Background WavePink WaveYellow Wave

OPUS GROUP HOLDINGS LIMITED (06658239)

OPUS GROUP HOLDINGS LIMITED (06658239) is an active UK company. incorporated on 28 July 2008. with registered office in Chippenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OPUS GROUP HOLDINGS LIMITED has been registered for 17 years. Current directors include FRANKLIN, Andrew Timothy.

Company Number
06658239
Status
active
Type
ltd
Incorporated
28 July 2008
Age
17 years
Address
Avonbridge House, Chippenham, SN15 2BB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRANKLIN, Andrew Timothy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS GROUP HOLDINGS LIMITED

OPUS GROUP HOLDINGS LIMITED is an active company incorporated on 28 July 2008 with the registered office located in Chippenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OPUS GROUP HOLDINGS LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06658239

LTD Company

Age

17 Years

Incorporated 28 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Avonbridge House Bath Road Chippenham, SN15 2BB,

Previous Addresses

5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA England
From: 7 January 2011To: 25 October 2012
29 Warwick Road Coventry West Midlands CV1 2ES England
From: 28 July 2008To: 7 January 2011
Timeline

18 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
Aug 14
Director Left
Jun 15
Director Joined
Oct 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Director Left
Jul 16
Director Left
May 18
Loan Secured
Jun 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jul 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHRYSANTHOU, Chrysanthos Theoclis

Active
Bath Road, ChippenhamSN15 2BB
Secretary
Appointed 01 Sept 2017

FRANKLIN, Andrew Timothy

Active
Bath Road, ChippenhamSN15 2BB
Born June 1966
Director
Appointed 28 Sept 2015

BELLHOUSE, Robin Christian

Resigned
Bath Road, ChippenhamSN15 2BB
Secretary
Appointed 31 Dec 2016
Resigned 01 Sept 2017

BRADY, Hugh Kennelly

Resigned
John De Bois Hill, ArdleighCO7 7PH
Secretary
Appointed 28 Jul 2008
Resigned 18 Oct 2012

ROBINSON, Sarah Nicole

Resigned
Bath Road, ChippenhamSN15 2BB
Secretary
Appointed 18 Oct 2012
Resigned 31 Dec 2016

BOOLEY, Anthony Richard

Resigned
Bath Road, ChippenhamSN15 2BB
Born April 1957
Director
Appointed 18 Oct 2012
Resigned 30 Jun 2016

BRADY, Hugh Kennelly

Resigned
Oak House, ArdleighCO7 7PH
Born July 1961
Director
Appointed 28 Jul 2008
Resigned 18 Oct 2012

BUTTERFIELD, Peter Jonathan

Resigned
Bath Road, ChippenhamSN15 2BB
Born October 1975
Director
Appointed 18 Oct 2012
Resigned 30 Jun 2024

DAWSON, John

Resigned
Bath Road, ChippenhamSN15 2BB
Born May 1949
Director
Appointed 18 Oct 2012
Resigned 30 Apr 2018

WILLIAMS, John

Resigned
Folly House, AlconburyPE28 4DY
Born August 1960
Director
Appointed 28 Jul 2008
Resigned 18 Oct 2012

WRIGHT, Richard David

Resigned
Bath Road, ChippenhamSN15 2BB
Born September 1966
Director
Appointed 18 Oct 2012
Resigned 29 May 2015

Persons with significant control

1

Bath Road, ChippenhamSN15 2BB

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Second Filing Of Secretary Appointment With Name
9 November 2017
RP04AP03RP04AP03
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Resolution
12 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Account Reference Date Company Current Shortened
19 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2012
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 October 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
15 September 2009
225Change of Accounting Reference Date
Legacy
28 August 2009
363aAnnual Return
Statement Of Affairs
27 April 2009
SASA
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
27 April 2009
SASA
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Incorporation Company
28 July 2008
NEWINCIncorporation