SE1 2BQ
From: 1 July 2008To: 16 June 2010
Timeline

4 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Mar 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GHYSEN, Samantha Jayne

Active
Quayside, ChathamME4 4QZ
Secretary
Appointed 28 Nov 2013

JOHNSON, Simon Christopher

Active
Quayside, ChathamME4 4QZ
Born April 1965
Director
Appointed 28 Nov 2013

LAVERY, Andrew Charles

Resigned
54 Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 01 Jul 2008
Resigned 28 Nov 2013

DE HAAN, Peter Charles

Resigned
Great Guildford Street, LondonSE1 0HS
Born March 1952
Director
Appointed 01 Jul 2008
Resigned 30 Mar 2022

LAVERY, Andrew Charles

Resigned
54 Bermondsey Street, LondonSE1 3UD
Born April 1964
Director
Appointed 01 Jul 2008
Resigned 28 Nov 2013

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

54

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 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
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 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
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 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
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
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
16 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
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
Legacy
6 July 2009
363aAnnual Return
Legacy
3 July 2008
225Change of Accounting Reference Date
Incorporation Company
1 July 2008
NEWINCIncorporation